Advanced company searchLink opens in new window

SEEKERSTREAM LTD.

Company number 10300455

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)
27 Aug 2024 AA Full accounts made up to 31 August 2023
21 Dec 2023 CS01 Confirmation statement made on 21 December 2023 with updates
06 Dec 2023 TM01 Termination of appointment of Allan Monteith Calder as a director on 30 November 2023
06 Dec 2023 AP01 Appointment of Mrs Sarah Elizabeth Monk as a director on 30 November 2023
14 Jun 2023 AA Micro company accounts made up to 31 August 2022
21 Feb 2023 CS01 Confirmation statement made on 7 February 2023 with updates
02 Feb 2023 AD01 Registered office address changed from Box Tree House Northminster Business Park Upper Poppleton York YO26 6QR England to First Floor (South) Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 2 February 2023
01 Feb 2023 AA01 Previous accounting period shortened from 30 September 2022 to 31 August 2022
27 Jan 2023 PSC05 Change of details for The Edwin Group Limited as a person with significant control on 12 January 2023
27 Jan 2023 PSC07 Cessation of Alexander Gray-Johnson as a person with significant control on 12 January 2023
27 Jan 2023 AP01 Appointment of Mr William Joseph Roberts as a director on 12 January 2023
27 Jan 2023 AP01 Appointment of Mr Allan Monteith Calder as a director on 12 January 2023
27 Jan 2023 TM01 Termination of appointment of Michael Thomas Greene as a director on 12 January 2023
27 Jan 2023 TM01 Termination of appointment of Ian David Walker as a director on 12 January 2023
27 Jan 2023 TM01 Termination of appointment of Alexander Gray-Johnson as a director on 12 January 2023
19 Jan 2023 SH10 Particulars of variation of rights attached to shares
19 Jan 2023 SH08 Change of share class name or designation
18 Jan 2023 MA Memorandum and Articles of Association
16 Jan 2023 SH19 Statement of capital on 16 January 2023
  • GBP 10
16 Jan 2023 SH20 Statement by Directors
16 Jan 2023 CAP-SS Solvency Statement dated 12/01/23
16 Jan 2023 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Share transfers 12/01/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Oct 2022 CH01 Director's details changed for Mr Ian David Walker on 13 October 2022
13 Oct 2022 AD01 Registered office address changed from Heworth House Melrosegate Heworth York YO31 0RP United Kingdom to Box Tree House Northminster Business Park Upper Poppleton York YO26 6QR on 13 October 2022
19 Jul 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities