STUART SEDDON DESIGN LTD
Company Documents
| Date | Description |
|---|---|
| 26/09/2526 September 2025 New | Confirmation statement made on 2025-09-24 with no updates |
| 14/04/2514 April 2025 | Registered office address changed from 71a Ramley Road Lymington SO41 8GY England to 22 Barkworth Close Anlaby East Yorkshire HU10 7HL on 2025-04-14 |
| 24/12/2424 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 09/10/249 October 2024 | Confirmation statement made on 2024-09-24 with no updates |
| 24/11/2324 November 2023 | Total exemption full accounts made up to 2023-03-31 |
| 02/10/232 October 2023 | Confirmation statement made on 2023-09-30 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 21/12/2221 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 30/09/2230 September 2022 | Confirmation statement made on 2022-09-30 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 23/12/2123 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 05/10/215 October 2021 | Confirmation statement made on 2021-09-30 with no updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 03/09/203 September 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 10/10/1910 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 08/10/198 October 2019 | CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 04/12/184 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 30/09/1830 September 2018 | CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 02/02/182 February 2018 | REGISTERED OFFICE CHANGED ON 02/02/2018 FROM 3 LONG CLOSE PENNINGTON LYMINGTON HAMPSHIRE SO41 8PW |
| 02/02/182 February 2018 | REGISTERED OFFICE CHANGED ON 02/02/2018 FROM 7A RAMLEY ROAD LYMINGTON SO41 8HF ENGLAND |
| 13/10/1713 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 04/10/174 October 2017 | CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 29/10/1629 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 05/10/165 October 2016 | CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 16/12/1516 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 27/10/1527 October 2015 | Annual return made up to 30 September 2015 with full list of shareholders |
| 26/10/1526 October 2015 | 30/09/15 STATEMENT OF CAPITAL GBP 100 |
| 07/04/157 April 2015 | Annual return made up to 6 April 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 26/11/1426 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 01/05/141 May 2014 | Annual return made up to 6 April 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 25/09/1325 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 21/05/1321 May 2013 | Annual return made up to 6 April 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 18/12/1218 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 08/08/128 August 2012 | PREVSHO FROM 30/04/2012 TO 31/03/2012 |
| 30/04/1230 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / STUART SEDDON / 30/04/2012 |
| 30/04/1230 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / HARRIET SMITH / 30/04/2012 |
| 30/04/1230 April 2012 | Annual return made up to 6 April 2012 with full list of shareholders |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 23/01/1223 January 2012 | REGISTERED OFFICE CHANGED ON 23/01/2012 FROM 89 ACRE ROAD KINGSTON-UPON-THAMES SURREY KT2 6ES |
| 06/04/116 April 2011 | 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