SEETCHER LTD
Company Documents
Date | Description |
---|---|
22/04/2522 April 2025 | First Gazette notice for compulsory strike-off |
22/04/2522 April 2025 | First Gazette notice for compulsory strike-off |
09/07/249 July 2024 | Micro company accounts made up to 2024-04-05 |
05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
23/02/2423 February 2024 | Confirmation statement made on 2024-01-31 with no updates |
25/10/2325 October 2023 | Micro company accounts made up to 2023-04-05 |
05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 |
09/03/239 March 2023 | Confirmation statement made on 2023-01-31 with no updates |
05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
31/01/2231 January 2022 | Confirmation statement made on 2022-01-31 with updates |
21/04/2121 April 2021 | CURREXT FROM 28/02/2022 TO 05/04/2022 |
30/03/2130 March 2021 | CESSATION OF CHARLIE CLARK AS A PSC |
24/03/2124 March 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIM LLOYD LOVERIA |
23/03/2123 March 2021 | APPOINTMENT TERMINATED, DIRECTOR CHARLIE CLARK |
22/03/2122 March 2021 | DIRECTOR APPOINTED MR KIM LLOYD LOVERIA |
05/03/215 March 2021 | REGISTERED OFFICE CHANGED ON 05/03/2021 FROM APARTMENT 7 TUTTLE STREET BREWERY TUTTLE STREET WREXHAM LL13 7AA WALES |
10/02/2110 February 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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