SEED EVENT SOLUTIONS LTD - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2021-11-30 => 2022-11-30
2024-04-07 update accounts_next_due_date 2023-11-30 => 2024-08-31
2023-11-30 update statutory_documents 30/11/22 TOTAL EXEMPTION FULL
2023-11-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/11/23, WITH UPDATES
2023-09-07 update accounts_next_due_date 2023-08-31 => 2023-11-30
2023-04-07 update accounts_last_madeup_date 2020-11-30 => 2021-11-30
2023-04-07 update accounts_next_due_date 2022-11-30 => 2023-08-31
2022-11-22 update statutory_documents 30/11/21 TOTAL EXEMPTION FULL
2022-11-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/11/22, WITH UPDATES
2022-09-07 update accounts_next_due_date 2022-08-31 => 2022-11-30
2021-12-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2021-12-07 update accounts_next_due_date 2021-11-30 => 2022-08-31
2021-11-09 update statutory_documents 30/11/20 TOTAL EXEMPTION FULL
2021-11-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/11/21, WITH UPDATES
2021-09-07 update accounts_next_due_date 2021-08-31 => 2021-11-30
2020-12-07 update account_category null => TOTAL EXEMPTION FULL
2020-12-07 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2020-12-07 update accounts_next_due_date 2020-11-30 => 2021-08-31
2020-11-06 update statutory_documents 30/11/19 TOTAL EXEMPTION FULL
2020-11-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/11/20, WITH UPDATES
2020-10-30 update statutory_documents CESSATION OF DANIEL NEWBY AS A PSC
2020-10-30 update statutory_documents NOTIFICATION OF PSC STATEMENT ON 30/10/2020
2020-08-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/08/20, WITH UPDATES
2020-07-08 update accounts_next_due_date 2020-08-31 => 2020-11-30
2019-09-07 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-09-07 update accounts_next_due_date 2019-08-31 => 2020-08-31
2019-08-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18
2019-08-16 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR TIMOTHY COOPER / 02/08/2019
2019-08-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/08/19, WITH UPDATES
2019-08-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH JAMES COOPER / 02/08/2019
2018-10-21 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL NEWBY
2018-10-07 update account_category TOTAL EXEMPTION SMALL => null
2018-10-07 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-10-07 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-10-07 update num_mort_outstanding 1 => 0
2018-10-07 update num_mort_satisfied 0 => 1
2018-09-19 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2018-08-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17
2018-08-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES
2017-09-07 update account_category null => TOTAL EXEMPTION SMALL
2017-09-07 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-09-07 update accounts_next_due_date 2017-08-31 => 2018-08-31
2017-09-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/08/17, WITH UPDATES
2017-09-03 update statutory_documents CESSATION OF GARETH JAMES COOPER AS A PSC
2017-09-03 update statutory_documents CESSATION OF TIM COOPER AS A PSC
2017-08-31 update statutory_documents 03/07/17 STATEMENT OF CAPITAL GBP 12
2017-08-30 update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL
2017-05-07 delete address CAMDEN WHARF 3RD FLOOR 28 JAMESTOWN ROAD LONDON UNITED KINGDOM NW1 7BY
2017-05-07 insert address UNIT F4, THE ARCH 48-52 FLOODGATE STREET BIRMINGHAM UNITED KINGDOM B5 5SL
2017-05-07 update reg_address_care_of BROADWICK LIVE => null
2017-05-07 update registered_address
2017-04-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/04/2017 FROM C/O BROADWICK LIVE CAMDEN WHARF 3RD FLOOR 28 JAMESTOWN ROAD LONDON NW1 7BY UNITED KINGDOM
2016-11-02 update statutory_documents DISS40 (DISS40(SOAD))
2016-11-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES
2016-11-01 update statutory_documents FIRST GAZETTE
2016-09-08 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-09-08 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-08-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/15
2016-07-07 delete address 16 BALTIC STREET WEST LONDON EC1Y 0UL
2016-07-07 insert address CAMDEN WHARF 3RD FLOOR 28 JAMESTOWN ROAD LONDON UNITED KINGDOM NW1 7BY
2016-07-07 update registered_address
2016-06-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/06/2016 FROM C/O BROADWICK LIVE 16 BALTIC STREET WEST LONDON EC1Y 0UL
2015-10-08 delete address 16 BALTIC STREET WEST LONDON ENGLAND EC1Y 0UL
2015-10-08 insert address 16 BALTIC STREET WEST LONDON EC1Y 0UL
