SEAMLESS RELOCATION LIMITED

Company Documents

DateDescription
06/08/246 August 2024 Compulsory strike-off action has been suspended

View Document

16/07/2416 July 2024 First Gazette notice for compulsory strike-off

View Document

16/07/2416 July 2024 First Gazette notice for compulsory strike-off

View Document

29/02/2429 February 2024 Micro company accounts made up to 2023-05-31

View Document

03/07/233 July 2023 Confirmation statement made on 2023-04-27 with no updates

View Document

01/03/231 March 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

27/04/2127 April 2021 PSC'S CHANGE OF PARTICULARS / MS SERENA DUGGAL-HAIDER / 27/04/2021

View Document

27/04/2127 April 2021 CONFIRMATION STATEMENT MADE ON 27/04/21, NO UPDATES

View Document

27/04/2127 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MS SERENA DUGGAL-HAIDER / 27/04/2021

View Document

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 19/05/20, NO UPDATES

View Document

16/06/2016 June 2020 REGISTERED OFFICE CHANGED ON 16/06/2020 FROM THE GREEN THE GREEN DATCHET SLOUGH SL3 9AS ENGLAND

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/02/2028 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 19/05/19, NO UPDATES

View Document

28/03/1928 March 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 19/05/18, WITH UPDATES

View Document

26/03/1826 March 2018 CESSATION OF CHARMIAN JANE BOYD AS A PSC

View Document

26/03/1826 March 2018 CESSATION OF KIM ALEXIS TOMPSETT AS A PSC

View Document

26/03/1826 March 2018 REGISTERED OFFICE CHANGED ON 26/03/2018 FROM C/O BENNETT & COMPANY THE COACH HOUSE EALING GREEN EALING LONDON W5 5ER ENGLAND

View Document

15/03/1815 March 2018 APPOINTMENT TERMINATED, SECRETARY CHARMIAN BOYD

View Document

15/03/1815 March 2018 APPOINTMENT TERMINATED, DIRECTOR KIM TOMPSETT

View Document

15/03/1815 March 2018 APPOINTMENT TERMINATED, DIRECTOR CHARMIAN BOYD

View Document

15/03/1815 March 2018 DIRECTOR APPOINTED MS SERENA DUGGAL-HAIDER

View Document

15/03/1815 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SERENA DUGGAL-HAIDER

View Document

16/10/1716 October 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

02/11/162 November 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

01/11/161 November 2016 REGISTERED OFFICE CHANGED ON 01/11/2016 FROM C/O HALLAM & CO 1ST FLOOR 135 NOTTING HILL GATE LONDON W11 3LB

View Document

15/06/1615 June 2016 Annual return made up to 19 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

20/10/1520 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

22/05/1522 May 2015 Annual return made up to 19 May 2015 with full list of shareholders

View Document

03/12/143 December 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

27/05/1427 May 2014 Annual return made up to 19 May 2014 with full list of shareholders

View Document

29/01/1429 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

22/05/1322 May 2013 Annual return made up to 19 May 2013 with full list of shareholders

View Document

09/10/129 October 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

22/05/1222 May 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

03/02/123 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

20/05/1120 May 2011 Annual return made up to 19 May 2011 with full list of shareholders

View Document

07/02/117 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARMIAN JANE BOYD / 19/05/2010

View Document

20/05/1020 May 2010 Annual return made up to 19 May 2010 with full list of shareholders

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / KIM ALEXIS TOMPSETT / 19/05/2010

View Document

13/01/1013 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

23/06/0923 June 2009 RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS

View Document

12/09/0812 September 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

10/06/0810 June 2008 RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS

View Document

17/10/0717 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

25/06/0725 June 2007 RETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS

View Document

12/01/0712 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

07/08/067 August 2006 RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

09/06/059 June 2005 RETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS

View Document

21/12/0421 December 2004 REGISTERED OFFICE CHANGED ON 21/12/04 FROM: HALLAM & COMPANY EARDLEY HOUSE 182-184 CAMPDEN HILL ROAD NOTTING HILL LONDON W8 7AS

View Document

19/05/0419 May 2004 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