SEYMORE MEWS MC LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/11/2418 November 2024 Director's details changed for Ms Paula Rycroft on 2024-11-17

View Document

18/11/2418 November 2024 Confirmation statement made on 2024-11-08 with no updates

View Document

25/09/2425 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/11/2321 November 2023 Confirmation statement made on 2023-11-08 with no updates

View Document

06/09/236 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/11/2222 November 2022 Confirmation statement made on 2022-11-08 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

06/12/216 December 2021 Confirmation statement made on 2021-11-08 with updates

View Document

23/11/2123 November 2021 Director's details changed for Mr Robert James Flook on 2021-11-22

View Document

23/11/2123 November 2021 Secretary's details changed for Robert Flook on 2021-11-22

View Document

27/09/2127 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

21/05/1921 May 2019 REGISTERED OFFICE CHANGED ON 21/05/2019 FROM APARTMENT 7 SEYMORE MEWS NEW CROSS ROAD LONDON LONDON SE14 6LS

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 08/11/18, NO UPDATES

View Document

04/10/184 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 08/11/17, WITH UPDATES

View Document

13/10/1713 October 2017 APPOINTMENT TERMINATED, DIRECTOR CARL ALLCHIN

View Document

13/10/1713 October 2017 DIRECTOR APPOINTED MR JAMES WILLIAM CHESTER

View Document

03/10/173 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

28/09/1728 September 2017 ADOPT ARTICLES 23/01/2014

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES

View Document

13/10/1613 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

19/01/1619 January 2016 Annual return made up to 8 November 2015 with full list of shareholders

View Document

18/01/1618 January 2016 SECRETARY'S CHANGE OF PARTICULARS / ROBERT FLOOK / 21/02/2014

View Document

18/08/1518 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

05/08/155 August 2015 PREVEXT FROM 30/11/2014 TO 31/12/2014

View Document

12/01/1512 January 2015 Annual return made up to 8 November 2014 with full list of shareholders

View Document

01/04/141 April 2014 22/01/14 STATEMENT OF CAPITAL GBP 10

View Document

08/11/138 November 2013 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