SEAMLESS SOFTWARE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 26/07/2526 July 2025 | Notification of Andrew Mark Pope as a person with significant control on 2025-07-26 |
| 26/07/2526 July 2025 | Withdrawal of a person with significant control statement on 2025-07-26 |
| 26/07/2526 July 2025 | Notification of Kevin Lee Davies as a person with significant control on 2025-06-26 |
| 27/03/2527 March 2025 | Confirmation statement made on 2025-03-25 with no updates |
| 06/12/246 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 02/04/242 April 2024 | Confirmation statement made on 2024-03-25 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 19/10/2319 October 2023 | Total exemption full accounts made up to 2023-03-31 |
| 10/04/2310 April 2023 | Confirmation statement made on 2023-03-25 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 20/09/2220 September 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 25/03/2225 March 2022 | Confirmation statement made on 2022-03-25 with no updates |
| 03/12/213 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 03/11/213 November 2021 | Director's details changed for Mr Kevin Lee Davies on 2021-10-01 |
| 21/06/2121 June 2021 | Registered office address changed from Glenwood West End Ampleforth York YO62 4DY England to Ryemoor Rectory Lane Nunnington York YO62 5UU on 2021-06-21 |
| 21/06/2121 June 2021 | Director's details changed for Mr Andrew Mark Pope on 2021-06-21 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 31/03/2031 March 2020 | CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 20/11/1920 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 08/04/198 April 2019 | CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 13/03/1913 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARK POPE / 01/03/2019 |
| 13/03/1913 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARK POPE / 01/03/2019 |
| 06/11/186 November 2018 | Registered office address changed from , 1 Reid Park, Oaken Grove, York, YO32 3QW, United Kingdom to Ryemoor Rectory Lane Nunnington York YO62 5UU on 2018-11-06 |
| 06/11/186 November 2018 | REGISTERED OFFICE CHANGED ON 06/11/2018 FROM 1 REID PARK OAKEN GROVE YORK YO32 3QW UNITED KINGDOM |
| 12/10/1812 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 05/04/185 April 2018 | CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 09/11/179 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 10/04/1710 April 2017 | CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 29/03/1629 March 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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