SEIKA CONSULTANCY LIMITED

Company Documents

DateDescription
03/10/233 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

03/10/233 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

18/07/2318 July 2023 First Gazette notice for voluntary strike-off

View Document

18/07/2318 July 2023 First Gazette notice for voluntary strike-off

View Document

11/07/2311 July 2023 Application to strike the company off the register

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

04/01/224 January 2022 Micro company accounts made up to 2021-04-30

View Document

28/07/2128 July 2021 Confirmation statement made on 2021-07-19 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 19/07/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, NO UPDATES

View Document

06/06/196 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

06/06/196 June 2019 PREVSHO FROM 31/07/2019 TO 30/04/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

26/03/1926 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, NO UPDATES

View Document

23/02/1823 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

13/08/1713 August 2017 REGISTERED OFFICE CHANGED ON 13/08/2017 FROM 10 HANOVER GARDENS CULLOMPTON DEVON EX15 1XA ENGLAND

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 23/07/17, NO UPDATES

View Document

14/11/1614 November 2016 COMPANY NAME CHANGED SEIKA SHOP LIMITED CERTIFICATE ISSUED ON 14/11/16

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

29/07/1629 July 2016 CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES

View Document

04/05/164 May 2016 REGISTERED OFFICE CHANGED ON 04/05/2016 FROM ABBEY HOUSE CLARENDON ROAD REDHILL SURREY RH1 1QZ ENGLAND

View Document

14/04/1614 April 2016 REGISTERED OFFICE CHANGED ON 14/04/2016 FROM THE OLD ANCHOR INN 1 ST. HELENS WHARF ABINGDON OXFORDSHIRE OX14 5EN

View Document

14/04/1614 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS SONIA SEIKA GREEN / 14/04/2016

View Document

17/10/1517 October 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

06/08/156 August 2015 Annual return made up to 23 July 2015 with full list of shareholders

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

22/08/1422 August 2014 Annual return made up to 23 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

29/10/1329 October 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

26/07/1326 July 2013 Annual return made up to 23 July 2013 with full list of shareholders

View Document

03/05/133 May 2013 REGISTERED OFFICE CHANGED ON 03/05/2013 FROM 106 BRAMBLETYE PARK ROAD REDHILL SURREY RH1 6EJ UNITED KINGDOM

View Document

23/07/1223 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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