- Company Overview for SEESENSE LTD (06800162)
- Filing history for SEESENSE LTD (06800162)
- People for SEESENSE LTD (06800162)
- More for SEESENSE LTD (06800162)
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) |
---|---|---|---|
16 Jul 2024 | AA | Total exemption full accounts made up to 29 February 2024 | |
11 Jul 2024 | CS01 | Confirmation statement made on 30 June 2024 with no updates | |
15 Nov 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
01 Jul 2023 | CS01 | Confirmation statement made on 30 June 2023 with no updates | |
31 Oct 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
30 Jun 2022 | CS01 | Confirmation statement made on 30 June 2022 with no updates | |
06 Aug 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
13 Jul 2021 | CS01 | Confirmation statement made on 30 June 2021 with no updates | |
30 Jun 2020 | CS01 | Confirmation statement made on 30 June 2020 with updates | |
30 Jun 2020 | PSC04 | Change of details for Mr John Nigel Christopher Paine as a person with significant control on 30 June 2020 | |
30 Jun 2020 | PSC01 | Notification of Jana Paine as a person with significant control on 23 April 2016 | |
07 May 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
23 Jan 2020 | CS01 | Confirmation statement made on 23 January 2020 with no updates | |
30 Oct 2019 | AD01 | Registered office address changed from C/O Gisela Sharpe Mill Wheel Cottage, Sandford Lane Woodley Reading RG5 4TB England to C/O Gisela Sharpe 16 Lincoln Gardens Twyford Reading RG10 9HU on 30 October 2019 | |
23 Oct 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
23 Jan 2019 | CS01 | Confirmation statement made on 23 January 2019 with no updates | |
07 Oct 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
22 Aug 2018 | AD01 | Registered office address changed from C/O Gisela Sharpe 9 Sheridan Way Wokingham RG41 3AP England to C/O Gisela Sharpe Mill Wheel Cottage, Sandford Lane Woodley Reading RG5 4TB on 22 August 2018 | |
23 Jan 2018 | CS01 | Confirmation statement made on 23 January 2018 with no updates | |
30 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
20 Apr 2017 | CERTNM |
Company name changed kamzik LTD\certificate issued on 20/04/17
|
|
24 Jan 2017 | CS01 | Confirmation statement made on 23 January 2017 with updates | |
20 Oct 2016 | AD01 | Registered office address changed from C/O Gisela Sharpe 16 Austin Road Woodley Reading RG5 4EJ to C/O Gisela Sharpe 9 Sheridan Way Wokingham RG41 3AP on 20 October 2016 | |
28 Jul 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
23 Jan 2016 | AR01 |
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-01-23
|