SEEDRS LIMITED

Company Documents

DateDescription
11/07/2511 July 2025 NewStatement of capital following an allotment of shares on 2025-06-27

View Document

28/03/2528 March 2025 Statement of capital following an allotment of shares on 2025-03-25

View Document

28/03/2528 March 2025 Termination of appointment of Leah Moon as a secretary on 2025-03-25

View Document

28/03/2528 March 2025 Appointment of Mr Peter Field as a secretary on 2025-03-25

View Document

18/03/2518 March 2025 Confirmation statement made on 2025-03-16 with no updates

View Document

18/03/2518 March 2025 Termination of appointment of John Robert Lake as a director on 2025-03-05

View Document

08/08/248 August 2024 Appointment of Mr John Robert Lake as a director on 2024-08-02

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-03-16 with updates

View Document

21/02/2421 February 2024 Termination of appointment of Jakub Kohout as a director on 2024-02-09

View Document

21/02/2421 February 2024 Termination of appointment of Kirsty Davina Grant as a director on 2024-02-07

View Document

07/02/247 February 2024 Termination of appointment of Jeffrey David Kelisky as a director on 2024-01-26

View Document

14/01/2414 January 2024 Resolutions

View Document

14/01/2414 January 2024 Resolutions

View Document

09/01/249 January 2024 Statement of capital following an allotment of shares on 2023-12-21

View Document

06/11/236 November 2023 Director's details changed for Mr Elliott Mark Wiseman on 2023-11-06

View Document

06/11/236 November 2023 Appointment of Ms Kirsty Davina Grant as a director on 2023-09-07

View Document

06/11/236 November 2023 Director's details changed for Mr Jakub Kohout on 2023-11-06

View Document

25/09/2325 September 2023 Group of companies' accounts made up to 2022-12-31

View Document

18/09/2318 September 2023 Termination of appointment of Maxwell Raymond Rich as a director on 2023-09-01

View Document

18/09/2318 September 2023 Appointment of Pialy Aditya as a director on 2023-09-07

View Document

31/07/2331 July 2023 Registered office address changed from Churchill House 142-146 Old Street London EC1V 9BW England to Stylus Building 112-116 Old Street London EC1V 9BG on 2023-07-31

View Document

03/04/233 April 2023 Second filing of a statement of capital following an allotment of shares on 2021-09-06

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-03-16 with updates

View Document

26/01/2326 January 2023 Director's details changed for Mr Elliot Mark Wiseman on 2023-01-01

View Document

09/01/239 January 2023 Termination of appointment of Ian Mccaig as a director on 2023-01-01

View Document

09/01/239 January 2023 Termination of appointment of Mark David Brooker as a director on 2023-01-01

View Document

09/01/239 January 2023 Appointment of Mr Elliot Mark Wiseman as a director on 2023-01-01

View Document

06/12/226 December 2022 Director's details changed for Mr Jakub Kohout on 2022-11-15

View Document

05/12/225 December 2022 Appointment of Mr Jakub Kohout as a director on 2022-11-15

View Document

28/09/2228 September 2022 Notification of Kendrick Duy-Tue Nguyen as a person with significant control on 2022-09-01

View Document

28/09/2228 September 2022 Withdrawal of a person with significant control statement on 2022-09-28

View Document

28/09/2228 September 2022 Change of share class name or designation

View Document

26/09/2226 September 2022 Statement of capital following an allotment of shares on 2021-09-06

View Document

26/09/2226 September 2022 Appointment of Mr Maxwell Raymond Rich as a director on 2022-09-01

View Document

21/09/2221 September 2022 Second filing of a statement of capital following an allotment of shares on 2022-08-30

View Document

08/09/228 September 2022 Registration of charge 068480160003, created on 2022-09-01

View Document

08/09/228 September 2022 Registration of charge 068480160002, created on 2022-09-01

View Document

30/08/2230 August 2022 Statement of capital following an allotment of shares on 2022-08-30

View Document

10/05/2210 May 2022 Group of companies' accounts made up to 2021-12-31

View Document

27/04/2227 April 2022 Second filing of a statement of capital following an allotment of shares on 2021-04-30

View Document

04/01/224 January 2022 Termination of appointment of Steven Rimmer as a director on 2022-01-01

View Document

24/09/2124 September 2021 Group of companies' accounts made up to 2020-12-31

View Document

30/04/2130 April 2021 Statement of capital following an allotment of shares on 2021-04-30

View Document

26/05/2026 May 2020 DIRECTOR APPOINTED MS KAREN JOANNE KERRIGAN

View Document

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 16/03/20, WITH UPDATES

View Document

08/01/208 January 2020 PSC'S CHANGE OF PARTICULARS / WOODFORD PATIENT CAPITAL TRUST PLC / 13/12/2019

View Document

01/01/201 January 2020 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY LEVENE

