SEEQUESTOR LIMITED

The Elms Courtyard The Elms Courtyard, Ledbury, HR8 1RZ, United Kingdom
StatusACTIVE
Company No.09117684
CategoryPrivate Limited Company
Incorporated07 Jul 2014
Age9 years, 10 months, 21 days
JurisdictionEngland Wales

SUMMARY

SEEQUESTOR LIMITED is an active private limited company with number 09117684. It was incorporated 9 years, 10 months, 21 days ago, on 07 July 2014. The company address is The Elms Courtyard The Elms Courtyard, Ledbury, HR8 1RZ, United Kingdom.



Company Fillings

Accounts amended with accounts type total exemption full

Date: 15 Nov 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AAMD

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Aug 2023

Action Date: 07 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-07

Documents

View document PDF

Termination director company with name termination date

Date: 02 Aug 2023

Action Date: 02 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-08-02

Officer name: Claes Peter Rading

Documents

View document PDF

Resolution

Date: 11 Apr 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 10 Mar 2023

Action Date: 09 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thibaud Jean Weick

Termination date: 2023-03-09

Documents

View document PDF

Termination director company with name termination date

Date: 10 Mar 2023

Action Date: 09 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Scott William Eaton

Termination date: 2023-03-09

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 01 Dec 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2022-07-07

Documents

View document PDF

Capital allotment shares

Date: 27 Oct 2022

Action Date: 25 Oct 2022

Category: Capital

Type: SH01

Date: 2022-10-25

Capital : 13,819.34 GBP

Documents

View document PDF

Capital allotment shares

Date: 29 Sep 2022

Action Date: 29 Sep 2022

Category: Capital

Type: SH01

Date: 2022-09-29

Capital : 13,818.34 GBP

Documents

View document PDF

Capital allotment shares

Date: 21 Sep 2022

Action Date: 12 Sep 2022

Category: Capital

Type: SH01

Date: 2022-09-12

Capital : 13,807.84 GBP

Documents

View document PDF

Capital allotment shares

Date: 23 Aug 2022

Action Date: 19 Aug 2022

Category: Capital

Type: SH01

Date: 2022-08-19

Capital : 13,797.84 GBP

Documents

View document PDF

Capital allotment shares

Date: 23 Aug 2022

Action Date: 18 Aug 2022

Category: Capital

Type: SH01

Date: 2022-08-18

Capital : 13,791.97 GBP

Documents

View document PDF

Capital allotment shares

Date: 12 Aug 2022

Action Date: 11 Aug 2022

Category: Capital

Type: SH01

Date: 2022-08-11

Capital : 13,786.97 GBP

Documents

View document PDF

Capital allotment shares

Date: 12 Aug 2022

Action Date: 05 Aug 2022

Category: Capital

Type: SH01

Capital : 13,686.97 GBP

Date: 2022-08-05

Documents

View document PDF

Capital allotment shares

Date: 28 Jul 2022

Action Date: 22 Jul 2022

Category: Capital

Type: SH01

Date: 2022-07-22

Capital : 13,384.96 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jul 2022

Action Date: 07 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-07

Documents

View document PDF

Accounts with accounts type small

Date: 05 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Resolution

Date: 29 Jun 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 29 Jun 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 May 2022

Action Date: 12 May 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-05-12

Officer name: Mrs Nichola Karen Cole

Documents

View document PDF

Capital allotment shares

Date: 06 May 2022

Action Date: 03 May 2022

Category: Capital

Type: SH01

Capital : 13,110.54 GBP

Date: 2022-05-03

Documents

View document PDF

Termination director company with name termination date

Date: 06 May 2022

Action Date: 03 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-05-03

Officer name: Mark Keith Jenkins

Documents

View document PDF

Termination director company with name termination date

Date: 06 May 2022

Action Date: 03 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-05-03

Officer name: Tristram Riley-Smith

Documents

View document PDF

Termination director company with name termination date

Date: 06 May 2022

Action Date: 03 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-05-03

Officer name: William Robert Fountaine Addison

Documents

View document PDF

Capital allotment shares

Date: 11 Apr 2022

Action Date: 11 Apr 2022

Category: Capital

Type: SH01

Capital : 13,101.54 GBP

Date: 2022-04-11

Documents

View document PDF

Capital allotment shares

Date: 29 Mar 2022

Action Date: 29 Mar 2022

Category: Capital

Type: SH01

Date: 2022-03-29

Capital : 13,097.01 GBP

Documents

View document PDF

Capital allotment shares

Date: 08 Mar 2022

Action Date: 04 Mar 2022

Category: Capital

Type: SH01

Date: 2022-03-04

Capital : 13,089.53 GBP

Documents

View document PDF

Capital allotment shares

Date: 09 Feb 2022

Action Date: 08 Feb 2022

Category: Capital

Type: SH01

Date: 2022-02-08

Capital : 13,077.89 GBP

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Jan 2022

Action Date: 12 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Anglo Scientific Limited

