Advanced company searchLink opens in new window

SEAMS (GLOBAL) LIMITED

Company number 09279126

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)
03 Jan 2025 CS01 Confirmation statement made on 3 January 2025 with no updates
02 Dec 2024 TM01 Termination of appointment of Guy William John Lock as a director on 29 November 2024
04 Nov 2024 CH01 Director's details changed for Dr Mark Parsons on 30 October 2024
30 Oct 2024 AP01 Appointment of Dr Mark Parsons as a director on 30 October 2024
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 31ST December 2024 under section 1088 of the Companies Act 2006
22 Oct 2024 RP04CS01 Second filing of Confirmation Statement dated 14 December 2020
30 Jul 2024 AA Full accounts made up to 31 December 2023
03 Jan 2024 CS01 Confirmation statement made on 3 January 2024 with no updates
21 Aug 2023 AA Full accounts made up to 31 December 2022
22 Dec 2022 CS01 Confirmation statement made on 22 December 2022 with no updates
01 Nov 2022 AP01 Appointment of Mr Guy William John Lock as a director on 31 October 2022
01 Nov 2022 TM01 Termination of appointment of Rachel Clare White as a director on 31 October 2022
20 Jul 2022 AA Full accounts made up to 31 December 2021
06 Jan 2022 TM02 Termination of appointment of Fiona Margaret Duncombe as a secretary on 4 January 2022
16 Dec 2021 CS01 Confirmation statement made on 16 December 2021 with no updates
12 Aug 2021 PSC05 Change of details for Arcadis Gen Holdings Limited as a person with significant control on 14 June 2021
30 Jul 2021 AA Full accounts made up to 31 December 2020
27 Jul 2021 CH01 Director's details changed for Ms Ashwini Shivshanker on 27 July 2021
27 Jul 2021 TM01 Termination of appointment of Anne Rosemary Clark as a director on 27 July 2021
27 Jul 2021 AP01 Appointment of Ms Ashwini Shivshanker as a director on 27 July 2021
13 Jul 2021 CH01 Director's details changed for Ms Rachel Clare White on 14 June 2021
12 Jul 2021 CH03 Secretary's details changed for Ms Ashwini Shivshanker on 14 June 2021
12 Jul 2021 CH01 Director's details changed for Ms Anne Rosemary Clark on 14 June 2021
14 Jun 2021 AD01 Registered office address changed from Arcadis House 34 York Way London England N1 9AB England to 80 Fenchurch Street London EC3M 4BY on 14 June 2021
14 Dec 2020 CS01 Confirmation statement made on 14 December 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital & shareholder information change) was registered on 22/10/2024.
22 Oct 2020 AA Full accounts made up to 31 December 2019