- Company Overview for SEEKERSTREAM LTD. (10300455)
- Filing history for SEEKERSTREAM LTD. (10300455)
- People for SEEKERSTREAM LTD. (10300455)
- More for SEEKERSTREAM LTD. (10300455)
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) |
---|---|---|---|
30 Apr 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
13 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
25 Jul 2018 | CS01 | Confirmation statement made on 16 June 2018 with no updates | |
14 Aug 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
11 Aug 2017 | TM01 | Termination of appointment of Nathan Joseph Winch as a director on 24 July 2017 | |
11 Aug 2017 | PSC04 | Change of details for Mr Alexander Gray-Johnon as a person with significant control on 11 August 2017 | |
20 Jun 2017 | CS01 | Confirmation statement made on 16 June 2017 with updates | |
15 Jun 2017 | SH01 |
Statement of capital following an allotment of shares on 9 January 2017
|
|
15 Jun 2017 | AD01 | Registered office address changed from 2 Redwood Close Hoyland Barnsley South Yorkshire S74 0EJ United Kingdom to Heworth House Melrosegate Heworth York YO31 0RP on 15 June 2017 | |
15 Jun 2017 | AP01 | Appointment of Mr Ian David Walker as a director on 9 January 2017 | |
06 Apr 2017 | CH01 | Director's details changed for Mr Nathan Joseph Winch on 22 August 2016 | |
21 Mar 2017 | AA01 | Current accounting period shortened from 31 July 2017 to 31 March 2017 | |
31 Oct 2016 | CS01 | Confirmation statement made on 31 October 2016 with updates | |
28 Oct 2016 | CS01 | Confirmation statement made on 28 October 2016 with updates | |
14 Oct 2016 | CS01 | Confirmation statement made on 14 October 2016 with updates | |
28 Jul 2016 | NEWINC |
Incorporation
Statement of capital on 2016-07-28
|