- Company Overview for SEB IP HOLDINGS LTD (08254336)
- Filing history for SEB IP HOLDINGS LTD (08254336)
- People for SEB IP HOLDINGS LTD (08254336)
- More for SEB IP HOLDINGS LTD (08254336)
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) |
---|---|---|---|
05 Oct 2024 | CS01 | Confirmation statement made on 5 October 2024 with no updates | |
26 Jun 2024 | AA | Accounts for a dormant company made up to 31 October 2023 | |
14 Oct 2023 | CS01 | Confirmation statement made on 5 October 2023 with no updates | |
09 Aug 2023 | AD01 | Registered office address changed from Innovation Centre Medway Maidstone Road Chatham ME5 9FD England to 1 Orchard Road Farnborough Orpington BR6 7BP on 9 August 2023 | |
06 Jul 2023 | AA | Accounts for a dormant company made up to 31 October 2022 | |
06 Oct 2022 | CS01 | Confirmation statement made on 5 October 2022 with no updates | |
22 Jul 2022 | AA | Accounts for a dormant company made up to 31 October 2021 | |
05 Oct 2021 | CS01 | Confirmation statement made on 5 October 2021 with no updates | |
23 Jun 2021 | AA | Accounts for a dormant company made up to 31 October 2020 | |
08 Oct 2020 | AA | Accounts for a dormant company made up to 31 October 2019 | |
08 Oct 2020 | CS01 | Confirmation statement made on 5 October 2020 with no updates | |
07 Oct 2019 | CS01 | Confirmation statement made on 5 October 2019 with no updates | |
26 Jul 2019 | AA | Accounts for a dormant company made up to 31 October 2018 | |
11 Dec 2018 | AP03 | Appointment of Mrs Susan Jane Ball as a secretary on 1 December 2018 | |
07 Dec 2018 | TM02 | Termination of appointment of Nigel Ball as a secretary on 1 December 2018 | |
07 Dec 2018 | TM01 | Termination of appointment of Susan Jane Ball as a director on 1 December 2018 | |
07 Dec 2018 | AP01 | Appointment of Mr Nigel William Bernard Ball as a director on 1 December 2018 | |
13 Oct 2018 | AD01 | Registered office address changed from Innovation Centre Medway Maidstone Road Chatham Kent ME5 9FD England to Innovation Centre Medway Maidstone Road Chatham ME5 9FD on 13 October 2018 | |
13 Oct 2018 | AD01 | Registered office address changed from Innovation Centre Medway Maidstone Road Chatham ME5 9FD England to Innovation Centre Medway Maidstone Road Chatham Kent ME5 9FD on 13 October 2018 | |
13 Oct 2018 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Innovation Centre Medway Maidstone Road Chatham ME5 9FD on 13 October 2018 | |
08 Oct 2018 | CS01 | Confirmation statement made on 5 October 2018 with no updates | |
30 Jul 2018 | AA | Accounts for a dormant company made up to 31 October 2017 | |
05 Feb 2018 | TM02 | Termination of appointment of Susan Jane Ball as a secretary on 5 February 2018 | |
05 Feb 2018 | AP03 | Appointment of Mr Nigel Ball as a secretary on 5 February 2018 | |
05 Feb 2018 | TM01 | Termination of appointment of Christopher Nigel Ball as a director on 5 February 2018 |