SEEWOO GROUP LIMITED

Company Documents

DateDescription
18/12/2418 December 2024 Liquidators' statement of receipts and payments to 2024-11-07

View Document

21/11/2321 November 2023 Appointment of a voluntary liquidator

View Document

08/11/238 November 2023 Notice of move from Administration case to Creditors Voluntary Liquidation

View Document

07/08/237 August 2023 Administrator's progress report

View Document

07/03/237 March 2023 Result of meeting of creditors

View Document

01/02/231 February 2023 Appointment of an administrator

View Document

01/02/231 February 2023 Statement of administrator's proposal

View Document

01/02/231 February 2023 Registered office address changed from Unit 8 Premier Park Road Park Royal London NW10 7NZ United Kingdom to 4 Beaconsfield Road St Albans Hertfordshire AL1 3rd on 2023-02-01

View Document

11/05/2211 May 2022 Termination of appointment of Yiyang Xu as a director on 2022-05-10

View Document

07/01/227 January 2022 Confirmation statement made on 2021-12-31 with updates

View Document

21/12/2121 December 2021 Group of companies' accounts made up to 2021-03-31

View Document

20/12/2120 December 2021 Particulars of variation of rights attached to shares

View Document

17/12/2117 December 2021 Appointment of Mr John William Hampden Smithers as a director on 2021-12-08

View Document

17/12/2117 December 2021 Statement of capital following an allotment of shares on 2021-12-08

View Document

12/11/2112 November 2021 Memorandum and Articles of Association

View Document

12/11/2112 November 2021 Resolutions

View Document

12/11/2112 November 2021 Resolutions

View Document

12/11/2112 November 2021 Resolutions

View Document

12/11/2112 November 2021 Resolutions

View Document

04/11/214 November 2021 Statement of capital following an allotment of shares on 2021-11-03

View Document

04/11/214 November 2021 Notification of Yiyang Xu as a person with significant control on 2021-11-03

View Document

04/11/214 November 2021 Cessation of Stanley Tse as a person with significant control on 2021-11-03

View Document

03/11/213 November 2021 Change of details for Mr Stanley Tse as a person with significant control on 2021-11-02

View Document

03/11/213 November 2021 Director's details changed for Mr Stanley Tse on 2021-11-02

View Document

10/05/2110 May 2021 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20

View Document

26/04/2126 April 2021 CONFIRMATION STATEMENT MADE ON 31/03/21, WITH UPDATES

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

07/10/207 October 2020 23/09/20 STATEMENT OF CAPITAL GBP 7500.00

View Document

07/10/207 October 2020 23/09/20 STATEMENT OF CAPITAL GBP 10000.00

View Document

07/10/207 October 2020 ADOPT ARTICLES 07/08/2020

View Document

07/10/207 October 2020 ARTICLES OF ASSOCIATION

View Document

25/09/2025 September 2020 DIRECTOR APPOINTED MR YIYANG XU

View Document

25/09/2025 September 2020 PSC'S CHANGE OF PARTICULARS / MR STANLEY TSE / 23/09/2020

View Document

28/07/2028 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES

View Document

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

View Accounts

06/01/206 January 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

05/09/195 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP WILLIAM MANNING / 04/09/2019

View Document

05/09/195 September 2019 REGISTERED OFFICE CHANGED ON 05/09/2019 FROM C/O RAYNER ESSEX LLP TAVISTOCK HOUSE SOUTH TAVISTOCK SQUARE LONDON WC1H 9LG

View Document

19/06/1919 June 2019 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS TSE

View Document

19/06/1919 June 2019 APPOINTMENT TERMINATED, DIRECTOR DANIEL MITCHELL

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES

View Document

25/03/1925 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS HON KEUNG TSE / 25/03/2019

View Document

25/03/1925 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STANLEY TSE / 25/03/2019

