SEO IT RIGHT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/05/256 May 2025 | Confirmation statement made on 2025-04-30 with no updates |
24/10/2424 October 2024 | Total exemption full accounts made up to 2024-04-30 |
21/08/2421 August 2024 | Change of details for Mrs Frances Louise Berry as a person with significant control on 2016-04-06 |
20/08/2420 August 2024 | Notification of Adam Berry as a person with significant control on 2016-04-06 |
03/05/243 May 2024 | Confirmation statement made on 2024-04-30 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
06/09/236 September 2023 | Total exemption full accounts made up to 2023-04-30 |
18/05/2318 May 2023 | Confirmation statement made on 2023-04-30 with no updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
20/09/2220 September 2022 | Total exemption full accounts made up to 2022-04-30 |
04/05/224 May 2022 | Confirmation statement made on 2022-04-30 with no updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
19/10/2119 October 2021 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
05/05/205 May 2020 | CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
12/07/1912 July 2019 | 30/04/19 TOTAL EXEMPTION FULL |
02/05/192 May 2019 | CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
06/11/186 November 2018 | 30/04/18 TOTAL EXEMPTION FULL |
09/05/189 May 2018 | CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
14/11/1714 November 2017 | 30/04/17 TOTAL EXEMPTION FULL |
09/05/179 May 2017 | CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
05/08/165 August 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
06/05/166 May 2016 | Annual return made up to 30 April 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
14/03/1614 March 2016 | 30/04/15 FULL LIST AMEND |
21/12/1521 December 2015 | OFF MARKET PURCHASE 31/10/2015 |
26/11/1526 November 2015 | RETURN OF PURCHASE OF OWN SHARES |
18/11/1518 November 2015 | APPOINTMENT TERMINATED, DIRECTOR DARREN LEE |
13/11/1513 November 2015 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
13/11/1513 November 2015 | 30/10/15 STATEMENT OF CAPITAL GBP 70 |
22/07/1522 July 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
11/05/1511 May 2015 | Annual return made up to 30 April 2015 with full list of shareholders |
11/05/1511 May 2015 | REGISTERED OFFICE CHANGED ON 11/05/2015 FROM, OFFICES 3 - 4 AUSTIN COURT, 64 WALSALL ROAD FOUR OAKS, SUTTON COLDFIELD, WEST MIDLANDS, B74 4QY |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
07/12/147 December 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
01/05/141 May 2014 | Annual return made up to 30 April 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
15/11/1315 November 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
30/04/1330 April 2013 | Annual return made up to 30 April 2013 with full list of shareholders |
03/09/123 September 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
30/04/1230 April 2012 | Annual return made up to 30 April 2012 with full list of shareholders |
28/09/1128 September 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
03/05/113 May 2011 | Annual return made up to 30 April 2011 with full list of shareholders |
26/04/1126 April 2011 | DIRECTOR'S CHANGE OF PARTICULARS / FRANCES LOUSIE PALLETT / 26/04/2011 |
26/04/1126 April 2011 | REGISTERED OFFICE CHANGED ON 26/04/2011 FROM, 209 REDDICAP HEATH ROAD, SUTTON COLDFIELD, WEST MIDLANDS, B75 7EP |
08/06/108 June 2010 | DIRECTOR APPOINTED DARREN LEE |
24/05/1024 May 2010 | 30/04/10 STATEMENT OF CAPITAL GBP 100 |
24/05/1024 May 2010 | REGISTERED OFFICE CHANGED ON 24/05/2010 FROM, 269 FARNBOROUGH ROAD, FARNBOROUGH, HANTS, GU14 7LY, UNITED KINGDOM |
24/05/1024 May 2010 | DIRECTOR APPOINTED ADAM BERRY |
24/05/1024 May 2010 | DIRECTOR APPOINTED FRANCES LOUSIE PALLETT |
10/05/1010 May 2010 | APPOINTMENT TERMINATED, DIRECTOR THOMAS MCMANNERS |
30/04/1030 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