SEANIC RETAIL SOFTWARE LIMITED

Company Documents

DateDescription
11/07/2511 July 2025 NewTotal exemption full accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

03/09/243 September 2024 Total exemption full accounts made up to 2024-01-31

View Document

28/08/2428 August 2024 Confirmation statement made on 2024-08-22 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

28/08/2328 August 2023 Confirmation statement made on 2023-08-22 with no updates

View Document

18/08/2318 August 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

11/10/2111 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 22/08/20, NO UPDATES

View Document

06/07/206 July 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 22/08/19, NO UPDATES

View Document

18/07/1918 July 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 22/08/18, NO UPDATES

View Document

01/08/181 August 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 22/08/17, NO UPDATES

View Document

24/07/1724 July 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES

View Document

14/07/1614 July 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

28/08/1528 August 2015 Annual return made up to 22 August 2015 with full list of shareholders

View Document

08/06/158 June 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

28/08/1428 August 2014 Annual return made up to 22 August 2014 with full list of shareholders

View Document

02/07/142 July 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

05/09/135 September 2013 Annual return made up to 22 August 2013 with full list of shareholders

View Document

05/09/135 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / SEAN ATKINSON / 31/08/2012

View Document

08/07/138 July 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

09/09/129 September 2012 SECRETARY'S CHANGE OF PARTICULARS / NICOLA WOOD / 07/09/2012

View Document

09/09/129 September 2012 Annual return made up to 22 August 2012 with full list of shareholders

View Document

09/09/129 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA WOOD / 07/09/2012

View Document

09/09/129 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / SEAN ATKINSON / 07/09/2012

View Document

09/09/129 September 2012 REGISTERED OFFICE CHANGED ON 09/09/2012 FROM 19 CAMBERWELL TERRACE LEAMINGTON SPA WARWICKSHIRE CV31 1LP

View Document

28/05/1228 May 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

08/09/118 September 2011 Annual return made up to 22 August 2011 with full list of shareholders

View Document

12/04/1112 April 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA WOOD / 20/08/2010

View Document

01/09/101 September 2010 Annual return made up to 22 August 2010 with full list of shareholders

View Document

10/03/1010 March 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

02/09/092 September 2009 RETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

02/09/082 September 2008 RETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS

View Document

25/03/0825 March 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

20/09/0720 September 2007 RETURN MADE UP TO 22/08/07; NO CHANGE OF MEMBERS

View Document

25/03/0725 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

22/09/0622 September 2006 RETURN MADE UP TO 22/08/06; FULL LIST OF MEMBERS

View Document

30/05/0630 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

31/08/0531 August 2005 RETURN MADE UP TO 22/08/05; FULL LIST OF MEMBERS

View Document

31/08/0531 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

01/09/041 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

01/09/041 September 2004 RETURN MADE UP TO 22/08/04; FULL LIST OF MEMBERS

View Document

04/09/034 September 2003 RETURN MADE UP TO 22/08/03; FULL LIST OF MEMBERS

View Document

29/05/0329 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

03/09/023 September 2002 RETURN MADE UP TO 22/08/02; FULL LIST OF MEMBERS

View Document

14/05/0214 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

04/09/014 September 2001 RETURN MADE UP TO 22/08/01; FULL LIST OF MEMBERS

View Document

27/06/0127 June 2001 ACC. REF. DATE EXTENDED FROM 31/08/01 TO 31/01/02

View Document

12/10/0012 October 2000 NEW DIRECTOR APPOINTED

View Document

12/10/0012 October 2000 NEW DIRECTOR APPOINTED

View Document

12/10/0012 October 2000 NEW SECRETARY APPOINTED

View Document

05/09/005 September 2000 SECRETARY RESIGNED

View Document

05/09/005 September 2000 DIRECTOR RESIGNED

View Document

05/09/005 September 2000 REGISTERED OFFICE CHANGED ON 05/09/00 FROM: SOMERSET HOUSE 40-49 PRICE STREET, BIRMINGHAM WEST MIDLANDS B4 6LZ

View Document

22/08/0022 August 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company