View Document

25/03/1925 March 2019 PSC'S CHANGE OF PARTICULARS / MR STANLEY TSE / 13/12/2017

View Document

31/12/1831 December 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES

View Document

05/02/185 February 2018 05/02/18 STATEMENT OF CAPITAL GBP 5500

View Document

25/01/1825 January 2018 CESSATION OF HON WING TSE AS A PSC

View Document

23/01/1823 January 2018 REDUCE ISSUED CAPITAL 13/12/2017

View Document

23/01/1823 January 2018 SOLVENCY STATEMENT DATED 13/12/17

View Document

19/01/1819 January 2018 ADOPT ARTICLES 13/12/2017

View Document

09/01/189 January 2018 DIRECTOR APPOINTED MR DEYUN XIE

View Document

09/01/189 January 2018 DIRECTOR APPOINTED MRS LUCY YUK KING MITCHELL

View Document

09/01/189 January 2018 DIRECTOR APPOINTED MR DANIEL IAN MITCHELL

View Document

09/01/189 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS HON KEUNG TSE / 14/12/2017

View Document

09/01/189 January 2018 DIRECTOR APPOINTED MR PHILIP WILLIAM MANNING

View Document

08/01/188 January 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

21/12/1721 December 2017 APPOINTMENT TERMINATED, DIRECTOR HON TSE

View Document

21/12/1721 December 2017 APPOINTMENT TERMINATED, SECRETARY HON TSE

View Document

29/06/1729 June 2017 RESOLVED TERMS OF AGREEMENT PROPOSED BETWEEN THE COMPANY AND KOON SANG CHAN FOR THE PURCHASE BY THE COMPANY FROM KOON SANG CHANG OF 3000 ORDINARY SHARES OF £1 EACH FOR A TOTAL CONSIDERATION OF £8333,333 AS SET OUT IN THE CONTRACT 26/05/2017

View Document

28/06/1728 June 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

28/06/1728 June 2017 01/06/17 STATEMENT OF CAPITAL GBP 13000.00

View Document

09/06/179 June 2017 APPOINTMENT TERMINATED, DIRECTOR KOON CHAN

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

10/11/1610 November 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

17/09/1617 September 2016 13/07/16 STATEMENT OF CAPITAL GBP 16000

View Document

24/08/1624 August 2016 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

24/08/1624 August 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

12/04/1612 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

09/11/159 November 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

27/04/1527 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

15/01/1515 January 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

28/04/1428 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

06/11/136 November 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

24/04/1324 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

10/10/1210 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

01/05/121 May 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

04/01/124 January 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

20/06/1120 June 2011 REGISTERED OFFICE CHANGED ON 20/06/2011 FROM FAULKNER HOUSE VICTORIA STREET ST.ALBANS HERTS AL1 3SE

View Document

06/06/116 June 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

23/12/1023 December 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

26/08/1026 August 2010 26/08/10 STATEMENT OF CAPITAL GBP 19000

View Document

26/08/1026 August 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

26/08/1026 August 2010 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

08/04/108 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

24/09/0924 September 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

05/05/095 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS TSE / 30/09/2008

View Document

05/05/095 May 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

17/11/0817 November 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

17/11/0817 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / KOON CHAN / 01/10/2007

View Document

29/09/0829 September 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

03/02/083 February 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

26/11/0726 November 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

18/06/0718 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/06/0718 June 2007 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