Termination date: 2022-01-12

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jan 2022

Action Date: 11 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-01-11

Officer name: Mr Scott William Eaton

Documents

View document PDF

Capital allotment shares

Date: 12 Jan 2022

Action Date: 31 Dec 2021

Category: Capital

Type: SH01

Date: 2021-12-31

Capital : 13,074.92 GBP

Documents

View document PDF

Capital allotment shares

Date: 26 Nov 2021

Action Date: 25 Nov 2021

Category: Capital

Type: SH01

Date: 2021-11-25

Capital : 11,656.9 GBP

Documents

View document PDF

Capital allotment shares

Date: 29 Sep 2021

Action Date: 28 Sep 2021

Category: Capital

Type: SH01

Date: 2021-09-28

Capital : 11,426.92 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 09 Aug 2021

Action Date: 07 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-07

Documents

View document PDF

Accounts with accounts type small

Date: 30 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Capital allotment shares

Date: 17 May 2021

Action Date: 14 May 2021

Category: Capital

Type: SH01

Capital : 11,413.32 GBP

Date: 2021-05-14

Documents

View document PDF

Capital allotment shares

Date: 07 Apr 2021

Action Date: 24 Mar 2021

Category: Capital

Type: SH01

Capital : 11,358.32 GBP

Date: 2021-03-24

Documents

View document PDF

Capital allotment shares

Date: 05 Feb 2021

Action Date: 01 Feb 2021

Category: Capital

Type: SH01

Date: 2021-02-01

Capital : 11,358.31 GBP

Documents

View document PDF

Capital allotment shares

Date: 05 Feb 2021

Action Date: 29 Jan 2021

Category: Capital

Type: SH01

Date: 2021-01-29

Capital : 10,643.97 GBP

Documents

View document PDF

Capital allotment shares

Date: 27 Jan 2021

Action Date: 13 Jan 2021

Category: Capital

Type: SH01

Date: 2021-01-13

Capital : 10,613.5 GBP

Documents

View document PDF

Capital allotment shares

Date: 05 Jan 2021

Action Date: 05 Jan 2021

Category: Capital

Type: SH01

Date: 2021-01-05

Capital : 10,573.75 GBP

Documents

View document PDF

Resolution

Date: 05 Jan 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 22 Dec 2020

Action Date: 18 Dec 2020

Category: Capital

Type: SH01

Capital : 10,548.62 GBP

Date: 2020-12-18

Documents

View document PDF

Capital allotment shares

Date: 04 Nov 2020

Action Date: 29 Oct 2020

Category: Capital

Type: SH01

Capital : 10,251.91 GBP

Date: 2020-10-29

Documents

View document PDF

Capital allotment shares

Date: 29 Sep 2020

Action Date: 28 Sep 2020

Category: Capital

Type: SH01

Date: 2020-09-28

Capital : 10,082.99 GBP

Documents

View document PDF

Capital allotment shares

Date: 29 Jul 2020

Action Date: 27 Jul 2020

Category: Capital

Type: SH01

Date: 2020-07-27

Capital : 10,035.7 GBP

Documents

View document PDF

Capital allotment shares

Date: 15 Jul 2020

Action Date: 13 Jul 2020

Category: Capital

Type: SH01

Date: 2020-07-13

Capital : 10,029.64 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jul 2020

