Advanced company searchLink opens in new window

SEYEXCLUSIVE LIMITED

Company number 06678926

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 Jul 2016 SH03 Purchase of own shares.
21 Jun 2016 CH01 Director's details changed for Mr Charles Patrick Kerrigan on 11 April 2016
07 Dec 2015 AR01 Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100
11 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
07 Sep 2015 AD01 Registered office address changed from 48 Nettleham Road Lincoln LN2 1RH England to 5 Marriner Crescent Lincoln LN2 1BB on 7 September 2015
26 Jun 2015 AA01 Previous accounting period extended from 30 September 2014 to 31 March 2015
13 Mar 2015 AD01 Registered office address changed from The Gardeners House 47 Hall Lane Branston Lincolnshire LN4 1PY to 48 Nettleham Road Lincoln LN2 1RH on 13 March 2015
16 Dec 2014 AR01 Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
26 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
07 Nov 2013 AR01 Annual return made up to 31 October 2013
Statement of capital on 2013-11-07
  • GBP 100
24 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
14 Nov 2012 AR01 Annual return made up to 31 October 2012 with full list of shareholders
27 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
22 May 2012 AP01 Appointment of Mr Charles Patrick Kerrigan as a director
18 Dec 2011 TM01 Termination of appointment of Simon Kimbrell as a director
01 Nov 2011 AR01 Annual return made up to 31 October 2011 with full list of shareholders
25 Oct 2011 CH01 Director's details changed for Mrs Christine Ann Kimbrell on 2 December 2010
25 Oct 2011 AD01 Registered office address changed from the Gardeners House 47 Hall Lane Branston Lincoln LN4 1PY United Kingdom on 25 October 2011
31 Aug 2011 AP01 Appointment of Mr Simon Philip Kimbrell as a director
15 Jan 2011 AA Total exemption small company accounts made up to 30 September 2010
02 Dec 2010 AD01 Registered office address changed from 25 Chesterton Drive Stratford upon Avon Warwickshire CV37 7LG on 2 December 2010
02 Nov 2010 AR01 Annual return made up to 31 October 2010 with full list of shareholders
16 Mar 2010 AA Total exemption small company accounts made up to 30 September 2009
05 Nov 2009 AR01 Annual return made up to 31 October 2009 with full list of shareholders
05 Nov 2009 CH01 Director's details changed for Christine Ann Kimbrell on 4 November 2009