SEO NUTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/03/2519 March 2025 | Total exemption full accounts made up to 2024-06-30 |
10/10/2410 October 2024 | Confirmation statement made on 2024-09-27 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
25/03/2425 March 2024 | Total exemption full accounts made up to 2023-06-30 |
10/10/2310 October 2023 | Confirmation statement made on 2023-09-27 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
20/10/2220 October 2022 | Director's details changed for Mr Stewart Flavell on 2022-10-20 |
20/10/2220 October 2022 | Registered office address changed from Brook House Moss Grove Kingswinford West Midlands DY6 9HS to Holloway House Martin Hill Street Dudley DY2 8RT on 2022-10-20 |
20/10/2220 October 2022 | Director's details changed for Mr Robert Gordon Hupperdine on 2022-10-20 |
20/10/2220 October 2022 | Director's details changed for Mrs Gillian Belinda Hupperdine on 2022-10-20 |
27/09/2227 September 2022 | Notification of Gillian Belinda Hupperdine as a person with significant control on 2021-10-31 |
27/09/2227 September 2022 | Confirmation statement made on 2022-09-27 with updates |
27/09/2227 September 2022 | Director's details changed for Mr Robert Gordon Hupperdine on 2022-09-27 |
27/09/2227 September 2022 | Appointment of Mrs Gillian Belinda Hupperdine as a director on 2022-07-01 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
19/11/2119 November 2021 | Total exemption full accounts made up to 2021-06-30 |
18/10/2118 October 2021 | Confirmation statement made on 2021-10-12 with updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
24/10/1924 October 2019 | 30/06/19 TOTAL EXEMPTION FULL |
17/10/1917 October 2019 | CONFIRMATION STATEMENT MADE ON 12/10/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
21/05/1921 May 2019 | REGISTERED OFFICE CHANGED ON 21/05/2019 FROM COPPICE HOUSE HALESFIELD 7 HALESFIELD TELFORD SHROPSHIRE TF7 4NA |
21/05/1921 May 2019 | REGISTERED OFFICE CHANGED ON 21/05/2019 FROM BROOK HOUSE MOSS GROVE KINGSWINFORD WEST MIDLANDS DY3 1TH |
28/01/1928 January 2019 | 30/06/18 UNAUDITED ABRIDGED |
12/10/1812 October 2018 | CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES |
12/10/1812 October 2018 | PSC'S CHANGE OF PARTICULARS / MR ROBERT GORDON HUPPERDINE / 02/03/2017 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
24/10/1724 October 2017 | 30/06/17 TOTAL EXEMPTION FULL |
23/10/1723 October 2017 | CONFIRMATION STATEMENT MADE ON 11/10/17, WITH UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
12/04/1712 April 2017 | RETURN OF PURCHASE OF OWN SHARES |
23/03/1723 March 2017 | 02/03/17 STATEMENT OF CAPITAL GBP 50 |
12/10/1612 October 2016 | CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES |
11/10/1611 October 2016 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM CARVEY |
05/09/165 September 2016 | 30/06/16 TOTAL EXEMPTION FULL |
27/07/1627 July 2016 | CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
08/02/168 February 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
05/08/155 August 2015 | Annual return made up to 23 July 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
04/11/144 November 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
11/09/1411 September 2014 | Annual return made up to 23 July 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
23/05/1423 May 2014 | APPOINTMENT TERMINATED, DIRECTOR STEWART FLAVELL |
27/11/1327 November 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
15/08/1315 August 2013 | PREVSHO FROM 31/07/2013 TO 30/06/2013 |
07/08/137 August 2013 | Annual return made up to 23 July 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
08/03/138 March 2013 | APPOINTMENT TERMINATED, DIRECTOR NICKEY GOWER |
23/07/1223 July 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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