Advanced company searchLink opens in new window

SEEKER TECHNOLOGIES LIMITED

Company number 08321284

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)
08 Nov 2016 TM01 Termination of appointment of David Melvyn Oliver as a director on 31 October 2016
26 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
14 Dec 2015 AR01 Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 58,341.52
13 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
22 Jan 2015 AA Total exemption small company accounts made up to 31 December 2013
29 Dec 2014 AR01 Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2014-12-29
  • GBP 58,341.52
20 Dec 2013 AR01 Annual return made up to 6 December 2013 with full list of shareholders
Statement of capital on 2013-12-20
  • GBP 58,341.52
16 Apr 2013 SH01 Statement of capital following an allotment of shares on 25 March 2013
  • GBP 58,341.33
25 Mar 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Approved purchase agreement 26/02/2013
25 Mar 2013 SH01 Statement of capital following an allotment of shares on 6 March 2013
  • GBP 26,837.87
14 Mar 2013 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
11 Mar 2013 SH01 Statement of capital following an allotment of shares on 24 January 2013
  • GBP 10,827.00
11 Mar 2013 SH01 Statement of capital following an allotment of shares on 4 January 2013
  • GBP 8,877
11 Mar 2013 AP01 Appointment of Mr Michael Maurice Kendrick as a director
08 Mar 2013 AP01 Appointment of Mr Mark Peter Dorey as a director
19 Feb 2013 AD01 Registered office address changed from 35 Fairfield Drive Codsall Wolverhampton WV8 2AE England on 19 February 2013
17 Jan 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division of shares 21/12/2012
14 Jan 2013 CERTNM Company name changed o j wolverhampton LIMITED\certificate issued on 14/01/13
  • RES15 ‐ Change company name resolution on 2013-01-14
  • NM01 ‐ Change of name by resolution
02 Jan 2013 SH01 Statement of capital following an allotment of shares on 21 December 2012
  • GBP 6,927
06 Dec 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)