SEBURXAM LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

30/07/2430 July 2024 Confirmation statement made on 2024-06-24 with no updates

View Document

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

View Accounts

07/02/247 February 2024 Registered office address changed from Baird House Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom to C/O Band 111 Charterhouse Street Farringdon London EC1M 6AW on 2024-02-07

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

04/07/234 July 2023 Confirmation statement made on 2023-06-24 with no updates

View Document

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

View Accounts

12/01/2312 January 2023 Amended accounts made up to 2022-03-31

View Document

10/01/2310 January 2023 Amended total exemption full accounts made up to 2021-03-31

View Document

30/12/2230 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

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

View Accounts

30/03/2230 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

30/12/2130 December 2021 Previous accounting period shortened from 2021-06-30 to 2021-03-31

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-06-24 with updates

View Document

23/06/2123 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

29/04/2129 April 2021 Registered office address changed from , 1 Rushmills Bedford Road, Northampton, Northamptonshire, NN4 7YB, England to C/O Band 111 Charterhouse Street Farringdon London EC1M 6AW on 2021-04-29

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 24/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

10/10/1910 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER LUKE TIMMS / 10/10/2019

View Document

10/10/1910 October 2019 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER LUKE TIMMS / 10/10/2019

View Document

25/06/1925 June 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information