04/02/064 February 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

12/07/0512 July 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

29/06/0529 June 2005 DIRECTOR RESIGNED

View Document

04/02/054 February 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

18/06/0418 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

18/06/0418 June 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

04/05/044 May 2004 £ IC 26500/20500 22/03/04 £ SR 6000@1=6000

View Document

23/04/0423 April 2004 SHARE BUYBACK AGREEMENT 22/03/04

View Document

06/02/046 February 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

22/09/0322 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

09/09/039 September 2003 NEW DIRECTOR APPOINTED

View Document

09/04/039 April 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

21/03/0321 March 2003 COMPANY NAME CHANGED SEE WOO HOLDINGS LIMITED CERTIFICATE ISSUED ON 21/03/03

View Document

06/02/036 February 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

04/07/024 July 2002 NEW DIRECTOR APPOINTED

View Document

01/06/021 June 2002 £ IC 46000/26500 16/04/02 £ SR 19500@1=19500

View Document

07/05/027 May 2002 DIRECTOR RESIGNED

View Document

07/05/027 May 2002 DRAFT SHARE BUYBACK AGR 16/04/02

View Document

07/05/027 May 2002 DIRECTOR RESIGNED

View Document

24/04/0224 April 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

17/04/0217 April 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

19/04/0119 April 2001 RETURN MADE UP TO 31/03/01; NO CHANGE OF MEMBERS

View Document

28/01/0128 January 2001 FULL GROUP ACCOUNTS MADE UP TO 31/03/00

View Document

13/04/0013 April 2000 RETURN MADE UP TO 31/03/00; NO CHANGE OF MEMBERS

View Document

06/04/006 April 2000 DIRECTOR RESIGNED

View Document

06/04/006 April 2000 DIRECTOR RESIGNED

View Document

01/02/001 February 2000 FULL GROUP ACCOUNTS MADE UP TO 31/03/99

View Document

07/05/997 May 1999 RETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS

View Document

27/01/9927 January 1999 FULL GROUP ACCOUNTS MADE UP TO 31/03/98

View Document

15/06/9815 June 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

15/06/9815 June 1998 RETURN MADE UP TO 31/03/98; NO CHANGE OF MEMBERS

View Document

12/01/9812 January 1998 FULL GROUP ACCOUNTS MADE UP TO 31/03/97

View Document

02/07/972 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/04/9723 April 1997 RETURN MADE UP TO 31/03/97; NO CHANGE OF MEMBERS

View Document

31/01/9731 January 1997 FULL GROUP ACCOUNTS MADE UP TO 31/03/96

View Document

06/06/966 June 1996 RETURN MADE UP TO 31/03/96; FULL LIST OF MEMBERS

View Document

06/06/966 June 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/12/95

View Document

06/06/966 June 1996 ALTER MEM AND ARTS 29/12/95

View Document

06/06/966 June 1996 S80A AUTH TO ALLOT SEC 29/12/95

View Document

09/02/969 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

13/04/9513 April 1995 RETURN MADE UP TO 31/03/95; NO CHANGE OF MEMBERS

View Document

29/01/9529 January 1995 FULL GROUP ACCOUNTS MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

24/05/9424 May 1994 RETURN MADE UP TO 31/03/94; FULL LIST OF MEMBERS

View Document

26/01/9426 January 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

23/04/9323 April 1993 RETURN MADE UP TO 31/03/93; NO CHANGE OF MEMBERS

View Document

20/11/9220 November 1992 FULL GROUP ACCOUNTS MADE UP TO 31/03/92

View Document

21/07/9221 July 1992 FULL GROUP ACCOUNTS MADE UP TO 31/03/91

View Document

29/04/9229 April 1992 £ SR 1500@1 15/01/92

View Document

28/04/9228 April 1992 RETURN MADE UP TO 07/04/92; FULL LIST OF MEMBERS

View Document

27/04/9227 April 1992 SHARES AGREEMENT OTC

View Document

26/04/9226 April 1992 NEW DIRECTOR APPOINTED

View Document

26/04/9226 April 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/04/9226 April 1992 NEW DIRECTOR APPOINTED

View Document

26/04/9226 April 1992 NEW DIRECTOR APPOINTED

View Document

06/04/926 April 1992 SHARE FOR SHARE EXCHGE 21/12/89

View Document

18/10/9118 October 1991 DIRECTOR RESIGNED

View Document

04/06/914 June 1991 FULL GROUP ACCOUNTS MADE UP TO 31/03/90

View Document

28/05/9128 May 1991 RETURN MADE UP TO 07/04/91; FULL LIST OF MEMBERS

View Document

18/06/9018 June 1990 NEW DIRECTOR APPOINTED

View Document

13/06/9013 June 1990 RETURN MADE UP TO 07/04/90; FULL LIST OF MEMBERS

View Document

04/11/884 November 1988 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/10/887 October 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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