Advanced company searchLink opens in new window

2SEETV LTD

Company number 04891536

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Feb 2024 CS01 Confirmation statement made on 7 January 2024 with no updates
26 Jul 2023 AA Micro company accounts made up to 31 October 2022
15 Jan 2023 CS01 Confirmation statement made on 7 January 2023 with no updates
21 Jul 2022 AA Micro company accounts made up to 31 October 2021
12 Jul 2022 PSC02 Notification of Jabbatalk Limited as a person with significant control on 31 October 2019
30 Jan 2022 CS01 Confirmation statement made on 7 January 2022 with no updates
29 Jul 2021 AA Micro company accounts made up to 30 November 2020
21 Jul 2021 AA01 Current accounting period shortened from 30 November 2021 to 31 October 2021
11 Mar 2021 CS01 Confirmation statement made on 7 January 2021 with no updates
11 Mar 2021 AD02 Register inspection address has been changed from 244 West End Lane Horsforth Leeds LS18 5RU United Kingdom to The Ironworks Warton Road Carnforth LA5 9EX
17 Sep 2020 AA Micro company accounts made up to 30 November 2019
07 Jan 2020 CS01 Confirmation statement made on 7 January 2020 with updates
07 Jan 2020 PSC01 Notification of Steven John Brady as a person with significant control on 30 November 2019
07 Jan 2020 PSC01 Notification of Andrew John Betts as a person with significant control on 30 October 2019
07 Jan 2020 TM01 Termination of appointment of Louise Babington as a director on 30 November 2019
07 Jan 2020 TM01 Termination of appointment of Alastair Robert Babington as a director on 30 November 2019
07 Jan 2020 PSC07 Cessation of Louise Babington as a person with significant control on 30 November 2019
07 Jan 2020 TM02 Termination of appointment of Louise Babington as a secretary on 30 November 2019
07 Jan 2020 PSC07 Cessation of Alastair Robert Babington as a person with significant control on 30 November 2019
09 Sep 2019 CH01 Director's details changed for Mr Steven John Brady on 9 September 2019
09 Sep 2019 CS01 Confirmation statement made on 8 September 2019 with no updates
04 Sep 2019 AD01 Registered office address changed from 251 New Road Side, Horsforth Leeds West Yorkshire LS18 4DR to The Ironworks Warton Road Carnforth Lancashire LA5 9EX on 4 September 2019
16 Jul 2019 AA Micro company accounts made up to 30 November 2018
14 Sep 2018 CH01 Director's details changed for Mr Steven John Brady on 12 September 2018
14 Sep 2018 AP01 Appointment of Mr Steven John Brady as a director on 12 September 2018