2015-10-08 update registered_address
2015-10-08 update returns_last_madeup_date 2014-08-02 => 2015-08-02
2015-10-08 update returns_next_due_date 2015-08-30 => 2016-08-30
2015-09-17 update statutory_documents DIRECTOR APPOINTED MR DANIEL NEWBY
2015-09-17 update statutory_documents DIRECTOR APPOINTED MR KEVIN GREEN
2015-09-17 update statutory_documents 02/08/15 FULL LIST
2015-09-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH JAMES COOPER / 15/06/2015
2015-09-08 update account_category TOTAL EXEMPTION SMALL => null
2015-09-08 update accounts_last_madeup_date 2013-08-31 => 2014-11-30
2015-09-08 update accounts_next_due_date 2015-08-31 => 2016-08-31
2015-08-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/14
2015-05-08 delete address 7 PLOUGH YARD LONDON EC2A 3LP
2015-05-08 insert address 16 BALTIC STREET WEST LONDON ENGLAND EC1Y 0UL
2015-05-08 update reg_address_care_of null => BROADWICK LIVE
2015-05-08 update registered_address
2015-04-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/04/2015 FROM 7 PLOUGH YARD LONDON EC2A 3LP
2014-10-07 delete address 7 PLOUGH YARD LONDON ENGLAND EC2A 3LP
2014-10-07 insert address 7 PLOUGH YARD LONDON EC2A 3LP
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-08-02 => 2014-08-02
2014-10-07 update returns_next_due_date 2014-08-30 => 2015-08-30
2014-09-29 update statutory_documents 02/08/14 FULL LIST
2014-09-07 update account_ref_day 31 => 30
2014-09-07 update account_ref_month 8 => 11
2014-09-07 update accounts_next_due_date 2015-05-31 => 2015-08-31
2014-08-30 update statutory_documents CURREXT FROM 31/08/2014 TO 30/11/2014
2014-06-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-06-07 update accounts_last_madeup_date null => 2013-08-31
2014-06-07 update accounts_next_due_date 2014-05-02 => 2015-05-31
2014-05-06 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2014-01-07 delete address 77 OXFORD STREET 77 OXFORD STREET LONDON ENGLAND W1D 2ES
2014-01-07 insert address 7 PLOUGH YARD LONDON ENGLAND EC2A 3LP
2014-01-07 update registered_address
2013-12-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/12/2013 FROM 77 OXFORD STREET 77 OXFORD STREET LONDON W1D 2ES ENGLAND
2013-12-02 update statutory_documents DIRECTOR APPOINTED MR GARETH JAMES COOPER
2013-12-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN FORSHEW
2013-10-07 delete address 77 OXFORD STREET LONDON ENGLAND W1D 2ES
2013-10-07 insert address 77 OXFORD STREET 77 OXFORD STREET LONDON ENGLAND W1D 2ES
2013-10-07 insert sic_code 78109 - Other activities of employment placement agencies
2013-10-07 update reg_address_care_of SBH EVENTS => null
2013-10-07 update registered_address
2013-10-07 update returns_last_madeup_date null => 2013-08-02
2013-10-07 update returns_next_due_date 2013-08-30 => 2014-08-30
2013-09-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/09/2013 FROM C/O SBH EVENTS 77 OXFORD STREET LONDON W1D 2ES ENGLAND
2013-09-06 delete address 8A GREAT NEWPORT STREET LONDON ENGLAND WC2H 7JA
2013-09-06 insert address 77 OXFORD STREET LONDON ENGLAND W1D 2ES
2013-09-06 update reg_address_care_of null => SBH EVENTS
2013-09-06 update registered_address
2013-09-03 update statutory_documents 02/08/13 FULL LIST
2013-09-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GARETH COOPER
2013-08-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/08/2013 FROM 8A GREAT NEWPORT STREET LONDON WC2H 7JA ENGLAND
2013-06-23 insert company_previous_name SEED STAFF LIMITED
2013-06-23 update name SEED STAFF LIMITED => SEED EVENTS SOLUTIONS LIMITED
2013-06-23 delete address 8TH FLOOR 1 NEW YORK STREET MANCHESTER ENGLAND M1 4AD
2013-06-23 insert address 8A GREAT NEWPORT STREET LONDON ENGLAND WC2H 7JA
2013-06-23 insert company_previous_name SEED EVENTS SOLUTIONS LIMITED
2013-06-23 update name SEED EVENTS SOLUTIONS LIMITED => SEED EVENT SOLUTIONS LTD
2013-06-23 update registered_address
2012-11-13 update statutory_documents COMPANY NAME CHANGED SEED EVENTS SOLUTIONS LIMITED CERTIFICATE ISSUED ON 13/11/12
2012-11-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/11/2012 FROM 8TH FLOOR 1 NEW YORK STREET MANCHESTER M1 4AD ENGLAND
2012-10-25 update statutory_documents COMPANY NAME CHANGED SEED STAFF LIMITED CERTIFICATE ISSUED ON 25/10/12
2012-10-25 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-09-11 update statutory_documents 29/08/12 STATEMENT OF CAPITAL GBP 10
2012-08-16 update statutory_documents DIRECTOR APPOINTED IAN FORSHEW
2012-08-15 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-08-02 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION