SEEKERSTREAM LTD.

First Floor (South) Cathedral Buildings First Floor (South) Cathedral Buildings, Newcastle Upon Tyne, NE1 1PG, United Kingdom
StatusACTIVE
Company No.10300455
CategoryPrivate Limited Company
Incorporated28 Jul 2016
Age7 years, 11 months, 15 days
JurisdictionEngland Wales

SUMMARY

SEEKERSTREAM LTD. is an active private limited company with number 10300455. It was incorporated 7 years, 11 months, 15 days ago, on 28 July 2016. The company address is First Floor (South) Cathedral Buildings First Floor (South) Cathedral Buildings, Newcastle Upon Tyne, NE1 1PG, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 21 Dec 2023

Action Date: 21 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-21

Documents

View document PDF

Termination director company with name termination date

Date: 06 Dec 2023

Action Date: 30 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Allan Monteith Calder

Termination date: 2023-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 06 Dec 2023

Action Date: 30 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sarah Elizabeth Monk

Appointment date: 2023-11-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Jun 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2023

Action Date: 07 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Feb 2023

Action Date: 02 Feb 2023

Category: Address

Type: AD01

Change date: 2023-02-02

Old address: Box Tree House Northminster Business Park Upper Poppleton York YO26 6QR England

New address: First Floor (South) Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG

Documents

View document PDF

Change account reference date company previous shortened

Date: 01 Feb 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA01

Made up date: 2022-09-30

New date: 2022-08-31

Documents

View document PDF

Change to a person with significant control

Date: 27 Jan 2023

Action Date: 12 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-01-12

Psc name: The Edwin Group Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Jan 2023

Action Date: 12 Jan 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Alexander Gray-Johnson

Cessation date: 2023-01-12

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jan 2023

Action Date: 12 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Joseph Roberts

Appointment date: 2023-01-12

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jan 2023

Action Date: 12 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Allan Monteith Calder

Appointment date: 2023-01-12

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jan 2023

Action Date: 12 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Thomas Greene

Termination date: 2023-01-12

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jan 2023

Action Date: 12 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian David Walker

Termination date: 2023-01-12

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jan 2023

Action Date: 12 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexander Gray-Johnson

Termination date: 2023-01-12

Documents

View document PDF

Capital variation of rights attached to shares

Date: 19 Jan 2023

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 19 Jan 2023

Category: Capital

Type: SH08

Documents

View document PDF

Memorandum articles

Date: 18 Jan 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 16 Jan 2023

Action Date: 16 Jan 2023

Category: Capital

Type: SH19

Date: 2023-01-16

Capital : 10 GBP

Documents

View document PDF

Legacy

Date: 16 Jan 2023

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 16 Jan 2023

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 12/01/23

Documents

View document PDF

Resolution

Date: 16 Jan 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2022

Action Date: 13 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-10-13

Officer name: Mr Ian David Walker

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Oct 2022

Action Date: 13 Oct 2022

Category: Address

Type: AD01

Change date: 2022-10-13

Old address: Heworth House Melrosegate Heworth York YO31 0RP United Kingdom

New address: Box Tree House Northminster Business Park Upper Poppleton York YO26 6QR

Documents

View document PDF

Resolution

Date: 19 Jul 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 19 Jul 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jul 2022

Action Date: 29 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Oren Washington

Appointment date: 2022-06-29

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jun 2022

Action Date: 24 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-24

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 24 Jun 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2022-01-04

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2022

Action Date: 20 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-20

Documents

View document PDF

Notification of a person with significant control

Date: 20 Jun 2022

Action Date: 11 Mar 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: The Edwin Group Limited

Notification date: 2022-03-11

Documents

View document PDF

Change to a person with significant control

Date: 13 Jun 2022

Action Date: 11 Apr 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-04-11

Psc name: Mr Alexander Gray-Johnson

Documents

View document PDF

Capital allotment shares

Date: 13 Jun 2022

Action Date: 11 Apr 2022

Category: Capital

Type: SH01

Date: 2022-04-11

Capital : 11.11 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jun 2022

Action Date: 01 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Thomas Greene

