SEEIT US TWO LIMITED

Company Documents

DateDescription
15/09/2515 September 2025 NewDirector's details changed for Mr Ben Richard Glenton Griffiths on 2024-11-01

View Document

15/09/2515 September 2025 NewDirector's details changed for Mr Fuaad Noor Khan on 2024-11-01

View Document

14/08/2514 August 2025 NewConfirmation statement made on 2025-08-14 with updates

View Document

15/07/2515 July 2025 Full accounts made up to 2024-03-31

View Document

29/01/2529 January 2025 Termination of appointment of Purvi Sapre as a director on 2024-12-31

View Document

10/12/2410 December 2024 Statement of capital following an allotment of shares on 2024-11-28

View Document

11/11/2411 November 2024 Appointment of Mr Ben Richard Glenton Griffiths as a director on 2024-11-01

View Document

11/11/2411 November 2024 Appointment of Mr Fuaad Noor Khan as a director on 2024-11-01

View Document

30/08/2430 August 2024 Registered office address changed from 1 Vine Street London W1J 0AH England to The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF on 2024-08-30

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-08-14 with updates

View Document

23/04/2423 April 2024 Appointment of Itc (Uk) Limited as a secretary on 2024-04-03

View Document

20/04/2420 April 2024 Termination of appointment of Apex Group Secretaries (Uk) Limited as a secretary on 2024-04-03

View Document

10/01/2410 January 2024 Full accounts made up to 2023-03-31

View Document

12/10/2312 October 2023 Statement of capital following an allotment of shares on 2023-08-23

View Document

12/10/2312 October 2023 Statement of capital following an allotment of shares on 2023-10-03

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-08-14 with updates

View Document

21/08/2321 August 2023 Statement of capital following an allotment of shares on 2022-09-27

View Document

21/08/2321 August 2023 Statement of capital following an allotment of shares on 2023-07-11

View Document

01/06/231 June 2023 Statement of capital following an allotment of shares on 2023-05-05

View Document

15/05/2315 May 2023 Statement of capital following an allotment of shares on 2023-04-12

View Document

29/03/2329 March 2023 Appointment of Sanne Group Secretaries (Uk) Limited as a secretary on 2021-07-01

View Document

29/03/2329 March 2023 Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 2023-01-16

View Document

29/03/2329 March 2023 Statement of capital following an allotment of shares on 2023-01-23

View Document

02/02/232 February 2023 Termination of appointment of Jonathan Marc Maxwell as a director on 2023-01-27

View Document

02/02/232 February 2023 Appointment of Miss Purvi Sapre as a director on 2023-01-27

View Document

07/01/237 January 2023 Full accounts made up to 2022-03-31

View Document

14/02/2214 February 2022 Second filing of Confirmation Statement dated 2021-08-14

View Document

11/02/2211 February 2022 Statement of capital following an allotment of shares on 2021-05-20

View Document

21/12/2121 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

17/08/2117 August 2021 Confirmation statement made on 2021-08-14 with updates

View Document

08/03/218 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

25/01/2125 January 2021 PSC'S CHANGE OF PARTICULARS / SEEIT HOLDCO LIMITED / 22/01/2021

View Document

22/01/2122 January 2021 REGISTERED OFFICE CHANGED ON 22/01/2021 FROM FOXGLOVE HOUSE 166 PICCADILLY LONDON W1J 9EF UNITED KINGDOM

View Document

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 14/08/20, NO UPDATES

View Document

05/08/205 August 2020 PREVSHO FROM 31/08/2020 TO 31/03/2020

View Document

11/05/2011 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/01/203 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEEIT HOLDCO LIMITED

View Document

19/12/1919 December 2019 PSC'S CHANGE OF PARTICULARS / COMBINED HEAT AND POWER INVESTMENTS LIMITED / 16/12/2019

View Document

17/12/1917 December 2019 CESSATION OF COMBINED HEAT AND POWER INVESTMENTS LIMITED AS A PSC

View Document

17/12/1917 December 2019 COMPANY NAME CHANGED EECO MALTS NO. 1 LIMITED CERTIFICATE ISSUED ON 17/12/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, NO UPDATES

View Document

14/05/1914 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

14/03/1914 March 2019 APPOINTMENT TERMINATED, DIRECTOR JOSEPH MUTHU

View Document

14/03/1914 March 2019 DIRECTOR APPOINTED MR ANDRE EUGENE KINGHORN

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, NO UPDATES

View Document

15/08/1715 August 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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