SEYMOUR PUBLIC RELATIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/02/2521 February 2025 Confirmation statement made on 2025-02-09 with updates

View Document

18/12/2418 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/03/2411 March 2024 Change of details for Miss Carie-Ann Barkhuizen as a person with significant control on 2024-02-09

View Document

11/03/2411 March 2024 Registered office address changed from C/O Deacons the Stables, Shipton Bridge Farm Widdington Saffron Walden Essex CB11 3SU United Kingdom to 37 Linkfield Lane Redhill Surrey RH1 1JH on 2024-03-11

View Document

11/03/2411 March 2024 Director's details changed for Miss Carie-Ann Barkhuizen on 2024-02-09

View Document

09/02/249 February 2024 Confirmation statement made on 2024-02-09 with updates

View Document

05/02/245 February 2024 Director's details changed for Miss Carie-Ann Barkhuizen on 2024-02-05

View Document

29/11/2329 November 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

17/03/2317 March 2023 Confirmation statement made on 2023-02-16 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/03/222 March 2022 Confirmation statement made on 2022-02-16 with no updates

View Document

18/10/2118 October 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/06/2030 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 16/02/20, NO UPDATES

View Document

05/12/195 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES

View Document

18/12/1818 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES

View Document

10/07/1710 July 2017 PSC'S CHANGE OF PARTICULARS / MISS CARIE-ANN BARKHUIZEN / 09/07/2017

View Document

31/05/1731 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

10/04/1710 April 2017 CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MISS CARIE-ANN BARKHUIZEN

View Document

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

12/12/1612 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

04/05/164 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS CARIE-ANN BARKHUIZEN / 27/04/2016

View Document

27/04/1627 April 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

27/04/1627 April 2016 REGISTERED OFFICE CHANGED ON 27/04/2016 FROM 1ST FLOOR (NORTH) DEVONSHIRE HOUSE 1 DEVONSHIRE STREET LONDON W1W 5DS

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/11/1530 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/04/1517 April 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

17/04/1517 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS CARIE-ANN BARKHUIZEN / 09/02/2014

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

07/10/147 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/08/1418 August 2014 REGISTERED OFFICE CHANGED ON 18/08/2014 FROM C/O NICHOLAS PETERS & CO 1ST FLOOR (NORTH), DEVONSHIRE HOUSE 1 DEVONSHIRE STREET LONDON W1W 5DS ENGLAND

View Document

16/04/1416 April 2014 REGISTERED OFFICE CHANGED ON 16/04/2014 FROM 57 FLEMING HOUSE ST. GEORGES GROVE LONDON SW17 0BF

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

02/03/142 March 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

13/06/1313 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

18/02/1318 February 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

28/05/1228 May 2012 CURREXT FROM 28/02/2013 TO 31/03/2013

View Document

16/02/1216 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information