SEE-LONDON.CO.UK LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/03/2525 March 2025 Memorandum and Articles of Association

View Document

25/03/2525 March 2025 Resolutions

View Document

29/11/2429 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

16/10/2416 October 2024 Satisfaction of charge 061162240001 in full

View Document

21/08/2421 August 2024 Purchase of own shares.

View Document

19/08/2419 August 2024 Notification of See London by Night Holdings Limited as a person with significant control on 2024-08-15

View Document

19/08/2419 August 2024 Appointment of Mr Adam Wilson as a director on 2024-08-15

View Document

19/08/2419 August 2024 Termination of appointment of Rakesh Kumar Bhardwaj as a director on 2024-08-15

View Document

19/08/2419 August 2024 Cancellation of shares. Statement of capital on 2024-08-13

View Document

19/08/2419 August 2024 Cessation of Rakesh Kumar Bhardwaj as a person with significant control on 2024-08-15

View Document

19/08/2419 August 2024 Appointment of Mr Robert Dominic Dunn as a director on 2024-08-15

View Document

26/07/2426 July 2024 Confirmation statement made on 2024-07-22 with updates

View Document

25/07/2425 July 2024 Sub-division of shares on 2024-07-22

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

19/02/2419 February 2024 Confirmation statement made on 2024-02-19 with updates

View Document

19/09/2319 September 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

21/02/2321 February 2023 Confirmation statement made on 2023-02-19 with updates

View Document

04/10/224 October 2022 Total exemption full accounts made up to 2022-02-28

View Document

04/03/224 March 2022 Confirmation statement made on 2022-02-19 with updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

01/06/211 June 2021 28/02/21 TOTAL EXEMPTION FULL

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/02/2126 February 2021 CONFIRMATION STATEMENT MADE ON 19/02/21, WITH UPDATES

View Document

26/01/2126 January 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, WITH UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

29/11/1929 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

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

View Document

31/10/1931 October 2019 REGISTERED OFFICE CHANGED ON 31/10/2019 FROM 7/18 JULIETTE WAY PURFLEET ESSEX RM15 4YA ENGLAND

View Document

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

View Document

26/08/1926 August 2019 REGISTERED OFFICE CHANGED ON 26/08/2019 FROM 17 MARSH WAY RAINHAM ESSEX RM13 8UH ENGLAND

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, WITH UPDATES

View Document

02/11/182 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

26/10/1826 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 061162240001

View Document

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

View Document

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

View Document

09/03/189 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 09/03/2018

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, WITH UPDATES

View Document

30/11/1730 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

17/11/1717 November 2017 REGISTERED OFFICE CHANGED ON 17/11/2017 FROM THE LOGISTICS CENTRE 51/53 FERRY LANE RAINHAM ESSEX RM13 9YH

View Document

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

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

30/11/1630 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

23/02/1623 February 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

22/02/1622 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR LEO KHALISON / 05/01/2016

View Document

29/10/1529 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

23/02/1523 February 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

11/09/1411 September 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

18/03/1418 March 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

10/01/1410 January 2014 APPOINTMENT TERMINATED, SECRETARY NOVLYN SWABY

View Document

10/01/1410 January 2014 REGISTERED OFFICE CHANGED ON 10/01/2014 FROM BOLEYN COMMERCIAL PARK 77 RIVER ROAD BARKING ESSEX IG11 0DS ENGLAND

View Document

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

View Document

29/11/1329 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

27/02/1327 February 2013 Annual return made up to 19 February 2013 with full list of shareholders

View Document

26/10/1226 October 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

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

View Document

20/06/1220 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR LADI RASAQ KHALIDSON / 30/04/2012

View Document

20/06/1220 June 2012 REGISTERED OFFICE CHANGED ON 20/06/2012 FROM UNIT 040.2 LEYTON INDUSTRIAL VILLAGE ARGALL AVENUE LEYTON E10 7QP

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

22/02/1222 February 2012 Annual return made up to 19 February 2012 with full list of shareholders

View Document

24/11/1124 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

27/04/1127 April 2011 REGISTERED OFFICE CHANGED ON 27/04/2011 FROM 92 SOLENT COURT 1258 LONDON ROAD LONDON SW16 4EZ

View Document

27/04/1127 April 2011 Registered office address changed from , 92 Solent Court, 1258 London Road, London, SW16 4EZ on 2011-04-27

View Document

28/02/1128 February 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

19/10/1019 October 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAKESH KUMAR BHARDWAJ / 19/02/2010

View Document

28/05/1028 May 2010 Annual return made up to 19 February 2010 with full list of shareholders

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / LADI RASAQ KHALIDSON / 19/02/2010

View Document

12/02/1012 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

22/12/0922 December 2009 DIRECTOR APPOINTED RAKESH KUMAR BHARDWAJ

View Document

20/03/0920 March 2009 RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS

View Document

04/12/084 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08

View Document

27/10/0827 October 2008 RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS

View Document

18/03/0818 March 2008 SECRETARY APPOINTED NOVLYN SWABY

View Document

12/03/0812 March 2008 DIRECTOR APPOINTED LADI RASAQ KHALIDSON

View Document

05/02/085 February 2008 FIRST GAZETTE

View Document

20/02/0720 February 2007 SECRETARY RESIGNED

View Document

20/02/0720 February 2007 DIRECTOR RESIGNED

View Document

19/02/0719 February 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information