SEAMLESS RELOCATION LIMITED
Company Documents
Date | Description |
---|---|
06/08/246 August 2024 | Compulsory strike-off action has been suspended |
16/07/2416 July 2024 | First Gazette notice for compulsory strike-off |
16/07/2416 July 2024 | First Gazette notice for compulsory strike-off |
29/02/2429 February 2024 | Micro company accounts made up to 2023-05-31 |
03/07/233 July 2023 | Confirmation statement made on 2023-04-27 with no updates |
01/03/231 March 2023 | Micro company accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
28/05/2128 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
27/04/2127 April 2021 | PSC'S CHANGE OF PARTICULARS / MS SERENA DUGGAL-HAIDER / 27/04/2021 |
27/04/2127 April 2021 | CONFIRMATION STATEMENT MADE ON 27/04/21, NO UPDATES |
27/04/2127 April 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MS SERENA DUGGAL-HAIDER / 27/04/2021 |
16/06/2016 June 2020 | CONFIRMATION STATEMENT MADE ON 19/05/20, NO UPDATES |
16/06/2016 June 2020 | REGISTERED OFFICE CHANGED ON 16/06/2020 FROM THE GREEN THE GREEN DATCHET SLOUGH SL3 9AS ENGLAND |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
28/02/2028 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
24/05/1924 May 2019 | CONFIRMATION STATEMENT MADE ON 19/05/19, NO UPDATES |
28/03/1928 March 2019 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
21/05/1821 May 2018 | CONFIRMATION STATEMENT MADE ON 19/05/18, WITH UPDATES |
26/03/1826 March 2018 | CESSATION OF CHARMIAN JANE BOYD AS A PSC |
26/03/1826 March 2018 | CESSATION OF KIM ALEXIS TOMPSETT AS A PSC |
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 |
15/03/1815 March 2018 | APPOINTMENT TERMINATED, SECRETARY CHARMIAN BOYD |
15/03/1815 March 2018 | APPOINTMENT TERMINATED, DIRECTOR KIM TOMPSETT |
15/03/1815 March 2018 | APPOINTMENT TERMINATED, DIRECTOR CHARMIAN BOYD |
15/03/1815 March 2018 | DIRECTOR APPOINTED MS SERENA DUGGAL-HAIDER |
15/03/1815 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SERENA DUGGAL-HAIDER |
16/10/1716 October 2017 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
31/05/1731 May 2017 | CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES |
02/11/162 November 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
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 |
15/06/1615 June 2016 | Annual return made up to 19 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
20/10/1520 October 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
22/05/1522 May 2015 | Annual return made up to 19 May 2015 with full list of shareholders |
03/12/143 December 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
27/05/1427 May 2014 | Annual return made up to 19 May 2014 with full list of shareholders |
29/01/1429 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
22/05/1322 May 2013 | Annual return made up to 19 May 2013 with full list of shareholders |
09/10/129 October 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
22/05/1222 May 2012 | Annual return made up to 19 May 2012 with full list of shareholders |
03/02/123 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
20/05/1120 May 2011 | Annual return made up to 19 May 2011 with full list of shareholders |
07/02/117 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
20/05/1020 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHARMIAN JANE BOYD / 19/05/2010 |
20/05/1020 May 2010 | Annual return made up to 19 May 2010 with full list of shareholders |
20/05/1020 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KIM ALEXIS TOMPSETT / 19/05/2010 |
13/01/1013 January 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
23/06/0923 June 2009 | RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS |
12/09/0812 September 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
10/06/0810 June 2008 | RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS |
17/10/0717 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
25/06/0725 June 2007 | RETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS |
12/01/0712 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
07/08/067 August 2006 | RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS |
31/10/0531 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
09/06/059 June 2005 | RETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS |
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 |
19/05/0419 May 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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