- Company Overview for SEISMI LIMITED (06803495)
- Filing history for SEISMI LIMITED (06803495)
- People for SEISMI LIMITED (06803495)
- More for SEISMI LIMITED (06803495)
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) |
---|---|---|---|
22 Jul 2014 | SH01 |
Statement of capital following an allotment of shares on 17 July 2014
|
|
28 Apr 2014 | AP01 | Appointment of Mr Jerome Philippe Christian Marcq as a director | |
28 Apr 2014 | AP01 | Appointment of Mr Quentin Franciscus Vermolen as a director | |
14 Apr 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
24 Feb 2014 | AR01 |
Annual return made up to 28 January 2014 with full list of shareholders
|
|
18 Nov 2013 | AD01 | Registered office address changed from Unit 7 Cirencester Office Park, Tetbury Road Cirencester Gloucestershire GL7 6JJ England on 18 November 2013 | |
09 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
18 Feb 2013 | AR01 | Annual return made up to 28 January 2013 with full list of shareholders | |
19 Mar 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
02 Mar 2012 | AR01 | Annual return made up to 28 January 2012 with full list of shareholders | |
18 Aug 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
15 Mar 2011 | AR01 | Annual return made up to 28 January 2011 with full list of shareholders | |
08 Feb 2011 | AD01 | Registered office address changed from 46 Birch Coppice Brierley Hill West Midlands DY5 1AP United Kingdom on 8 February 2011 | |
15 Dec 2010 | CERTNM |
Company name changed seismi-consulting LIMITED\certificate issued on 15/12/10
|
|
18 Oct 2010 | AA | Accounts for a dormant company made up to 31 January 2010 | |
24 Feb 2010 | AR01 | Annual return made up to 28 January 2010 with full list of shareholders | |
18 Jan 2010 | AP01 | Appointment of Mr James Gordon as a director | |
18 Jan 2010 | SH01 |
Statement of capital following an allotment of shares on 17 January 2010
|
|
18 Jan 2010 | CH03 | Secretary's details changed for Joanne Elizabeth Gilfillan on 17 January 2010 | |
18 Jan 2010 | AD01 | Registered office address changed from 33 Regina Road Ealing London W13 9EG on 18 January 2010 | |
18 Jan 2010 | CH01 | Director's details changed for Mr Ross Mounsey Gilfillan on 17 January 2010 | |
28 Jan 2009 | NEWINC | Incorporation |