(CS01) Confirmation statement with no updates 2023-11-16
filed on: 16th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to 2022-12-31
filed on: 27th, September 2023
| accounts
|
Free Download
(18 pages)
|
(CS01) Confirmation statement with updates 2022-11-16
filed on: 16th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Small company accounts for the period up to 2021-12-31
filed on: 10th, August 2022
| accounts
|
Free Download
(20 pages)
|
(CH01) On 2022-08-01 director's details were changed
filed on: 3rd, August 2022
| officers
|
Free Download
(2 pages)
|
(SH19) Statement of Capital on 2022-01-10: 100.00 GBP
filed on: 10th, January 2022
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution of reduction in issued share capital, Resolution of adoption of Articles of Association
filed on: 10th, January 2022
| resolution
|
Free Download
(3 pages)
|
(MA) Memorandum and Articles of Association
filed on: 10th, January 2022
| incorporation
|
Free Download
(13 pages)
|
(CAP-SS) Solvency Statement dated 23/12/21
filed on: 10th, January 2022
| insolvency
|
Free Download
(2 pages)
|
(SH20) Statement by Directors
filed on: 10th, January 2022
| capital
|
Free Download
(2 pages)
|
(CERTNM) Company name changed seebeck memorial LIMITEDcertificate issued on 01/12/21
filed on: 1st, December 2021
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(CS01) Confirmation statement with updates 2021-11-16
filed on: 18th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 1st, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2021-09-30
filed on: 30th, September 2021
| persons with significant control
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to 2020-12-31
filed on: 22nd, September 2021
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 110686540004, created on 2021-07-12
filed on: 27th, July 2021
| mortgage
|
Free Download
(49 pages)
|
(PSC02) Notification of a person with significant control 2021-05-10
filed on: 14th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2021-05-10
filed on: 14th, June 2021
| persons with significant control
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 4th, June 2021
| resolution
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2021-05-10
filed on: 26th, May 2021
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address The Pool House Bicester Road Stratton Audley Bicester OX27 9BS. Change occurred on 2021-05-21. Company's previous address: Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom.
filed on: 21st, May 2021
| address
|
Free Download
(1 page)
|
(AP03) Appointment (date: 2021-05-10) of a secretary
filed on: 21st, May 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2021-05-10
filed on: 21st, May 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2021-05-10
filed on: 21st, May 2021
| officers
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2021-04-28: 91338.01 GBP
filed on: 6th, May 2021
| capital
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2020-02-27: 91100.01 GBP
filed on: 14th, April 2021
| capital
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2020-10-05
filed on: 2nd, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2021-03-02
filed on: 2nd, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020-11-16
filed on: 29th, January 2021
| confirmation statement
|
Free Download
(7 pages)
|
(AA01) Accounting period ending changed to 2020-11-30 (was 2020-12-31).
filed on: 11th, January 2021
| accounts
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to 2019-11-30
filed on: 30th, November 2020
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 110686540003, created on 2020-02-03
filed on: 4th, February 2020
| mortgage
|
Free Download
(20 pages)
|
(MR01) Registration of charge 110686540002, created on 2019-12-30
filed on: 31st, December 2019
| mortgage
|
Free Download
(38 pages)
|
(MR01) Registration of charge 110686540001, created on 2019-12-20
filed on: 20th, December 2019
| mortgage
|
Free Download
(41 pages)
|
(CS01) Confirmation statement with updates 2019-11-16
filed on: 29th, November 2019
| confirmation statement
|
Free Download
(12 pages)
|
(AA) Small company accounts for the period up to 2018-11-30
filed on: 16th, August 2019
| accounts
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 2019-05-20: 87350.00 GBP
filed on: 27th, June 2019
| capital
|
Free Download
(7 pages)
|
(RESOLUTIONS) Removal of pre-emption rights resolution, Resolution of adoption of Articles of Association
filed on: 10th, June 2019
| resolution
|
Free Download
(21 pages)
|
(AP01) New director was appointed on 2019-05-17
filed on: 23rd, May 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2019-04-24
filed on: 25th, April 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018-11-16
filed on: 18th, December 2018
| confirmation statement
|
Free Download
(7 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 27th, April 2018
| resolution
|
Free Download
(21 pages)
|
(PSC07) Cessation of a person with significant control 2017-11-21
filed on: 6th, December 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC08) Notification of a person with significant control statement
filed on: 6th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2017-11-21: 41980.00 GBP
filed on: 5th, December 2017
| capital
|
Free Download
(4 pages)
|
(SH02) Sub-division of shares on 2017-11-21
filed on: 5th, December 2017
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution, Resolution of adoption of Articles of Association
filed on: 5th, December 2017
| resolution
|
Free Download
(19 pages)
|
(NEWINC) Incorporation
filed on: 17th, November 2017
| incorporation
|
Free Download
(10 pages)
|
(SH01) Statement of Capital on 2017-11-17: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|