SE-MA-FOR PRODUCTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 Notification of Susan Ann Mcginty as a person with significant control on 2025-03-07

View Document

02/06/252 June 2025 Termination of appointment of Christopher Paul Mcginty as a director on 2025-03-27

View Document

02/06/252 June 2025 Cessation of Christopher Paul Mcginty as a person with significant control on 2025-03-07

View Document

14/03/2514 March 2025 Appointment of Mr Sean Anthony Mcginty as a secretary on 2025-03-13

View Document

14/03/2514 March 2025 Termination of appointment of Susan Ann Mcginty as a secretary on 2025-03-13

View Document

11/03/2511 March 2025 Appointment of Dr Susan Ann Mcginty as a director on 2025-03-08

View Document

07/03/257 March 2025 Confirmation statement made on 2025-03-07 with no updates

View Document

31/12/2431 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/03/2414 March 2024 Confirmation statement made on 2024-03-07 with no updates

View Document

29/12/2329 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/03/2316 March 2023 Confirmation statement made on 2023-03-07 with no updates

View Document

17/05/2217 May 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

19/11/2119 November 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/03/2126 March 2021 Registered office address changed from , C/O Kreis Consulting Limited, 180 Hope Street, Glasgow, G2 2UE to The Upper Flat 41 Winton Drive Glasgow G12 0QB on 2021-03-26

View Document

12/03/2112 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

11/03/2111 March 2021 CONFIRMATION STATEMENT MADE ON 07/03/21, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES

View Document

25/11/1925 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES

View Document

19/12/1819 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

09/05/189 May 2018 COMPANY NAME CHANGED SE-MA-FOR FINANCE (UK) LIMITED CERTIFICATE ISSUED ON 09/05/18

View Document

08/03/188 March 2018 CESSATION OF LUC TOUTOUNGHI AS A PSC

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, WITH UPDATES

View Document

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/03/1721 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

18/01/1718 January 2017 PREVSHO FROM 30/04/2016 TO 31/03/2016

View Document

17/05/1617 May 2016 Annual return made up to 19 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

26/01/1626 January 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/15

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

29/04/1529 April 2015 Annual return made up to 19 April 2015 with full list of shareholders

View Document

29/04/1529 April 2015 18/04/15 STATEMENT OF CAPITAL GBP 2

View Document

12/12/1412 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

12/06/1412 June 2014 APPOINTMENT TERMINATED, DIRECTOR FABRIZIO MACARIO

View Document

11/06/1411 June 2014 SECRETARY APPOINTED DR SUSAN ANN MCGINTY

View Document

10/06/1410 June 2014 Annual return made up to 19 April 2014 with full list of shareholders

View Document

10/06/1410 June 2014 DIRECTOR APPOINTED MR CHRISTOPHER PAUL MCGINTY

View Document

10/06/1410 June 2014 Registered office address changed from , C/O Hardie Caldwell Llp Citypoint 2, 25 Tyndrum Street, Glasgow, G4 0JY on 2014-06-10

View Document

10/06/1410 June 2014 REGISTERED OFFICE CHANGED ON 10/06/2014 FROM C/O HARDIE CALDWELL LLP CITYPOINT 2 25 TYNDRUM STREET GLASGOW G4 0JY

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

19/04/1319 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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