Action Date: 07 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-07

Documents

View document PDF

Capital allotment shares

Date: 07 Jul 2020

Action Date: 02 Jul 2020

Category: Capital

Type: SH01

Capital : 10,025.44 GBP

Date: 2020-07-02

Documents

View document PDF

Second filing capital allotment shares

Date: 25 Jun 2020

Action Date: 24 Apr 2020

Category: Capital

Type: RP04SH01

Capital : 9,745.54 GBP

Date: 2020-04-24

Documents

View document PDF

Capital allotment shares

Date: 28 May 2020

Action Date: 18 May 2020

Category: Capital

Type: SH01

Date: 2020-05-18

Capital : 9,751.79 GBP

Documents

View document PDF

Resolution

Date: 19 May 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 06 May 2020

Action Date: 30 Apr 2020

Category: Capital

Type: SH01

Date: 2020-04-30

Capital : 9,750.44 GBP

Documents

View document PDF

Capital allotment shares

Date: 24 Apr 2020

Action Date: 24 Mar 2020

Category: Capital

Type: SH01

Capital : 9,745.54 GBP

Date: 2020-03-24

Documents

View document PDF

Capital allotment shares

Date: 20 Apr 2020

Action Date: 17 Apr 2020

Category: Capital

Type: SH01

Date: 2020-04-17

Capital : 9,744.71 GBP

Documents

View document PDF

Capital allotment shares

Date: 20 Apr 2020

Action Date: 09 Apr 2020

Category: Capital

Type: SH01

Date: 2020-04-09

Capital : 9,589.48 GBP

Documents

View document PDF

Capital allotment shares

Date: 16 Apr 2020

Action Date: 14 Apr 2020

Category: Capital

Type: SH01

Date: 2020-04-14

Capital : 9,617.96 GBP

Documents

View document PDF

Capital allotment shares

Date: 14 Apr 2020

Action Date: 06 Apr 2020

Category: Capital

Type: SH01

Capital : 9,564.24 GBP

Date: 2020-04-06

Documents

View document PDF

Capital allotment shares

Date: 14 Apr 2020

Action Date: 03 Apr 2020

Category: Capital

Type: SH01

Capital : 9,521.86 GBP

Date: 2020-04-03

Documents

View document PDF

Accounts with accounts type small

Date: 30 Mar 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Capital allotment shares

Date: 09 Mar 2020

Action Date: 04 Mar 2020

Category: Capital

Type: SH01

Date: 2020-03-04

Capital : 9,506.74 GBP

Documents

View document PDF

Capital allotment shares

Date: 04 Mar 2020

Action Date: 26 Feb 2020

Category: Capital

Type: SH01

Date: 2020-02-26

Capital : 9,496.74 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 03 Mar 2020

Action Date: 01 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thibaud Jean Weick

