Advanced company searchLink opens in new window

THE SEAT DESIGN COMPANY LIMITED

Company number 04886578

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Dec 2013 MR01 Registration of charge 048865780005
11 Sep 2013 AR01 Annual return made up to 3 September 2013 with full list of shareholders
Statement of capital on 2013-09-11
  • GBP 34,000
27 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
14 May 2013 AD01 Registered office address changed from 15 Charity Road Amber Business Centre Riddings Derbyshire DE55 4BR England on 14 May 2013
25 Feb 2013 SH01 Statement of capital following an allotment of shares on 18 February 2013
  • GBP 1,000,030,000
25 Feb 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
13 Feb 2013 CH01 Director's details changed for Mr Mark John Millan on 13 February 2013
26 Nov 2012 CH01 Director's details changed for Mark John Millan on 26 November 2012
23 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 4
18 Sep 2012 AR01 Annual return made up to 3 September 2012 with full list of shareholders
27 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
21 Jun 2012 MG01 Particulars of a mortgage or charge / charge no: 3
28 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
21 Oct 2011 AR01 Annual return made up to 3 September 2011 with full list of shareholders
21 Oct 2011 AD01 Registered office address changed from Unit 15.5 Amber Business Centre, Greenhill Lane Riddings Alfreton Derbyshire DE55 4BR United Kingdom on 21 October 2011
03 Oct 2011 CH01 Director's details changed for Graham Schofield on 3 October 2011
23 Sep 2011 AR01 Annual return made up to 3 September 2010 with full list of shareholders
24 Aug 2011 AA Total exemption small company accounts made up to 30 November 2010
22 Sep 2010 CH01 Director's details changed for Mark John Millan on 3 September 2010
11 Aug 2010 AA Total exemption small company accounts made up to 30 November 2009
01 Oct 2009 363a Return made up to 03/09/09; full list of members
01 Oct 2009 288c Director's change of particulars / mark millan / 30/09/2009
30 Sep 2009 AA Total exemption full accounts made up to 30 November 2008
04 Jun 2009 AAMD Amended accounts made up to 30 November 2007
23 Oct 2008 287 Registered office changed on 23/10/2008 from 42 the ropewalk nottingham nottinghamshire NG1 5EJ