- Company Overview for SEE-LONDON.CO.UK LTD (06116224)
- Filing history for SEE-LONDON.CO.UK LTD (06116224)
- People for SEE-LONDON.CO.UK LTD (06116224)
- Charges for SEE-LONDON.CO.UK LTD (06116224)
- More for SEE-LONDON.CO.UK LTD (06116224)
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) |
---|---|---|---|
09 Mar 2018 | PSC09 | Withdrawal of a person with significant control statement on 9 March 2018 | |
21 Feb 2018 | CS01 | Confirmation statement made on 19 February 2018 with updates | |
30 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
17 Nov 2017 | AD01 | Registered office address changed from The Logistics Centre 51/53 Ferry Lane Rainham Essex RM13 9YH to C/O London City Tour Ltd Unit 8 Chandos Park Ind Estate Chandos Road London NW10 6NF on 17 November 2017 | |
28 Feb 2017 | CS01 | Confirmation statement made on 19 February 2017 with updates | |
30 Nov 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
23 Feb 2016 | AR01 |
Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
|
|
22 Feb 2016 | CH01 | Director's details changed for Mr Leo Khalison on 5 January 2016 | |
29 Oct 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
23 Feb 2015 | AR01 |
Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
|
|
11 Sep 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
18 Mar 2014 | AR01 |
Annual return made up to 19 February 2014 with full list of shareholders
Statement of capital on 2014-03-18
|
|
10 Jan 2014 | TM02 | Termination of appointment of Novlyn Swaby as a secretary | |
10 Jan 2014 | AD01 | Registered office address changed from Boleyn Commercial Park 77 River Road Barking Essex IG11 0DS England on 10 January 2014 | |
29 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
27 Feb 2013 | AR01 | Annual return made up to 19 February 2013 with full list of shareholders | |
26 Oct 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
20 Jun 2012 | AD01 | Registered office address changed from Unit 040.2 Leyton Industrial Village Argall Avenue Leyton E10 7QP on 20 June 2012 | |
20 Jun 2012 | CH01 | Director's details changed for Mr Ladi Rasaq Khalidson on 30 April 2012 | |
22 Feb 2012 | AR01 | Annual return made up to 19 February 2012 with full list of shareholders | |
24 Nov 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
27 Apr 2011 | AD01 | Registered office address changed from 92 Solent Court 1258 London Road London SW16 4EZ on 27 April 2011 | |
28 Feb 2011 | AR01 | Annual return made up to 19 February 2011 with full list of shareholders | |
19 Oct 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
28 May 2010 | AR01 | Annual return made up to 19 February 2010 with full list of shareholders |