AA |
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 19th, May 2023
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address Unit 10 Cranfield Innovation Centre University Way Cranfield Bedford MK43 0BT. Change occurred on Wednesday 30th November 2022. Company's previous address: Trent House Cranfield Technology Park Cranfield Bedford MK43 0AN England.
filed on: 30th, November 2022
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Friday 31st December 2021
filed on: 12th, August 2022
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 25th, October 2021
| accounts
|
Free Download
(5 pages)
|
AD04 |
On Thursday 1st January 1970 location of register(s) was changed to Trent House Cranfield Technology Park Cranfield Bedford MK43 0AN
filed on: 15th, June 2021
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Trent House Cranfield Technology Park Cranfield Bedford MK43 0AN. Change occurred on Tuesday 15th June 2021. Company's previous address: Part Unit B, Ground Floor, Trent House University Way Cranfield Bedford MK43 0BT England.
filed on: 15th, June 2021
| address
|
Free Download
(1 page)
|
AD02 |
New sail address Trent House Cranfield Technology Park Cranfield Bedford MK43 0AN. Change occurred at an unknown date. Company's previous address: Part Unit B Ground Floor, Trent House University Way Cranfield Bedford MK43 0BT England.
filed on: 15th, June 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 22nd, September 2020
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 27th November 2019
filed on: 19th, December 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 21st, May 2019
| accounts
|
Free Download
(11 pages)
|
TM01 |
Director's appointment was terminated on Monday 31st December 2018
filed on: 11th, January 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 1st, October 2018
| accounts
|
Free Download
(10 pages)
|
AD02 |
New sail address Part Unit B Ground Floor, Trent House University Way Cranfield Bedford MK43 0BT. Change occurred at an unknown date. Company's previous address: Wisteria Grange Barn Pikes End Pinner Middlesex HA5 2EX England.
filed on: 4th, July 2018
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Part Unit B, Ground Floor, Trent House University Way Cranfield Bedford MK43 0BT. Change occurred on Thursday 15th March 2018. Company's previous address: Conway House Medway Court University Way Cranfield Technology Park Cranfield Bedford Bedfordshire MK43 0FQ.
filed on: 15th, March 2018
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Saturday 10th February 2018
filed on: 15th, March 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 6th March 2018.
filed on: 15th, March 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 26th, October 2017
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director appointment on Thursday 6th July 2017.
filed on: 10th, August 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 6th July 2017
filed on: 4th, August 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 20th June 2017.
filed on: 2nd, August 2017
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 10th, October 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 13th June 2016
filed on: 19th, July 2016
| annual return
|
Free Download
(6 pages)
|
AD02 |
New sail address Wisteria Grange Barn Pikes End Pinner Middlesex HA5 2EX. Change occurred at an unknown date. Company's previous address: C/O Wisteria Ltd Camrose House 2a Camerose Avenue Edgeware Middlesex HA8 6EG United Kingdom.
filed on: 19th, July 2016
| address
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Wednesday 31st December 2014
filed on: 28th, September 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 13th June 2015
filed on: 9th, July 2015
| annual return
|
Free Download
(4 pages)
|
AD02 |
New sail address C/O Wisteria Ltd Camrose House 2a Camerose Avenue Edgeware Middlesex HA8 6EG. Change occurred at an unknown date. Company's previous address: C/O Emw Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom.
filed on: 7th, May 2015
| address
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Tuesday 31st December 2013
filed on: 29th, September 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 13th June 2014
filed on: 8th, July 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 8th July 2014
capital
|
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 13th June 2013
filed on: 10th, July 2013
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 10th July 2013
filed on: 10th, July 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 10th July 2013.
filed on: 10th, July 2013
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to Monday 31st December 2012
filed on: 10th, June 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 13th June 2012
filed on: 3rd, July 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Small company accounts for the period up to Saturday 31st December 2011
filed on: 31st, May 2012
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 29th June 2011
filed on: 29th, June 2011
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 28th June 2011.
filed on: 28th, June 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 13th June 2011
filed on: 28th, June 2011
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 28th June 2011
filed on: 28th, June 2011
| officers
|
Free Download
(1 page)
|
AD02 |
Change of location of company register(s) to the Single Alternative Inspection Location at an unknown date from C/O C/O Emw Picton Howell Llp Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom
filed on: 13th, June 2011
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Friday 31st December 2010
filed on: 7th, June 2011
| accounts
|
Free Download
(12 pages)
|
AA |
Full accounts data made up to Thursday 31st December 2009
filed on: 25th, September 2010
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 13th June 2010
filed on: 7th, July 2010
| annual return
|
Free Download
(5 pages)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 24th, June 2010
| address
|
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 24th, June 2010
| address
|
Free Download
(1 page)
|
AUD |
Auditor's resignation
filed on: 18th, May 2010
| auditors
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 10th March 2010 director's details were changed
filed on: 5th, May 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 10th March 2010 director's details were changed
filed on: 5th, May 2010
| officers
|
Free Download
(2 pages)
|
363a |
Period up to Monday 13th July 2009 - Annual return with full member list
filed on: 13th, July 2009
| annual return
|
Free Download
(3 pages)
|
353 |
Location of register of members
filed on: 10th, July 2009
| address
|
Free Download
(1 page)
|
288b |
On Friday 10th July 2009 Appointment terminated director
filed on: 10th, July 2009
| officers
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/06/2009 to 31/12/2008
filed on: 2nd, July 2009
| accounts
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Wednesday 31st December 2008
filed on: 2nd, July 2009
| accounts
|
Free Download
(15 pages)
|
288a |
On Thursday 17th July 2008 Director appointed
filed on: 17th, July 2008
| officers
|
Free Download
(3 pages)
|
288b |
On Thursday 17th July 2008 Appointment terminate, secretary
filed on: 17th, July 2008
| officers
|
Free Download
(1 page)
|
288b |
On Thursday 17th July 2008 Appointment terminated secretary
filed on: 17th, July 2008
| officers
|
Free Download
(1 page)
|
288a |
On Thursday 17th July 2008 Director appointed
filed on: 17th, July 2008
| officers
|
Free Download
(3 pages)
|
288a |
On Thursday 17th July 2008 Director appointed
filed on: 17th, July 2008
| officers
|
Free Download
(3 pages)
|
287 |
Registered office changed on 17/07/2008 from seebeck house one seebeck place knowlhill milton keynes MK5 8FR united kingdon
filed on: 17th, July 2008
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed seckloe 404 LIMITEDcertificate issued on 01/07/08
filed on: 28th, June 2008
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 13th, June 2008
| incorporation
|
Free Download
(15 pages)
|