SEE-LONDON.CO.UK LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/03/2525 March 2025 | Memorandum and Articles of Association |
25/03/2525 March 2025 | Resolutions |
29/11/2429 November 2024 | Total exemption full accounts made up to 2024-02-29 |
16/10/2416 October 2024 | Satisfaction of charge 061162240001 in full |
21/08/2421 August 2024 | Purchase of own shares. |
19/08/2419 August 2024 | Notification of See London by Night Holdings Limited as a person with significant control on 2024-08-15 |
19/08/2419 August 2024 | Appointment of Mr Adam Wilson as a director on 2024-08-15 |
19/08/2419 August 2024 | Termination of appointment of Rakesh Kumar Bhardwaj as a director on 2024-08-15 |
19/08/2419 August 2024 | Cancellation of shares. Statement of capital on 2024-08-13 |
19/08/2419 August 2024 | Cessation of Rakesh Kumar Bhardwaj as a person with significant control on 2024-08-15 |
19/08/2419 August 2024 | Appointment of Mr Robert Dominic Dunn as a director on 2024-08-15 |
26/07/2426 July 2024 | Confirmation statement made on 2024-07-22 with updates |
25/07/2425 July 2024 | Sub-division of shares on 2024-07-22 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
19/02/2419 February 2024 | Confirmation statement made on 2024-02-19 with updates |
19/09/2319 September 2023 | Total exemption full accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
21/02/2321 February 2023 | Confirmation statement made on 2023-02-19 with updates |
04/10/224 October 2022 | Total exemption full accounts made up to 2022-02-28 |
04/03/224 March 2022 | Confirmation statement made on 2022-02-19 with updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
01/06/211 June 2021 | 28/02/21 TOTAL EXEMPTION FULL |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
26/02/2126 February 2021 | CONFIRMATION STATEMENT MADE ON 19/02/21, WITH UPDATES |
26/01/2126 January 2021 | 29/02/20 TOTAL EXEMPTION FULL |
05/03/205 March 2020 | CONFIRMATION STATEMENT MADE ON 19/02/20, WITH UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
29/11/1929 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Registered office address changed from , 7/18 Juliette Way Purfleet, Essex, RM15 4YA, England to 17/18 Juliette Way Purfleet Essex RM15 4YA on 2019-10-31 |
31/10/1931 October 2019 | REGISTERED OFFICE CHANGED ON 31/10/2019 FROM 7/18 JULIETTE WAY PURFLEET ESSEX RM15 4YA ENGLAND |
26/08/1926 August 2019 | Registered office address changed from , 17 Marsh Way Rainham, Essex, RM13 8UH, England to 17/18 Juliette Way Purfleet Essex RM15 4YA on 2019-08-26 |
26/08/1926 August 2019 | REGISTERED OFFICE CHANGED ON 26/08/2019 FROM 17 MARSH WAY RAINHAM ESSEX RM13 8UH ENGLAND |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
19/02/1919 February 2019 | CONFIRMATION STATEMENT MADE ON 19/02/19, WITH UPDATES |
02/11/182 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
26/10/1826 October 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 061162240001 |
12/03/1812 March 2018 | Registered office address changed from , C/O London City Tour Ltd Unit 8 Chandos Park Ind Estate, Chandos Road, London, NW10 6NF, England to 17/18 Juliette Way Purfleet Essex RM15 4YA on 2018-03-12 |
12/03/1812 March 2018 | REGISTERED OFFICE CHANGED ON 12/03/2018 FROM C/O LONDON CITY TOUR LTD UNIT 8 CHANDOS PARK IND ESTATE CHANDOS ROAD LONDON NW10 6NF ENGLAND |
09/03/189 March 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 09/03/2018 |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
21/02/1821 February 2018 | CONFIRMATION STATEMENT MADE ON 19/02/18, WITH UPDATES |
30/11/1730 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
17/11/1717 November 2017 | REGISTERED OFFICE CHANGED ON 17/11/2017 FROM THE LOGISTICS CENTRE 51/53 FERRY LANE RAINHAM ESSEX RM13 9YH |
17/11/1717 November 2017 | Registered office address changed from , the Logistics Centre 51/53 Ferry Lane, Rainham, Essex, RM13 9YH to 17/18 Juliette Way Purfleet Essex RM15 4YA on 2017-11-17 |
28/02/1728 February 2017 | CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
30/11/1630 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
23/02/1623 February 2016 | Annual return made up to 19 February 2016 with full list of shareholders |
22/02/1622 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEO KHALISON / 05/01/2016 |
29/10/1529 October 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
23/02/1523 February 2015 | Annual return made up to 19 February 2015 with full list of shareholders |
11/09/1411 September 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
18/03/1418 March 2014 | Annual return made up to 19 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
10/01/1410 January 2014 | APPOINTMENT TERMINATED, SECRETARY NOVLYN SWABY |
10/01/1410 January 2014 | REGISTERED OFFICE CHANGED ON 10/01/2014 FROM BOLEYN COMMERCIAL PARK 77 RIVER ROAD BARKING ESSEX IG11 0DS ENGLAND |
10/01/1410 January 2014 | Registered office address changed from , Boleyn Commercial Park 77 River Road, Barking, Essex, IG11 0DS, England on 2014-01-10 |
29/11/1329 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
27/02/1327 February 2013 | Annual return made up to 19 February 2013 with full list of shareholders |
26/10/1226 October 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
20/06/1220 June 2012 | Registered office address changed from , Unit 040.2 Leyton Industrial Village, Argall Avenue, Leyton, E10 7QP on 2012-06-20 |
20/06/1220 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR LADI RASAQ KHALIDSON / 30/04/2012 |
20/06/1220 June 2012 | REGISTERED OFFICE CHANGED ON 20/06/2012 FROM UNIT 040.2 LEYTON INDUSTRIAL VILLAGE ARGALL AVENUE LEYTON E10 7QP |
29/02/1229 February 2012 | Annual accounts for year ending 29 Feb 2012 |
22/02/1222 February 2012 | Annual return made up to 19 February 2012 with full list of shareholders |
24/11/1124 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
27/04/1127 April 2011 | REGISTERED OFFICE CHANGED ON 27/04/2011 FROM 92 SOLENT COURT 1258 LONDON ROAD LONDON SW16 4EZ |
27/04/1127 April 2011 | Registered office address changed from , 92 Solent Court, 1258 London Road, London, SW16 4EZ on 2011-04-27 |
28/02/1128 February 2011 | Annual return made up to 19 February 2011 with full list of shareholders |
19/10/1019 October 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
28/05/1028 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RAKESH KUMAR BHARDWAJ / 19/02/2010 |
28/05/1028 May 2010 | Annual return made up to 19 February 2010 with full list of shareholders |
28/05/1028 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LADI RASAQ KHALIDSON / 19/02/2010 |
12/02/1012 February 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09 |
22/12/0922 December 2009 | DIRECTOR APPOINTED RAKESH KUMAR BHARDWAJ |
20/03/0920 March 2009 | RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS |
04/12/084 December 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08 |
27/10/0827 October 2008 | RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS |
18/03/0818 March 2008 | SECRETARY APPOINTED NOVLYN SWABY |
12/03/0812 March 2008 | DIRECTOR APPOINTED LADI RASAQ KHALIDSON |
05/02/085 February 2008 | FIRST GAZETTE |
20/02/0720 February 2007 | SECRETARY RESIGNED |
20/02/0720 February 2007 | DIRECTOR RESIGNED |
19/02/0719 February 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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