(CS01) Confirmation statement with updates 28th October 2023
filed on: 31st, October 2023
| confirmation statement
|
Free Download
(11 pages)
|
(MR01) Registration of charge 131828250003, created on 18th August 2023
filed on: 29th, August 2023
| mortgage
|
Free Download
(34 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2022
filed on: 5th, June 2023
| accounts
|
Free Download
(11 pages)
|
(RESOLUTIONS) Resolution of shares purchase
filed on: 10th, February 2023
| resolution
|
Free Download
(2 pages)
|
(SH06) Cancellation of shares. Statement of Capital on 19th December 2022: 612.00 GBP
filed on: 8th, February 2023
| capital
|
Free Download
(22 pages)
|
(SH03) Purchase of own shares
filed on: 8th, February 2023
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name
filed on: 13th, January 2023
| resolution
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 12th, January 2023
| capital
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 19th December 2022
filed on: 21st, December 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 19th December 2022
filed on: 21st, December 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 21st December 2022
filed on: 21st, December 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 21st December 2022
filed on: 21st, December 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 21st December 2022
filed on: 21st, December 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 28th October 2022
filed on: 28th, November 2022
| confirmation statement
|
Free Download
(11 pages)
|
(CERTNM) Company name changed seymour global holdings LIMITEDcertificate issued on 11/10/22
filed on: 11th, October 2022
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AD01) Change of registered address from Seymour House Mayflower Close Chandlers Ford Industrial Estate Eastleigh SO53 4AR United Kingdom on 11th October 2022 to 44 Macadam Way West Portway Andover Hampshire SP10 3XW
filed on: 11th, October 2022
| address
|
Free Download
(1 page)
|
(CH01) On 11th October 2022 director's details were changed
filed on: 11th, October 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 11th October 2022 director's details were changed
filed on: 11th, October 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 11th October 2022 director's details were changed
filed on: 11th, October 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 11th October 2022 director's details were changed
filed on: 11th, October 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 11th October 2022 director's details were changed
filed on: 11th, October 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 11th October 2022 director's details were changed
filed on: 11th, October 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 11th October 2022 director's details were changed
filed on: 11th, October 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 11th October 2022 director's details were changed
filed on: 11th, October 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 11th October 2022
filed on: 11th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 11th October 2022
filed on: 11th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 11th October 2022
filed on: 11th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 28th October 2021
filed on: 28th, October 2021
| confirmation statement
|
Free Download
(11 pages)
|
(AA01) Current accounting period shortened from 28th February 2022 to 31st December 2021
filed on: 7th, October 2021
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 131828250001, created on 2nd September 2021
filed on: 3rd, September 2021
| mortgage
|
Free Download
(36 pages)
|
(MR01) Registration of charge 131828250002, created on 2nd September 2021
filed on: 3rd, September 2021
| mortgage
|
Free Download
(41 pages)
|
(PSC04) Change to a person with significant control 19th February 2021
filed on: 25th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 19th February 2021: 812.00 GBP
filed on: 16th, March 2021
| capital
|
Free Download
(26 pages)
|
(PSC01) Notification of a person with significant control 19th February 2021
filed on: 11th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 19th February 2021
filed on: 11th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 5th, February 2021
| incorporation
|
Free Download
(35 pages)
|