Advanced company searchLink opens in new window

SEO RESULTS4U LTD

Company number 07558411

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)
09 Sep 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
06 Mar 2023 CS01 Confirmation statement made on 4 March 2023 with no updates
01 Jul 2022 TM01 Termination of appointment of Kalavati Parmar as a director on 1 July 2022
01 Jul 2022 TM01 Termination of appointment of Paresh Parmar as a director on 1 July 2022
30 May 2022 AA Micro company accounts made up to 31 August 2021
29 Mar 2022 AA01 Previous accounting period extended from 30 March 2021 to 31 August 2021
07 Mar 2022 CS01 Confirmation statement made on 4 March 2022 with no updates
22 Mar 2021 CS01 Confirmation statement made on 4 March 2021 with no updates
22 Mar 2021 PSC07 Cessation of Paresh Parmar as a person with significant control on 5 March 2020
23 Feb 2021 AA Micro company accounts made up to 31 March 2020
05 Mar 2020 CS01 Confirmation statement made on 4 March 2020 with no updates
30 Jan 2020 AA Micro company accounts made up to 31 March 2019
29 Jul 2019 AD01 Registered office address changed from Skan House 419 Stratford Road Shirley Solihull B90 4AA England to 2 Batemans Lane Wythall Birmingham B47 6NG on 29 July 2019
14 Mar 2019 CS01 Confirmation statement made on 2 March 2019 with updates
14 Mar 2019 PSC04 Change of details for Paresh Palmer as a person with significant control on 14 March 2019
14 Mar 2019 TM01 Termination of appointment of Charlotte Vanessa Anderson as a director on 14 March 2019
14 Mar 2019 SH01 Statement of capital following an allotment of shares on 1 April 2018
  • GBP 21
24 Dec 2018 AA Micro company accounts made up to 31 March 2018
30 Mar 2018 AA Micro company accounts made up to 31 March 2017
12 Mar 2018 CS01 Confirmation statement made on 2 March 2018 with no updates
31 Dec 2017 AA01 Previous accounting period shortened from 31 March 2017 to 30 March 2017
13 Sep 2017 CH01 Director's details changed for Mrs Charlotte Vanessa Anderson on 4 September 2017
13 Sep 2017 AD01 Registered office address changed from 435 Stratford Road Shirley Solihull West Midlands B90 4AA to Skan House 419 Stratford Road Shirley Solihull B90 4AA on 13 September 2017
02 Mar 2017 CS01 Confirmation statement made on 2 March 2017 with updates