Advanced company searchLink opens in new window

SEER PROFESSIONAL LIMITED

Company number 04738632

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Dec 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Sep 2020 GAZ1(A) First Gazette notice for voluntary strike-off
14 Sep 2020 DS01 Application to strike the company off the register
07 Sep 2020 PSC05 Change of details for Seer Group Limited as a person with significant control on 7 September 2020
07 Sep 2020 AD01 Registered office address changed from 6th Floor 55 Gracechurch Street London EC3V 0EE to 34 Westcroft Road Carshalton Surrey SM5 2TG on 7 September 2020
21 Apr 2020 CS01 Confirmation statement made on 17 April 2020 with no updates
07 Oct 2019 AA Accounts for a dormant company made up to 31 August 2019
23 Apr 2019 CS01 Confirmation statement made on 17 April 2019 with updates
06 Nov 2018 AA Accounts for a dormant company made up to 31 August 2018
30 Apr 2018 CS01 Confirmation statement made on 17 April 2018 with updates
07 Mar 2018 AA Accounts for a dormant company made up to 31 August 2017
24 Jan 2018 TM01 Termination of appointment of Rosemary Jane Doncaster as a director on 7 December 2017
24 Jan 2018 TM02 Termination of appointment of Rosemary Jane Doncaster as a secretary on 7 December 2017
23 May 2017 AA Accounts for a dormant company made up to 31 August 2016
26 Apr 2017 CS01 Confirmation statement made on 17 April 2017 with updates
16 May 2016 AA Accounts for a dormant company made up to 31 August 2015
25 Apr 2016 AR01 Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
27 Apr 2015 AR01 Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
19 Jan 2015 CH01 Director's details changed for Rosemary Jane Doncaster on 14 January 2015
19 Jan 2015 CH03 Secretary's details changed for Rosemary Jane Doncaster on 24 November 2014
19 Jan 2015 CH01 Director's details changed for Rosemary Jane Doncaster on 24 November 2014
24 Nov 2014 AD01 Registered office address changed from 57 Mansell Street London E1 8AN to 6Th Floor 55 Gracechurch Street London EC3V 0EE on 24 November 2014
10 Nov 2014 AA Accounts for a dormant company made up to 31 August 2014
12 May 2014 AR01 Annual return made up to 17 April 2014 with full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1
10 Jan 2014 AA Accounts for a dormant company made up to 31 August 2013