S.E.B HEALTHCARE CONSULTANCY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 NewConfirmation statement made on 2025-08-10 with updates

View Document

24/10/2424 October 2024 Micro company accounts made up to 2024-03-31

View Document

16/08/2416 August 2024 Confirmation statement made on 2024-08-10 with updates

View Document

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

View Accounts

30/08/2330 August 2023 Micro company accounts made up to 2023-03-31

View Document

18/08/2318 August 2023 Confirmation statement made on 2023-08-10 with no updates

View Document

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

View Accounts

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

View Accounts

02/08/212 August 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

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 10/08/20, WITH UPDATES

View Document

16/06/2016 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

06/09/196 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

13/08/1913 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMILY ROSE BUTTRUM / 10/08/2019

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 10/08/19, WITH UPDATES

View Document

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

View Accounts

11/09/1811 September 2018 PSC'S CHANGE OF PARTICULARS / MRS EMILY ROSE BUTTRUM / 01/09/2018

View Document

11/09/1811 September 2018 CESSATION OF SIMON GREGORY BUTTRUM AS A PSC

View Document

10/09/1810 September 2018 01/09/18 STATEMENT OF CAPITAL GBP 100

View Document

26/08/1826 August 2018 REGISTERED OFFICE CHANGED ON 26/08/2018 FROM C/O WILLIAMS, STANLEY AND CO. 1 THE OLD BAKERY SHEEP STREET CHARLBURY OX7 3RR ENGLAND

View Document

26/08/1826 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/11/1713 November 2017 REGISTERED OFFICE CHANGED ON 13/11/2017 FROM C/O 1 SHEEP STREET CHARLBURY CHIPPING NORTON OX7 3RR ENGLAND

View Document

13/11/1713 November 2017 REGISTERED OFFICE CHANGED ON 13/11/2017 FROM 1 SHEEP STREET CHARLBURY CHIPPING NORTON OX7 3RR ENGLAND

View Document

13/11/1713 November 2017 REGISTERED OFFICE CHANGED ON 13/11/2017 FROM 20 HOGG END CHIPPING WARDEN BANBURY OXFORDSHIRE OX17 1LY ENGLAND

View Document

13/11/1713 November 2017 REGISTERED OFFICE CHANGED ON 13/11/2017 FROM C/O WILLIAMS STANLEY AND CO. 1 SHEEP STREET CHARLBURY CHIPPING NORTON OX7 3RR ENGLAND

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 10/08/17, NO UPDATES

View Document

17/05/1717 May 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

11/01/1711 January 2017 APPOINTMENT TERMINATED, DIRECTOR SIMON BUTTRUM

View Document

11/01/1711 January 2017 APPOINTMENT TERMINATED, SECRETARY SIMON BUTTRUM

View Document

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES

View Document

27/04/1627 April 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/04/1627 April 2016 REGISTERED OFFICE CHANGED ON 27/04/2016 FROM 35 BURNTWOOD GRANGE ROAD LONDON SW18 3JY

View Document

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

View Accounts

10/09/1510 September 2015 Annual return made up to 14 August 2015 with full list of shareholders

View Document

10/07/1510 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

28/08/1428 August 2014 Annual return made up to 14 August 2014 with full list of shareholders

View Document

20/05/1420 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/09/1320 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/09/1316 September 2013 Annual return made up to 14 August 2013 with full list of shareholders

View Document

16/09/1316 September 2013 PREVSHO FROM 31/08/2013 TO 31/03/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

13/03/1313 March 2013 REGISTERED OFFICE CHANGED ON 13/03/2013 FROM 118 CLAPHAM COMMON WEST SIDE LONDON SW4 9BA UNITED KINGDOM

View Document

14/08/1214 August 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information