View Document

08/11/198 November 2019 ADOPT ARTICLES 29/10/2019

View Document

01/11/191 November 2019 01/11/19 STATEMENT OF CAPITAL GBP 6467.124325

View Document

13/09/1913 September 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

28/06/1928 June 2019 12/06/19 STATEMENT OF CAPITAL GBP 6465.534755

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 16/03/19, NO UPDATES

View Document

01/10/181 October 2018 DIRECTOR APPOINTED MR MARK DAVID BROOKER

View Document

17/07/1817 July 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

25/05/1825 May 2018 DIRECTOR APPOINTED MR IAN MCCAIG

View Document

02/04/182 April 2018 APPOINTMENT TERMINATED, DIRECTOR IAN BLACK

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, WITH UPDATES

View Document

05/01/185 January 2018 APPOINTMENT TERMINATED, DIRECTOR ALEXANDRE BARBOSA

View Document

06/12/176 December 2017 04/12/17 STATEMENT OF CAPITAL GBP 6461.700139

View Document

31/10/1731 October 2017 30/10/17 STATEMENT OF CAPITAL GBP 5487.403436

View Document

16/10/1716 October 2017 ADOPT ARTICLES 29/09/2017

View Document

25/09/1725 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

12/07/1712 July 2017 DIRECTOR APPOINTED MR JEFFREY DAVID KELISKY

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES

View Document

11/07/1611 July 2016 REGISTERED OFFICE CHANGED ON 11/07/2016 FROM 201 BOROUGH HIGH STREET LONDON SE1 1JA ENGLAND

View Document

27/05/1627 May 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

27/05/1627 May 2016 16/05/16 STATEMENT OF CAPITAL GBP 4835.342231

View Document

10/05/1610 May 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

22/04/1622 April 2016 21/04/16 STATEMENT OF CAPITAL GBP 4865.78403

View Document

13/04/1613 April 2016 SAIL ADDRESS CHANGED FROM: 2 CHAPEL PLACE RIVINGTON STREET LONDON EC2A 3DQ UNITED KINGDOM

View Document

13/04/1613 April 2016 Annual return made up to 16 March 2016 with full list of shareholders

View Document

22/02/1622 February 2016 19/02/16 STATEMENT OF CAPITAL GBP 4865.54103

View Document

23/12/1523 December 2015 20/12/15 STATEMENT OF CAPITAL GBP 4851.49103

View Document

04/12/154 December 2015 03/12/15 STATEMENT OF CAPITAL GBP 4849.26103

View Document

13/11/1513 November 2015 05/11/15 STATEMENT OF CAPITAL GBP 4731.01803

View Document

16/10/1516 October 2015 AUDITOR'S RESIGNATION

View Document

09/10/159 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

29/09/1529 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

22/09/1522 September 2015 DIRECTOR APPOINTED MR TIMOTHY CHARLES LEVENE

View Document

02/09/152 September 2015 ADOPT ARTICLES 19/08/2015

View Document

21/08/1521 August 2015 21/08/15 STATEMENT OF CAPITAL GBP 4347.214958

View Document

16/06/1516 June 2015 05/06/15 STATEMENT OF CAPITAL GBP 2791.330996

View Document

01/06/151 June 2015 REGISTERED OFFICE CHANGED ON 01/06/2015 FROM, 2 CHAPEL PLACE, RIVINGTON STREET, LONDON, EC2A 3DQ

View Document

31/03/1531 March 2015 Annual return made up to 16 March 2015 with full list of shareholders

View Document

23/01/1523 January 2015 22/01/15 STATEMENT OF CAPITAL GBP 2710.070312

View Document

22/01/1522 January 2015 APPOINTMENT TERMINATED, DIRECTOR PATRICK HAIGHTON

View Document

12/01/1512 January 2015 DIRECTOR APPOINTED MR ALEXANDRE CARLOS DOS SANTOS GARCIA BARBOSA

View Document

30/12/1430 December 2014 ARTICLES OF ASSOCIATION

View Document

29/12/1429 December 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/11/144 November 2014 27/10/14 STATEMENT OF CAPITAL GBP 2692.823

View Document

19/09/1419 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

09/09/149 September 2014 SECOND FILING FOR FORM SH01

View Document

22/07/1422 July 2014 22/07/14 STATEMENT OF CAPITAL GBP 2523.177

View Document

29/05/1429 May 2014 SECOND FILING WITH MUD 16/03/14 FOR FORM AR01

View Document

14/05/1414 May 2014 SECOND FILING FOR FORM SH01

View Document

14/05/1414 May 2014 SECOND FILING FOR FORM SH01

View Document

11/04/1411 April 2014 02/04/14 STATEMENT OF CAPITAL GBP 2312.73441

View Document

07/04/147 April 2014 Annual return made up to 16 March 2014 with full list of shareholders

View Document

19/02/1419 February 2014 30/01/14 STATEMENT OF CAPITAL GBP 2312.827

View Document

15/01/1415 January 2014 SUB-DIVISION 11/12/13

View Document

10/01/1410 January 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT GREEN

View Document

18/09/1318 September 2013 APPOINTMENT TERMINATED, SECRETARY JEFFREY LYNN

View Document

18/09/1318 September 2013 SECRETARY APPOINTED MS KAREN JOANNE KERRIGAN

View Document

30/04/1330 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

28/03/1328 March 2013 SUB-DIVISION 06/03/13

View Document

20/03/1320 March 2013 Annual return made up to 16 March 2013 with full list of shareholders

