Advanced company searchLink opens in new window

SEESENSE LTD

Company number 06800162

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-19
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
  • GBP 1