Advanced company searchLink opens in new window

SEAMLESS RELOCATION LIMITED

Company number 05132604

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)
06 Aug 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
16 Jul 2024 GAZ1 First Gazette notice for compulsory strike-off
29 Feb 2024 AA Micro company accounts made up to 31 May 2023
03 Jul 2023 CS01 Confirmation statement made on 27 April 2023 with no updates
01 Mar 2023 AA Micro company accounts made up to 31 May 2022
29 Jul 2022 CS01 Confirmation statement made on 27 April 2022 with no updates
31 May 2022 AA Micro company accounts made up to 31 May 2021
28 May 2021 AA Micro company accounts made up to 31 May 2020
27 Apr 2021 CS01 Confirmation statement made on 27 April 2021 with no updates
27 Apr 2021 CH01 Director's details changed for Ms Serena Duggal-Haider on 27 April 2021
27 Apr 2021 PSC04 Change of details for Ms Serena Duggal-Haider as a person with significant control on 27 April 2021
16 Jun 2020 CS01 Confirmation statement made on 19 May 2020 with no updates
16 Jun 2020 AD01 Registered office address changed from The Green the Green Datchet Slough SL3 9AS England to The Long Lodge 265 - 269 Kingston Road London SW19 3NW on 16 June 2020
28 Feb 2020 AA Micro company accounts made up to 31 May 2019
24 May 2019 CS01 Confirmation statement made on 19 May 2019 with no updates
28 Mar 2019 AA Total exemption full accounts made up to 31 May 2018
21 May 2018 CS01 Confirmation statement made on 19 May 2018 with updates
26 Mar 2018 PSC07 Cessation of Kim Alexis Tompsett as a person with significant control on 16 March 2018
26 Mar 2018 PSC07 Cessation of Charmian Jane Boyd as a person with significant control on 16 March 2018
26 Mar 2018 AD01 Registered office address changed from C/O Bennett & Company the Coach House Ealing Green Ealing London W5 5ER England to The Green the Green Datchet Slough SL3 9AS on 26 March 2018
15 Mar 2018 AP01 Appointment of Ms Serena Duggal-Haider as a director on 15 March 2018
15 Mar 2018 PSC01 Notification of Serena Duggal-Haider as a person with significant control on 15 March 2018
15 Mar 2018 TM01 Termination of appointment of Kim Alexis Tompsett as a director on 15 March 2018
15 Mar 2018 TM01 Termination of appointment of Charmian Jane Boyd as a director on 15 March 2018
15 Mar 2018 TM02 Termination of appointment of Charmian Jane Boyd as a secretary on 15 March 2018