SEEMORE GRAPHICS LIMITED

Company Documents

DateDescription
25/07/2525 July 2025 NewChange of details for Mr Nigel Patrick Seymour as a person with significant control on 2025-07-24

View Document

24/07/2524 July 2025 NewChange of details for Mr Nigel Patrick Seymour as a person with significant control on 2025-07-24

View Document

24/07/2524 July 2025 NewDirector's details changed for Mrs Carol Ann Seymour on 2025-07-24

View Document

24/07/2524 July 2025 NewDirector's details changed for Mr Nigel Patrick Seymour on 2025-07-24

View Document

24/07/2524 July 2025 NewRegistered office address changed from 28 Mudeford Lane Christchurch Dorset BH23 3HL United Kingdom to 18a Woodlinken Drive Verwood Dorset BH316BN on 2025-07-24

View Document

24/07/2524 July 2025 NewDirector's details changed for Mr Nigel Patrick Seymour on 2025-07-24

View Document

24/07/2524 July 2025 NewDirector's details changed for Mrs Carol Ann Seymour on 2025-07-24

View Document

21/03/2521 March 2025 Micro company accounts made up to 2024-11-30

View Document

27/01/2527 January 2025 Confirmation statement made on 2025-01-27 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

03/05/243 May 2024 Micro company accounts made up to 2023-11-30

View Document

25/03/2425 March 2024 Change of details for Mr Nigel Patrick Seymour as a person with significant control on 2024-03-22

View Document

22/03/2422 March 2024 Director's details changed for Mr Nigel Patrick Seymour on 2024-03-22

View Document

22/03/2422 March 2024 Director's details changed for Mrs Carol Ann Seymour on 2024-03-22

View Document

22/03/2422 March 2024 Director's details changed for Mr Nigel Patrick Seymour on 2024-03-22

View Document

22/03/2422 March 2024 Registered office address changed from 158 Southampton Road Ringwood Hampshire BH24 1JG to 28 Mudeford Lane Christchurch Dorset BH23 3HL on 2024-03-22

View Document

22/03/2422 March 2024 Change of details for Mr Nigel Patrick Seymour as a person with significant control on 2024-03-22

View Document

22/03/2422 March 2024 Director's details changed for Mrs Carol Ann Seymour on 2024-03-22

View Document

30/01/2430 January 2024 Confirmation statement made on 2024-01-29 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

24/02/2324 February 2023 Micro company accounts made up to 2022-11-30

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-29 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

29/04/2229 April 2022 Micro company accounts made up to 2021-11-30

View Document

09/02/229 February 2022 Confirmation statement made on 2022-01-29 with updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

01/06/211 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20

View Document

29/01/2129 January 2021 CONFIRMATION STATEMENT MADE ON 29/01/21, NO UPDATES

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

01/06/201 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES

View Document

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 01/12/19, WITH UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

02/08/192 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

25/06/1825 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

24/07/1724 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

20/06/1620 June 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

10/12/1510 December 2015 Annual return made up to 1 December 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

21/08/1521 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

17/12/1417 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

14/08/1414 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

02/12/132 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROL ANN SEYMOUR / 29/07/2013

View Document

02/12/132 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL PATRICK SEYMOUR / 29/07/2013

View Document

02/12/132 December 2013 Annual return made up to 1 December 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

25/07/1325 July 2013 REGISTERED OFFICE CHANGED ON 25/07/2013 FROM 18 HIGHFIELD DRIVE RINGWOOD BH24 1RL ENGLAND

View Document

15/05/1315 May 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

05/12/125 December 2012 Annual return made up to 1 December 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

10/07/1210 July 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

20/12/1120 December 2011 Annual return made up to 1 December 2011 with full list of shareholders

View Document

20/07/1120 July 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

19/07/1119 July 2011 PREVSHO FROM 31/12/2010 TO 30/11/2010

View Document

20/12/1020 December 2010 Annual return made up to 1 December 2010 with full list of shareholders

View Document

01/12/091 December 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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