View Document

19/03/1319 March 2013 SAIL ADDRESS CHANGED FROM: SOPHIA HOUSE 76-80 CITY ROAD LONDON EC1Y 2BJ UNITED KINGDOM

View Document

17/01/1317 January 2013 APPOINTMENT TERMINATED, DIRECTOR RAHMAN D'ARGENIO

View Document

03/10/123 October 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

07/09/127 September 2012 REGISTERED OFFICE CHANGED ON 07/09/2012 FROM, SOPHIA HOUSE 76-80 CITY ROAD, LONDON, EC1Y 2BJ, UNITED KINGDOM

View Document

31/08/1231 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

27/06/1227 June 2012 06/06/12 STATEMENT OF CAPITAL GBP 1362

View Document

02/05/122 May 2012 02/05/12 STATEMENT OF CAPITAL GBP 1217

View Document

30/04/1230 April 2012 12/04/12 STATEMENT OF CAPITAL GBP 1155

View Document

05/04/125 April 2012 05/04/12 STATEMENT OF CAPITAL GBP 1119

View Document

23/03/1223 March 2012 23/03/12 STATEMENT OF CAPITAL GBP 1093

View Document

22/03/1222 March 2012 Annual return made up to 16 March 2012 with full list of shareholders

View Document

22/03/1222 March 2012 SAIL ADDRESS CHANGED FROM: 88 WOOD STREET LONDON EC2V 7RS UNITED KINGDOM

View Document

01/03/121 March 2012 REGISTERED OFFICE CHANGED ON 01/03/2012 FROM, 88 WOOD STREET, LONDON, EC2V 7RS, UNITED KINGDOM

View Document

12/12/1112 December 2011 28/11/11 STATEMENT OF CAPITAL GBP 869

View Document

15/07/1115 July 2011 15/07/11 STATEMENT OF CAPITAL GBP 831

View Document

22/06/1122 June 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

13/05/1113 May 2011 12/05/11 STATEMENT OF CAPITAL GBP 797

View Document

24/03/1124 March 2011 SAIL ADDRESS CHANGED FROM: WINCHESTER HOUSE 259-269 OLD MARYLEBONE ROAD LONDON NW1 5RA UNITED KINGDOM

View Document

24/03/1124 March 2011 Annual return made up to 16 March 2011 with full list of shareholders

View Document

15/03/1115 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY LYNN / 14/03/2011

View Document

14/03/1114 March 2011 DIRECTOR APPOINTED MR PATRICK JOHN HAIGHTON

View Document

11/03/1111 March 2011 DIRECTOR APPOINTED MR IAN SPENCER BLACK

View Document

11/03/1111 March 2011 DIRECTOR APPOINTED MR STEVEN RIMMER

View Document

07/03/117 March 2011 REGISTERED OFFICE CHANGED ON 07/03/2011 FROM, WINCHESTER HOUSE 259-269 OLD MARYLEBONE ROAD, LONDON, NW1 5RA, UNITED KINGDOM

View Document

04/01/114 January 2011 PREVSHO FROM 31/03/2011 TO 31/12/2010

View Document

13/12/1013 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CARLOS SILVA / 21/07/2010

View Document

28/06/1028 June 2010 DIRECTOR APPOINTED MR ROBERT STANBRIDGE GREEN

View Document

25/06/1025 June 2010 ADOPT ARTICLES 14/06/2010

View Document

25/06/1025 June 2010 ARTICLES OF ASSOCIATION

View Document

23/06/1023 June 2010 DIRECTOR APPOINTED MR RAHMAN D'ARGENIO

View Document

25/05/1025 May 2010 04/05/10 STATEMENT OF CAPITAL GBP 610

View Document

14/04/1014 April 2010 13/04/10 STATEMENT OF CAPITAL GBP 610

View Document

16/03/1016 March 2010 Annual return made up to 16 March 2010 with full list of shareholders

View Document

16/03/1016 March 2010 08/03/10 STATEMENT OF CAPITAL GBP 610

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CARLOS SILVA / 15/02/2010

View Document

25/01/1025 January 2010 13/01/10 STATEMENT OF CAPITAL GBP 122

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR CARLOS SILVA / 16/11/2009

View Document

20/11/0920 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR JEFFREY LYNN / 16/11/2009

View Document

20/11/0920 November 2009 REGISTERED OFFICE CHANGED ON 20/11/2009 FROM, 2ND FLOOR 145-157 ST JOHN STREET, LONDON, EC1V 4PY, UNITED KINGDOM

View Document

20/11/0920 November 2009 SAIL ADDRESS CREATED

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY LYNN / 16/11/2009

View Document

18/05/0918 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

16/03/0916 March 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • CODE A WELD NDT LTD


  • Follow Company
    • Receive an alert email on changes to financial status
    • Early indications of liquidity problems
    • Warns when company reporting is overdue
    • Free service, no spam emails
    • Follow this company