Advanced company searchLink opens in new window

SEO COMPANY UK LIMITED

Company number 06436697

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)
07 Aug 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Mar 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
20 Feb 2018 GAZ1 First Gazette notice for compulsory strike-off
13 Dec 2016 AA Micro company accounts made up to 31 March 2016
13 Dec 2016 CS01 Confirmation statement made on 26 November 2016 with updates
23 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
23 Dec 2015 AR01 Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
23 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
05 Dec 2014 AR01 Annual return made up to 26 November 2014 with full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
28 Nov 2013 AR01 Annual return made up to 26 November 2013 with full list of shareholders
Statement of capital on 2013-11-28
  • GBP 100
23 Sep 2013 AA Total exemption full accounts made up to 31 March 2013
21 Dec 2012 AA Total exemption full accounts made up to 31 March 2012
02 Dec 2012 AR01 Annual return made up to 26 November 2012 with full list of shareholders
02 Dec 2011 AR01 Annual return made up to 26 November 2011 with full list of shareholders
09 Sep 2011 AA Total exemption small company accounts made up to 31 March 2011
22 Aug 2011 CH01 Director's details changed for Christopher Angus on 22 August 2011
22 Aug 2011 CH03 Secretary's details changed for Christopher Angus on 22 August 2011
22 Aug 2011 AD01 Registered office address changed from Bloxham Mill Business Centre Barford Road Bloxham Banbury Oxfordshire OX15 4FF on 22 August 2011
07 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
07 Jan 2011 AD01 Registered office address changed from 16 Parkers Circus Chipping Norton Oxon OX7 5LZ on 7 January 2011
13 Dec 2010 AR01 Annual return made up to 26 November 2010 with full list of shareholders
02 Dec 2009 AR01 Annual return made up to 26 November 2009 with full list of shareholders
01 Dec 2009 CH01 Director's details changed for Christopher Angus on 26 November 2009
03 Jul 2009 AA Total exemption full accounts made up to 31 March 2009
11 Dec 2008 363a Return made up to 26/11/08; full list of members