SEEKER DIGITAL LTD

Company Documents

DateDescription
23/06/2523 June 2025 NewRegistered 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

View Document

23/06/2523 June 2025 NewDirector's details changed for Mr Gareth Rodney Simpson on 2025-06-23

View Document

23/06/2523 June 2025 NewDirector's details changed for Mrs Sara Vivien Leatherland on 2025-06-23

View Document

23/06/2523 June 2025 NewChange of details for Mr Gareth Rodney Simpson as a person with significant control on 2025-06-23

View Document

07/05/257 May 2025 NewRegistered 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

View Document

11/03/2511 March 2025 Confirmation statement made on 2025-02-25 with updates

View Document

02/03/252 March 2025 Appointment of Mrs Sara Vivien Leatherland as a director on 2025-03-01

View Document

13/12/2413 December 2024 Sub-division of shares on 2024-12-04

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

14/06/2414 June 2024 Director's details changed for Mr Gareth Rodney Simpson on 2024-06-14

View Document

04/03/244 March 2024 Confirmation statement made on 2024-02-25 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

Analyse these accounts
22/09/2322 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Document

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

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-25 with no updates

View Document

27/02/2327 February 2023 Cessation of Kayleigh Alexandra Toyra as a person with significant control on 2019-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

Analyse these accounts
16/09/2216 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

Analyse 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

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-02-25 with no updates

View Document

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

View Document

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

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

Analyse 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

View Document

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

View Document

06/03/206 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH RODNEY SIMPSON / 06/03/2020

View Document

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES

View Document

06/03/206 March 2020 PSC'S CHANGE OF PARTICULARS / MR GARETH RODNEY SIMPSON / 06/03/2020

View Document

09/01/209 January 2020 APPOINTMENT TERMINATED, DIRECTOR KAYLEIGH TOYRA

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

Analyse these accounts
04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

Analyse 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

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

Analyse these accounts
26/04/1726 April 2017 03/04/17 STATEMENT OF CAPITAL GBP 99

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

23/02/1723 February 2017 PREVSHO FROM 28/02/2017 TO 31/12/2016

View Document

02/01/172 January 2017 REGISTERED OFFICE CHANGED ON 02/01/2017 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

02/01/172 January 2017 REGISTERED OFFICE CHANGED ON 02/01/2017 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

02/01/172 January 2017 REGISTERED OFFICE CHANGED ON 02/01/2017 FROM
20-22 WENLOCK ROAD
LONDON
N1 7GU
ENGLAND

View Document

02/01/172 January 2017 REGISTERED OFFICE CHANGED ON 02/01/2017 FROM
20-22 WENLOCK ROAD
LONDON
N1 7GU
ENGLAND

View Document

02/01/172 January 2017 DIRECTOR APPOINTED MISS KAYLEIGH ALEXANDRA TOYRA

View Document

02/01/172 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH RODNEY SIMPSON / 20/12/2016

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

Analyse these accounts
26/02/1626 February 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document

26/02/1626 February 2016 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM 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