SEEKER DIGITAL LTD
Company Documents
Date | Description |
---|---|
23/06/2523 June 2025 New | Registered office address changed from Henleaze House Business Centre 13 Harbury Road Bristol BS9 4PN England to Projects Nile House Fao Numbers Studio Nile Street Brighton East Sussex BN1 1HW on 2025-06-23 |
23/06/2523 June 2025 New | Director's details changed for Mr Gareth Rodney Simpson on 2025-06-23 |
23/06/2523 June 2025 New | Director's details changed for Mrs Sara Vivien Leatherland on 2025-06-23 |
23/06/2523 June 2025 New | Change of details for Mr Gareth Rodney Simpson as a person with significant control on 2025-06-23 |
07/05/257 May 2025 New | Registered office address changed from Henleaze House Business Centre, 13 Harbury Road Henleaze House Business Centre 13 Harbury Road, Henleaze Bristol BS9 4PN England to Henleaze House Business Centre 13 Harbury Road Bristol BS9 4PN on 2025-05-07 |
11/03/2511 March 2025 | Confirmation statement made on 2025-02-25 with updates |
02/03/252 March 2025 | Appointment of Mrs Sara Vivien Leatherland as a director on 2025-03-01 |
13/12/2413 December 2024 | Sub-division of shares on 2024-12-04 |
27/09/2427 September 2024 | Total exemption full accounts made up to 2023-12-31 |
14/06/2414 June 2024 | Director's details changed for Mr Gareth Rodney Simpson on 2024-06-14 |
04/03/244 March 2024 | Confirmation statement made on 2024-02-25 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023Analyse these accounts |
22/09/2322 September 2023 | Total exemption full accounts made up to 2022-12-31 |
20/09/2320 September 2023 | Registered office address changed from Desklodge House, Room 201 Redcliffe Way Bristol BS1 6NL England to Henleaze House Business Centre, 13 Harbury Road Henleaze House Business Centre 13 Harbury Road, Henleaze Bristol BS9 4PN on 2023-09-20 |
10/03/2310 March 2023 | Registered office address changed from Spaces Castle Park Programme Building Room 708 the Pithay Bristol BS1 2NB England to Desklodge House, Room 201 Redcliffe Way Bristol BS1 6NL on 2023-03-10 |
27/02/2327 February 2023 | Confirmation statement made on 2023-02-25 with no updates |
27/02/2327 February 2023 | Cessation of Kayleigh Alexandra Toyra as a person with significant control on 2019-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022Analyse these accounts |
16/09/2216 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021Analyse these accounts |
01/11/211 November 2021 | Registered office address changed from Regus Temple Quay Friary Bristol BS1 6EA England to Spaces Castle Park Programme Building Room 708 the Pithay Bristol BS1 2NB on 2021-11-01 |
20/07/2120 July 2021 | Confirmation statement made on 2021-02-25 with no updates |
19/07/2119 July 2021 | Registered office address changed from Framework 35 King Street Bristol BS1 4DZ England to Regis Regis Temple Quay the Friary Bristol Avon BS1 6EA on 2021-07-19 |
19/07/2119 July 2021 | Registered office address changed from Regis Regis Temple Quay the Friary Bristol Avon BS1 6EA England to Regus Temple Quay Friary Bristol BS1 6EA on 2021-07-19 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020Analyse these accounts |
10/08/2010 August 2020 | REGISTERED OFFICE CHANGED ON 10/08/2020 FROM ROOM 2.21 - 2.22 HERE 470 BATH ROAD BRISTOL BS4 3AP ENGLAND |
10/07/2010 July 2020 | REGISTERED OFFICE CHANGED ON 10/07/2020 FROM ROOM 2.21 - 2.22 HERE 470 BATH ROAD BRISTOL BS4 3HG ENGLAND |
06/03/206 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH RODNEY SIMPSON / 06/03/2020 |
06/03/206 March 2020 | CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES |
06/03/206 March 2020 | PSC'S CHANGE OF PARTICULARS / MR GARETH RODNEY SIMPSON / 06/03/2020 |
09/01/209 January 2020 | APPOINTMENT TERMINATED, DIRECTOR KAYLEIGH TOYRA |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019Analyse these accounts |
04/03/194 March 2019 | CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018Analyse these accounts |
24/07/1824 July 2018 | REGISTERED OFFICE CHANGED ON 24/07/2018 FROM C/O DIRECTORS UNIT 3 NETHAM VIEW INDUSTRIAL PARK NETHAM ROAD BRISTOL BS5 9PQ ENGLAND |
26/02/1826 February 2018 | CONFIRMATION STATEMENT MADE ON 25/02/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017Analyse these accounts |
26/04/1726 April 2017 | 03/04/17 STATEMENT OF CAPITAL GBP 99 |
09/03/179 March 2017 | CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES |
23/02/1723 February 2017 | PREVSHO FROM 28/02/2017 TO 31/12/2016 |
02/01/172 January 2017 | REGISTERED OFFICE CHANGED ON 02/01/2017 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND |
02/01/172 January 2017 | REGISTERED OFFICE CHANGED ON 02/01/2017 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND |
02/01/172 January 2017 | REGISTERED OFFICE CHANGED ON 02/01/2017 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND |
02/01/172 January 2017 | REGISTERED OFFICE CHANGED ON 02/01/2017 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND |
02/01/172 January 2017 | DIRECTOR APPOINTED MISS KAYLEIGH ALEXANDRA TOYRA |
02/01/172 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH RODNEY SIMPSON / 20/12/2016 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016Analyse these accounts |
26/02/1626 February 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
26/02/1626 February 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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