SEETHRU NETWORKS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 NewConfirmation statement made on 2025-07-02 with updates

View Document

20/12/2420 December 2024 Micro company accounts made up to 2024-03-31

View Document

03/09/243 September 2024 Current accounting period shortened from 2025-03-31 to 2024-12-31

View Document

23/07/2423 July 2024 Confirmation statement made on 2024-07-02 with updates

View Document

23/07/2423 July 2024 Statement of capital following an allotment of shares on 2024-07-18

View Document

23/07/2423 July 2024 Notification of Ctru Networks Ltd as a person with significant control on 2024-06-25

View Document

03/07/243 July 2024 Appointment of Mr Emmanuel Christopher Kennedy as a director on 2024-07-03

View Document

03/07/243 July 2024 Appointment of Mr Paul Francis Hamill as a director on 2024-06-26

View Document

03/07/243 July 2024 Appointment of Mr Gavin Sean Mcgowan as a director on 2024-07-03

View Document

03/07/243 July 2024 Termination of appointment of Alan Richard Buchan Gould as a director on 2024-06-26

View Document

03/07/243 July 2024 Termination of appointment of Paul Edward Richards as a director on 2024-06-26

View Document

03/07/243 July 2024 Termination of appointment of Philip Anthony Crossley as a director on 2024-06-26

View Document

03/07/243 July 2024 Termination of appointment of Paul Michael Anslow as a director on 2024-06-27

View Document

03/07/243 July 2024 Appointment of Mr Patrick Dolan as a director on 2024-07-03

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Micro company accounts made up to 2023-03-31

View Document

14/07/2314 July 2023 Confirmation statement made on 2023-07-02 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/02/2214 February 2022 Director's details changed for Mr Nicholas Martin Randall on 2022-02-14

View Document

25/11/2125 November 2021 Micro company accounts made up to 2021-03-31

View Document

09/07/219 July 2021 Statement of capital following an allotment of shares on 2021-06-17

View Document

09/07/219 July 2021 Appointment of Mr Philip Anthony Crossley as a director on 2021-06-17

View Document

09/07/219 July 2021 Confirmation statement made on 2021-07-02 with updates

View Document

09/07/219 July 2021 Change of details for Mr Nicholas Martin Randall as a person with significant control on 2021-06-17

View Document

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

View Accounts

14/12/2014 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

13/12/2013 December 2020 08/12/20 STATEMENT OF CAPITAL GBP 109.176

View Document

23/07/2023 July 2020 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS MARTIN RANDALL / 23/07/2020

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, WITH UPDATES

View Document

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

View Accounts

03/03/203 March 2020 CURRSHO FROM 31/07/2020 TO 31/03/2020

View Document

03/03/203 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

15/01/2015 January 2020 DIRECTOR APPOINTED MR PAUL EDWARD RICHARDS

View Document

12/01/2012 January 2020 10/01/20 STATEMENT OF CAPITAL GBP 105.88

View Document

17/10/1917 October 2019 SUB-DIVISION 01/10/19

View Document

07/10/197 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS MARTIN RANDALL / 01/10/2019

View Document

28/09/1928 September 2019 REGISTERED OFFICE CHANGED ON 28/09/2019 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

28/09/1928 September 2019 DIRECTOR APPOINTED MR PAUL MICHAEL ANSLOW

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, WITH UPDATES

View Document

12/07/1912 July 2019 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS MARTIN RANDALL / 12/07/2019

View Document

30/01/1930 January 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/01/1929 January 2019 20/01/19 STATEMENT OF CAPITAL GBP 100.00

View Document

24/01/1924 January 2019 DIRECTOR APPOINTED MR ALAN RICHARD BUCHAN GOULD

View Document

20/12/1820 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS MARTIN RANDALL / 01/09/2018

View Document

03/07/183 July 2018 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