Advanced company searchLink opens in new window

SEEBECK 162 LIMITED

Company number 11786022

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)
10 Sep 2021 AA Full accounts made up to 31 March 2021
24 Feb 2021 MR04 Satisfaction of charge 117860220001 in full
27 Jan 2021 CS01 Confirmation statement made on 23 January 2021 with no updates
28 Jul 2020 AA Accounts for a small company made up to 31 March 2020
27 Jan 2020 CS01 Confirmation statement made on 23 January 2020 with updates
09 May 2019 RESOLUTIONS Resolutions
  • RES13 ‐ The provisions of the articles of association relating to interested directors are hereby disapplied in relation to the transactions in this resolution/igf debenture and svnl debenture 02/04/2019
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
09 May 2019 AD01 Registered office address changed from Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom to 1 Stirling Way Papworth Business Park Papworth Everard Cambridgeshire CB23 3GY on 9 May 2019
26 Apr 2019 PSC04 Change of details for Mr Derek Gotts as a person with significant control on 2 April 2019
25 Apr 2019 PSC07 Cessation of Michael Corbishley as a person with significant control on 2 April 2019
25 Apr 2019 SH01 Statement of capital following an allotment of shares on 2 April 2019
  • GBP 250,000
24 Apr 2019 PSC01 Notification of Michael Corbishley as a person with significant control on 2 April 2019
24 Apr 2019 AP01 Appointment of Mr Michael Corbishley as a director on 2 April 2019
24 Apr 2019 PSC04 Change of details for Mr Derek Gotts as a person with significant control on 2 April 2019
24 Apr 2019 SH01 Statement of capital following an allotment of shares on 2 April 2019
  • GBP 147,369
24 Apr 2019 AP01 Appointment of Mr Patrick Timothy Holt as a director on 2 April 2019
24 Apr 2019 AP03 Appointment of Mr Michael Corbishley as a secretary on 2 April 2019
24 Apr 2019 AP01 Appointment of Ms Karen Hull as a director on 2 April 2019
04 Apr 2019 MR01 Registration of charge 117860220002, created on 2 April 2019
03 Apr 2019 MR01 Registration of charge 117860220001, created on 2 April 2019
25 Jan 2019 AA01 Current accounting period extended from 31 January 2020 to 31 March 2020
24 Jan 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-01-24
  • GBP .01