SENECA REID LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/05/2512 May 2025 | Confirmation statement made on 2025-04-29 with updates |
14/03/2514 March 2025 | Total exemption full accounts made up to 2024-09-30 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
05/05/245 May 2024 | Memorandum and Articles of Association |
05/05/245 May 2024 | Particulars of variation of rights attached to shares |
05/05/245 May 2024 | Change of share class name or designation |
05/05/245 May 2024 | Resolutions |
05/05/245 May 2024 | Resolutions |
05/05/245 May 2024 | Resolutions |
05/05/245 May 2024 | Resolutions |
02/05/242 May 2024 | Confirmation statement made on 2024-04-29 with updates |
11/03/2411 March 2024 | Total exemption full accounts made up to 2023-09-30 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
02/05/232 May 2023 | Confirmation statement made on 2023-04-29 with updates |
13/03/2313 March 2023 | Total exemption full accounts made up to 2022-09-30 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
03/05/223 May 2022 | Confirmation statement made on 2022-04-29 with updates |
24/01/2224 January 2022 | Total exemption full accounts made up to 2021-09-30 |
17/01/2217 January 2022 | Statement of capital following an allotment of shares on 2022-01-14 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
17/03/2117 March 2021 | 30/09/20 TOTAL EXEMPTION FULL |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
07/05/207 May 2020 | 30/09/19 TOTAL EXEMPTION FULL |
30/04/2030 April 2020 | CONFIRMATION STATEMENT MADE ON 29/04/20, WITH UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
01/05/191 May 2019 | CONFIRMATION STATEMENT MADE ON 29/04/19, WITH UPDATES |
30/01/1930 January 2019 | 30/09/18 TOTAL EXEMPTION FULL |
23/01/1923 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHARLES REID SMITH / 23/01/2019 |
23/01/1923 January 2019 | PSC'S CHANGE OF PARTICULARS / MR ANDREW CHARLES REID SMITH / 23/01/2019 |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
01/05/181 May 2018 | CONFIRMATION STATEMENT MADE ON 29/04/18, WITH UPDATES |
09/03/189 March 2018 | DIRECTOR APPOINTED MRS SUSAN RACHEL BALL |
31/01/1831 January 2018 | 30/09/17 UNAUDITED ABRIDGED |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
05/05/175 May 2017 | CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES |
22/03/1722 March 2017 | 30/09/16 UNAUDITED ABRIDGED |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
09/05/169 May 2016 | Annual return made up to 29 April 2016 with full list of shareholders |
16/12/1516 December 2015 | Annual accounts small company total exemption made up to 30 September 2015 |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
14/05/1514 May 2015 | Annual return made up to 29 April 2015 with full list of shareholders |
22/01/1522 January 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
22/09/1422 September 2014 | REGISTERED OFFICE CHANGED ON 22/09/2014 FROM LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON WC1H 9BQ |
12/05/1412 May 2014 | Annual return made up to 29 April 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
26/06/1326 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
29/05/1329 May 2013 | Annual return made up to 29 April 2013 with full list of shareholders |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
08/05/128 May 2012 | Annual return made up to 29 April 2012 with full list of shareholders |
27/01/1227 January 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
09/05/119 May 2011 | Annual return made up to 29 April 2011 with full list of shareholders |
02/10/102 October 2010 | CURREXT FROM 30/04/2011 TO 30/09/2011 |
24/05/1024 May 2010 | DIRECTOR APPOINTED ANDREW CHARLES REID |
04/05/104 May 2010 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN |
04/05/104 May 2010 | REGISTERED OFFICE CHANGED ON 04/05/2010 FROM THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTS WD6 3EW UNITED KINGDOM |
29/04/1029 April 2010 | 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