Advanced company searchLink opens in new window

SEER 365 LTD

Company number 12922666

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)
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
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Expand option pool 03/05/2022
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
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 109.758
29 Apr 2021 SH02 Sub-division of shares on 8 April 2021
22 Apr 2021 SH02 Sub-division of shares on 8 April 2021