SEAMLESS GLOBAL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/03/255 March 2025 | Registered office address changed from Wework 50-60 Station Road Cambridge CB1 2JH England to 73 Cornhill London EC3V 3QQ on 2025-03-05 |
27/11/2427 November 2024 | Confirmation statement made on 2024-10-22 with no updates |
25/10/2425 October 2024 | Current accounting period extended from 2024-10-31 to 2024-12-31 |
16/10/2416 October 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
23/10/2323 October 2023 | Confirmation statement made on 2023-10-22 with no updates |
21/03/2321 March 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Confirmation statement made on 2022-10-22 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
22/10/2122 October 2021 | Confirmation statement made on 2021-10-22 with no updates |
22/10/2122 October 2021 | Registered office address changed from 50 Wework 50-60 Station Road Cambridge CB1 2JH England to Wework 50-60 Station Road Cambridge CB1 2JH on 2021-10-22 |
24/06/2124 June 2021 | Registered office address changed from Wellington House East Road Cambridge CB1 1BH England to 50 Wework 50-60 Station Road Cambridge CB1 2JH on 2021-06-24 |
03/02/213 February 2021 | 31/10/20 TOTAL EXEMPTION FULL |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
28/10/2028 October 2020 | CONFIRMATION STATEMENT MADE ON 22/10/20, WITH UPDATES |
22/06/2022 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
22/10/1922 October 2019 | CONFIRMATION STATEMENT MADE ON 22/10/19, NO UPDATES |
24/07/1924 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
01/11/181 November 2018 | CONFIRMATION STATEMENT MADE ON 22/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
16/04/1816 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
16/11/1716 November 2017 | REGISTERED OFFICE CHANGED ON 16/11/2017 FROM FIRST FLOOR, TELECOM HOUSE 125-135 PRESTON ROAD BRIGHTON BN1 6AF ENGLAND |
08/11/178 November 2017 | CONFIRMATION STATEMENT MADE ON 22/10/17, NO UPDATES |
03/11/173 November 2017 | PSC'S CHANGE OF PARTICULARS / MR WILLIAM RICHARD GEORGE BEAUCHAMP / 10/05/2017 |
03/11/173 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM RICHARD GEORGE BEAUCHAMP / 10/05/2017 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
05/06/175 June 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
05/01/175 January 2017 | REGISTERED OFFICE CHANGED ON 05/01/2017 FROM UNIT 11 HOVE BUSINESS CENTRE FONTHILL ROAD HOVE EAST SUSSEX BN3 6HA ENGLAND |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
25/10/1625 October 2016 | CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES |
18/08/1618 August 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM RICHARD GEORGE BEAUCHAMP / 15/08/2016 |
28/07/1628 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM RICHARD GEORGE BEAUCHAMP / 17/06/2016 |
27/07/1627 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM RICHARD GEORGE BEAUCHAMP / 28/04/2016 |
02/11/152 November 2015 | REGISTERED OFFICE CHANGED ON 02/11/2015 FROM FLAT 2, 9 -11 MANSON PLACE LONDON SW7 5LT UNITED KINGDOM |
23/10/1523 October 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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