- Company Overview for SEER 365 LTD (12922666)
- Filing history for SEER 365 LTD (12922666)
- People for SEER 365 LTD (12922666)
- Charges for SEER 365 LTD (12922666)
- More for SEER 365 LTD (12922666)
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) |
---|---|---|---|
20 Oct 2024 | SH08 | Change of share class name or designation | |
10 Oct 2024 | CS01 | Confirmation statement made on 10 October 2024 with updates | |
08 Oct 2024 | CS01 | Confirmation statement made on 7 October 2024 with no updates | |
29 May 2024 | MR01 | Registration of charge 129226660002, created on 20 May 2024 | |
19 Mar 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
09 Oct 2023 | CS01 | Confirmation statement made on 7 October 2023 with no updates | |
11 Sep 2023 | CH01 | Director's details changed for Mr Gurjoat Singh Padda on 8 September 2023 | |
11 Sep 2023 | CH03 | Secretary's details changed for Mr Sumudu Dharmasiri on 8 September 2023 | |
11 Sep 2023 | PSC04 | Change of details for Mr Gurjoat Singh Padda as a person with significant control on 8 September 2023 | |
08 Sep 2023 | CH01 | Director's details changed for Mr Nigel George Griffiths on 8 September 2023 | |
08 Sep 2023 | CH01 | Director's details changed for Mr Sumudu Chamara Dharmasiri on 8 September 2023 | |
08 Sep 2023 | PSC04 | Change of details for Mr Sumudu Chamara Dharmasiri as a person with significant control on 8 September 2023 | |
08 Sep 2023 | AD01 | Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to Old Station House Station Approach Swindon Wiltshire SN1 3DU on 8 September 2023 | |
21 Jun 2023 | MR01 | Registration of charge 129226660001, created on 14 June 2023 | |
29 Mar 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
07 Oct 2022 | CS01 | Confirmation statement made on 7 October 2022 with no updates | |
11 May 2022 | RESOLUTIONS |
Resolutions
|
|
01 Mar 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
07 Oct 2021 | CS01 | Confirmation statement made on 7 October 2021 with updates | |
06 Jul 2021 | MA | Memorandum and Articles of Association | |
06 Jul 2021 | RESOLUTIONS |
Resolutions
|
|
25 Jun 2021 | AP01 | Appointment of Mr Nigel George Griffiths as a director on 25 June 2021 | |
23 Jun 2021 | SH01 |
Statement of capital following an allotment of shares on 21 June 2021
|
|
29 Apr 2021 | SH02 | Sub-division of shares on 8 April 2021 | |
22 Apr 2021 | SH02 | Sub-division of shares on 8 April 2021 |