- Company Overview for SEAM DESIGN LTD (06979379)
- Filing history for SEAM DESIGN LTD (06979379)
- People for SEAM DESIGN LTD (06979379)
- More for SEAM DESIGN LTD (06979379)
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) |
---|---|---|---|
20 Aug 2019 | CS01 | Confirmation statement made on 4 August 2019 with updates | |
19 Aug 2019 | PSC04 | Change of details for Ms Amarasri Songcharoen as a person with significant control on 19 August 2019 | |
19 Aug 2019 | PSC04 | Change of details for Mr Emory Baldwin Smith as a person with significant control on 19 August 2019 | |
19 Aug 2019 | CH01 | Director's details changed for Ms Amarasri Songcharoen on 19 August 2019 | |
19 Aug 2019 | CH01 | Director's details changed for Emory Baldwin Smith on 19 August 2019 | |
31 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
29 Mar 2019 | AD01 | Registered office address changed from No.1 Royal Exchange London EC3V 3DG England to C/O Las Accountants Llp No.1 Royal Exchange London EC3V 3DG on 29 March 2019 | |
17 Aug 2018 | CS01 | Confirmation statement made on 4 August 2018 with no updates | |
30 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
07 Aug 2017 | CS01 | Confirmation statement made on 4 August 2017 with no updates | |
06 Jun 2017 | AD01 | Registered office address changed from 35-37 Office 7, 3rd Floor 35-37 Ludgate Hill London EC4M 7JN England to No.1 Royal Exchange London EC3V 3DG on 6 June 2017 | |
26 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
24 Aug 2016 | CS01 | Confirmation statement made on 4 August 2016 with updates | |
29 Jul 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
27 May 2016 | AD01 | Registered office address changed from Second Floor Rear 372 Old Street London EC1V 9LT to 35-37 Office 7, 3rd Floor 35-37 Ludgate Hill London EC4M 7JN on 27 May 2016 | |
07 Aug 2015 | AR01 |
Annual return made up to 4 August 2015 with full list of shareholders
Statement of capital on 2015-08-07
|
|
30 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
22 Feb 2015 | AD01 | Registered office address changed from Unit 2-6 Rockwell House 10-14 Hewett Street London EC2A 3NN to Second Floor Rear 372 Old Street London EC1V 9LT on 22 February 2015 | |
17 Sep 2014 | AR01 |
Annual return made up to 4 August 2014 with full list of shareholders
Statement of capital on 2014-09-17
|
|
22 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
03 Oct 2013 | AR01 |
Annual return made up to 4 August 2013 with full list of shareholders
Statement of capital on 2013-10-03
|
|
31 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
08 Jan 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Jan 2013 | AR01 | Annual return made up to 4 August 2012 with full list of shareholders | |
04 Dec 2012 | GAZ1 | First Gazette notice for compulsory strike-off |