Appointment date: 2020-03-01

Documents

View document PDF

Capital allotment shares

Date: 02 Mar 2020

Action Date: 25 Feb 2020

Category: Capital

Type: SH01

Date: 2020-02-25

Capital : 9,004.06 GBP

Documents

View document PDF

Capital allotment shares

Date: 27 Feb 2020

Action Date: 21 Feb 2020

Category: Capital

Type: SH01

Capital : 8,957.01 GBP

Date: 2020-02-21

Documents

View document PDF

Capital allotment shares

Date: 26 Feb 2020

Action Date: 14 Feb 2020

Category: Capital

Type: SH01

Capital : 6,979.82 GBP

Date: 2020-02-14

Documents

View document PDF

Capital allotment shares

Date: 04 Feb 2020

Action Date: 28 Jan 2020

Category: Capital

Type: SH01

Capital : 6,979.32 GBP

Date: 2020-01-28

Documents

View document PDF

Capital allotment shares

Date: 03 Feb 2020

Action Date: 24 Jan 2020

Category: Capital

Type: SH01

Capital : 10,423.99 GBP

Date: 2020-01-24

Documents

View document PDF

Capital allotment shares

Date: 23 Jan 2020

Action Date: 17 Jan 2020

Category: Capital

Type: SH01

Capital : 6,805.09 GBP

Date: 2020-01-17

Documents

View document PDF

Capital allotment shares

Date: 06 Jan 2020

Action Date: 23 Dec 2019

Category: Capital

Type: SH01

Date: 2019-12-23

Capital : 6,782.59 GBP

Documents

View document PDF

Capital allotment shares

Date: 17 Dec 2019

Action Date: 13 Dec 2019

Category: Capital

Type: SH01

Capital : 6,474.06 GBP

Date: 2019-12-13

Documents

View document PDF

Capital allotment shares

Date: 17 Dec 2019

Action Date: 26 Nov 2019

Category: Capital

Type: SH01

Date: 2019-11-26

Capital : 6,471.06 GBP

Documents

View document PDF

Capital allotment shares

Date: 29 Nov 2019

Action Date: 25 Nov 2019

Category: Capital

Type: SH01

Capital : 6,437.72 GBP

Date: 2019-11-25

Documents

View document PDF

Capital allotment shares

Date: 16 Oct 2019

Action Date: 14 Oct 2019

Category: Capital

Type: SH01

Capital : 6,434.72 GBP

Date: 2019-10-14

Documents

View document PDF

Capital allotment shares

Date: 14 Oct 2019

Action Date: 09 Oct 2019

Category: Capital

Type: SH01

Date: 2019-10-09

Capital : 6,375.71 GBP

Documents

View document PDF

Capital allotment shares

Date: 04 Oct 2019

Action Date: 03 Oct 2019

Category: Capital

Type: SH01

Capital : 6,374.71 GBP

Date: 2019-10-03

Documents

View document PDF

Capital allotment shares

Date: 01 Oct 2019

Action Date: 27 Sep 2019

Category: Capital

Type: SH01

Date: 2019-09-27

Capital : 6,324.84 GBP

Documents

View document PDF

Capital allotment shares

Date: 18 Sep 2019

Action Date: 17 Sep 2019

Category: Capital

Type: SH01

Date: 2019-09-17

Capital : 6,235.5 GBP

Documents

View document PDF

Capital allotment shares

Date: 13 Sep 2019

Action Date: 04 Sep 2019

Category: Capital

Type: SH01

Date: 2019-09-04

Capital : 6,200.5 GBP

Documents

View document PDF

Capital allotment shares

Date: 12 Sep 2019

Action Date: 23 Aug 2019

Category: Capital

Type: SH01

Capital : 6,049.4 GBP

Date: 2019-08-23

Documents

View document PDF

Capital allotment shares

Date: 10 Sep 2019

Action Date: 19 Aug 2019

Category: Capital

Type: SH01

Capital : 6,048.4 GBP

Date: 2019-08-19

Documents

View document PDF

Capital allotment shares

Date: 13 Aug 2019

Action Date: 07 Aug 2019

Category: Capital

Type: SH01

Capital : 5,524.16 GBP

Date: 2019-08-07

Documents

View document PDF

Resolution

Date: 06 Aug 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 11 Jul 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jul 2019

Action Date: 07 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-07

Documents

View document PDF

Capital allotment shares

Date: 03 Jun 2019

Action Date: 28 May 2019

Category: Capital

Type: SH01

Capital : 4,830.84 GBP

Date: 2019-05-28

Documents

View document PDF

Accounts with accounts type small

Date: 24 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Capital allotment shares

Date: 07 May 2019

Action Date: 25 Apr 2019

Category: Capital

Type: SH01

Capital : 4,816.55 GBP

Date: 2019-04-25

Documents

View document PDF

Resolution

Date: 24 Apr 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 12 Apr 2019

Action Date: 09 Apr 2019

Category: Capital

Type: SH01

Date: 2019-04-09

Capital : 4,816 GBP

Documents

View document PDF

Capital allotment shares

Date: 10 Apr 2019

Action Date: 05 Apr 2019

Category: Capital

Type: SH01

Date: 2019-04-05

Capital : 4,798.57 GBP

Documents

View document PDF

Capital allotment shares

Date: 05 Apr 2019

Action Date: 01 Apr 2019

Category: Capital

Type: SH01

Capital : 4,772.83 GBP

Date: 2019-04-01

Documents

View document PDF

Capital allotment shares

Date: 03 Apr 2019

Action Date: 26 Mar 2019

Category: Capital

Type: SH01

Date: 2019-03-26

Capital : 4,755.9 GBP

Documents

View document PDF

Capital allotment shares

Date: 08 Mar 2019

Action Date: 27 Feb 2019

Category: Capital

Type: SH01

Capital : 4,645.59 GBP

Date: 2019-02-27

Documents

View document PDF

Change account reference date company previous shortened

Date: 10 Jan 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2019-08-31

New date: 2018-12-31

Documents

View document PDF

Capital allotment shares

Date: 13 Dec 2018

Action Date: 28 Nov 2018

Category: Capital

Type: SH01

Date: 2018-11-28

Capital : 4,643.43 GBP

Documents

View document PDF

Capital allotment shares

Date: 27 Nov 2018

Action Date: 16 Nov 2018

Category: Capital

Type: SH01

Date: 2018-11-16

Capital : 4,642.73 GBP

Documents

View document PDF

Capital allotment shares

Date: 16 Nov 2018

Action Date: 07 Nov 2018

Category: Capital

Type: SH01

Date: 2018-11-07

Capital : 4,632.19 GBP

Documents

View document PDF

Capital allotment shares

Date: 07 Nov 2018

Action Date: 02 Nov 2018

Category: Capital

Type: SH01

Capital : 4,620.85 GBP

Date: 2018-11-02

Documents

View document PDF


Some Companies

DARREN WALLIS LTD

30 PARSONAGE WAY,PLYMOUTH,PL4 0LY

Number:11917713
Status:ACTIVE
Category:Private Limited Company

GARCIA-TARIFA LIMITED

HIGHFIELD COURT TOLLGATE,EASTLEIGH,SO53 3TY

Number:08334016
Status:ACTIVE
Category:Private Limited Company

INLINE STRATEGY LTD

CLOUDACCOUNTANT BOLLIN HOUSE,WILMSLOW,SK9 1DP

Number:10381358
Status:ACTIVE
Category:Private Limited Company

JAEJO LTD

261A BRAMPTON ROAD,BEXLEYHEATH,DA7 4TA

Number:11915528
Status:ACTIVE
Category:Private Limited Company

SRI INTERNATIONAL

333 RAVENSWOOD AVENUE,CALIFORNIA CA94025-3493,

Number:FC006931
Status:ACTIVE
Category:Other company type

TD PROPERTY SOLUTIONS LIMITED

PHOENIX PARK INDUSTRIAL ESTATE,HEYWOOD,OL10 2AB

Number:08128448
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source