Appointment date: 2022-06-01

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2022

Action Date: 27 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Nov 2021

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Second filing capital allotment shares

Date: 11 Nov 2021

Action Date: 17 Sep 2021

Category: Capital

Type: RP04SH01

Date: 2021-09-17

Capital : 11.11 GBP

Documents

View document PDF

Memorandum articles

Date: 06 Oct 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 06 Oct 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 06 Oct 2021

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 06 Oct 2021

Category: Capital

Type: SH10

Documents

View document PDF

Capital allotment shares

Date: 29 Sep 2021

Action Date: 17 Sep 2021

Category: Capital

Type: SH01

Date: 2021-09-17

Capital : 111.11 GBP

Documents

View document PDF

Capital name of class of shares

Date: 17 Aug 2021

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jan 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Nov 2020

Action Date: 27 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-27

Documents

View document PDF

Capital allotment shares

Date: 27 Nov 2020

Action Date: 17 Nov 2020

Category: Capital

Type: SH01

Date: 2020-11-17

Capital : 10 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jul 2020

Action Date: 16 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Dec 2019

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 06 Dec 2019

Action Date: 30 Sep 2019

Category: Accounts

Type: AA01

Made up date: 2020-03-31

New date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jun 2019

Action Date: 16 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2018

Action Date: 16 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Aug 2017

Action Date: 24 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nathan Joseph Winch

Termination date: 2017-07-24

Documents

View document PDF

Change to a person with significant control

Date: 11 Aug 2017

Action Date: 11 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-08-11

Psc name: Mr Alexander Gray-Johnon

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2017

Action Date: 16 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-16

Documents

View document PDF

Capital allotment shares

Date: 15 Jun 2017

Action Date: 09 Jan 2017

Category: Capital

Type: SH01

Date: 2017-01-09

Capital : 9.1 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jun 2017

Action Date: 15 Jun 2017

Category: Address

Type: AD01

Change date: 2017-06-15

Old address: 2 Redwood Close Hoyland Barnsley South Yorkshire S74 0EJ United Kingdom

New address: Heworth House Melrosegate Heworth York YO31 0RP

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jun 2017

Action Date: 09 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian David Walker

Appointment date: 2017-01-09

Documents

View document PDF

Change person director company with change date

Date: 06 Apr 2017

Action Date: 22 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-08-22

Officer name: Mr Nathan Joseph Winch

Documents

View document PDF

Change account reference date company current shortened

Date: 21 Mar 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2017-07-31

New date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2016

Action Date: 31 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Oct 2016

Action Date: 28 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-28

Documents

View document PDF

Confirmation statement with updates

Date: 14 Oct 2016

Action Date: 14 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-14

Documents

View document PDF

Incorporation company

Date: 28 Jul 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALEXANDRA DE MARKOFF LIMITED

416B CLIFTON DRIVE NORTH,LYTHAM ST ANNES,

Number:09609518
Status:ACTIVE
Category:Private Limited Company

DATA-PATH OFFICE NETWORK SERVICES LIMITED

UNIT 5 CREWKERNE BUSINESS PARK,CREWKERNE,TA18 7HJ

Number:02117166
Status:ACTIVE
Category:Private Limited Company

PHELAN CLEANING LIMITED

91 SOUTH ROAD,WEST SUSSEX,RH16 4LQ

Number:03345704
Status:ACTIVE
Category:Private Limited Company

SANARE CENTRE LTD.

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11966391
Status:ACTIVE
Category:Private Limited Company

SHERWOOD 1971 LIMITED

7 VICARAGE CLOSE,NOTTINGHAM,NG5 1GH

Number:08686365
Status:ACTIVE
Category:Private Limited Company

SINCLAIR IS PHARMA IRELAND LIMITED

UNIT 5B PLATO BUSINESS PARK,MULHUDDART,

Number:FC031396
Status:ACTIVE
Category:Other company type

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