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)
02 Jul 2020 AP03 Appointment of Ms Ashwini Shivshanker as a secretary on 1 July 2020
02 Jul 2020 TM01 Termination of appointment of Mark Owen Engelhardt as a director on 1 July 2020
01 Jul 2020 PSC02 Notification of Arcadis Gen Holdings Limited as a person with significant control on 1 January 2020
01 Jul 2020 PSC07 Cessation of Arcadis (Uk) Holdings Limited as a person with significant control on 1 January 2020
07 Jan 2020 AD01 Registered office address changed from Ash House Napier Street Sheffield S11 8HA to Arcadis House 34 York Way London England N1 9AB on 7 January 2020
06 Dec 2019 CS01 Confirmation statement made on 6 December 2019 with no updates
24 Sep 2019 AA Full accounts made up to 31 December 2018
22 Aug 2019 TM01 Termination of appointment of Alan Geoffrey Brookes as a director on 12 August 2019
22 Aug 2019 TM01 Termination of appointment of Sarah Wilkes as a director on 12 August 2019
20 Aug 2019 AP01 Appointment of Mrs Rachel White as a director on 12 August 2019
17 Jun 2019 TM02 Termination of appointment of Margot Day as a secretary on 15 June 2019
05 Nov 2018 CS01 Confirmation statement made on 5 November 2018 with updates
22 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
22 May 2018 SH02 Consolidation of shares on 5 April 2018
22 May 2018 SH01 Statement of capital following an allotment of shares on 5 April 2018
  • GBP 4,542
27 Apr 2018 SH10 Particulars of variation of rights attached to shares
27 Apr 2018 SH08 Change of share class name or designation
25 Apr 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Feb 2018 SH01 Statement of capital following an allotment of shares on 2 January 2018
  • GBP 4,541.31
10 Jan 2018 PSC02 Notification of Arcadis (Uk) Holdings Limited as a person with significant control on 2 January 2018
10 Jan 2018 PSC07 Cessation of John Meurig Phillips as a person with significant control on 2 January 2018
10 Jan 2018 PSC07 Cessation of Mark Owen Engelhardt as a person with significant control on 2 January 2018
08 Jan 2018 AP01 Appointment of Ms Sarah Wilkes as a director on 2 January 2018
05 Jan 2018 AP01 Appointment of Ms Anne Rosemary Clark as a director on 2 January 2018
05 Jan 2018 AP01 Appointment of Mr Alan Geoffrey Brookes as a director on 2 January 2018