Advanced company searchLink opens in new window

SEYMOUR BUSINESS LTD

Company number 07000217

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)
03 Oct 2013 CONNOT Change of name notice
27 Sep 2013 AR01 Annual return made up to 25 August 2013 with full list of shareholders
Statement of capital on 2013-09-27
  • GBP 1
29 Jul 2013 AA Total exemption small company accounts made up to 31 August 2012
17 Jun 2013 TM02 Termination of appointment of Sarah Chadbourne as a secretary
17 Jun 2013 AD01 Registered office address changed from 4 Leylands Business Park Colden Common Winchester SO21 1TH United Kingdom on 17 June 2013
25 Oct 2012 CERTNM Company name changed overland networks LIMITED\certificate issued on 25/10/12
  • RES15 ‐ Change company name resolution on 2012-10-10
  • NM01 ‐ Change of name by resolution
12 Sep 2012 AR01 Annual return made up to 25 August 2012 with full list of shareholders
30 May 2012 AA Total exemption small company accounts made up to 31 August 2011
31 Aug 2011 AR01 Annual return made up to 25 August 2011 with full list of shareholders
17 Aug 2011 TM01 Termination of appointment of Rodger Harris as a director
17 Jun 2011 AA Total exemption small company accounts made up to 31 August 2010
16 Sep 2010 AR01 Annual return made up to 25 August 2010 with full list of shareholders
16 Sep 2010 CH01 Director's details changed for Mr Rodger Harris on 25 August 2010
27 Aug 2010 CERTNM Company name changed teqlogix LIMITED\certificate issued on 27/08/10
  • RES15 ‐ Change company name resolution on 2010-08-17
27 Aug 2010 CONNOT Change of name notice
26 Aug 2010 AP01 Appointment of Mr Alex Simmons as a director
31 Mar 2010 AP01 Appointment of Mr David William Wilsher as a director
23 Sep 2009 88(2) Ad 25/08/09\gbp si 51@1=51\gbp ic 1/52\
09 Sep 2009 288a Director appointed mr rodger harris
09 Sep 2009 288b Appointment terminated director david wilsher
09 Sep 2009 288b Appointment terminated director rodger harris
07 Sep 2009 288a Director appointed rodger harris
07 Sep 2009 288a Director appointed david wilsher
04 Sep 2009 288a Secretary appointed sarah chadbourne
25 Aug 2009 288b Appointment terminated director michael clifford