Advanced company searchLink opens in new window

SEAL SOFTWARE GROUP LIMITED

Company number 07419788

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)
13 May 2020 TM01 Termination of appointment of Michael Hilary Chalfen as a director on 1 May 2020
13 May 2020 TM01 Termination of appointment of Clark Golestani as a director on 1 May 2020
13 May 2020 AP01 Appointment of Mr Andrew George Champion as a director on 1 May 2020
13 May 2020 AP01 Appointment of Ms Vivian Chow as a director on 1 May 2020
13 May 2020 AP01 Appointment of Mr Micheal Kelliher as a director on 1 May 2020
20 Apr 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Company authorised to enter into a convertible loan note instrument / consent given pursuant to article 31.3 23/03/2020
20 Apr 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
19 Nov 2019 CS01 Confirmation statement made on 26 October 2019 with updates
19 Nov 2019 SH01 Statement of capital following an allotment of shares on 24 September 2019
  • GBP 98,096,305.397
12 Nov 2019 TM01 Termination of appointment of Michael Joseph Sheridan as a director on 4 November 2019
28 Oct 2019 SH01 Statement of capital following an allotment of shares on 11 September 2019
  • GBP 124,898.099
16 Oct 2019 AA Group of companies' accounts made up to 31 December 2018
15 Oct 2019 MR04 Satisfaction of charge 074197880002 in full
24 Sep 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
10 May 2019 AP01 Appointment of Mr Michael Joseph Sheridan as a director on 1 May 2019
01 May 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
30 Apr 2019 SH01 Statement of capital following an allotment of shares on 13 March 2019
  • GBP 123,393.037
07 Feb 2019 SH01 Statement of capital following an allotment of shares on 23 August 2018
  • GBP 113,174.997
07 Feb 2019 SH01 Statement of capital following an allotment of shares on 8 June 2018
  • GBP 104,503,976
31 Jan 2019 CS01 Confirmation statement made on 26 October 2018 with updates
27 Dec 2018 AP03 Appointment of Laurie Brasner as a secretary on 12 December 2018
24 Dec 2018 AP01 Appointment of Mr Vincent Smith as a director on 12 December 2018
23 Oct 2018 TM01 Termination of appointment of Mark Peter Williams as a director on 5 October 2018
05 Oct 2018 AA Group of companies' accounts made up to 31 December 2017
30 Aug 2018 SH01 Statement of capital following an allotment of shares on 20 February 2018
  • GBP 104,435.851