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)
31 Dec 2016 AA Micro company accounts made up to 31 March 2016
24 Mar 2016 AR01 Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 19
29 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
09 Mar 2015 AR01 Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 19
30 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
15 Sep 2014 AP01 Appointment of Mrs Charlotte Vanessa Anderson as a director on 8 September 2014
19 Jul 2014 DISS40 Compulsory strike-off action has been discontinued
18 Jul 2014 AR01 Annual return made up to 9 March 2014 with full list of shareholders
Statement of capital on 2014-07-18
  • GBP 19
18 Jul 2014 AD01 Registered office address changed from C/O Callow Accounts Limited Carlyon Group Carlyon Road Carlyon Industrial Estate Atherstone Warwickshire CV9 1LQ England to 435 Stratford Road Shirley Solihull West Midlands B90 4AA on 18 July 2014
08 Jul 2014 GAZ1 First Gazette notice for compulsory strike-off
31 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
10 Jan 2014 AD01 Registered office address changed from 145 Longdon Road Knowle Solihull B93 9HY England on 10 January 2014
10 Jan 2014 TM01 Termination of appointment of Charlotte Anderson as a director
06 Sep 2013 AD01 Registered office address changed from 2 Witley Farm Close Solihull B91 3GX England on 6 September 2013
28 Mar 2013 AR01 Annual return made up to 9 March 2013 with full list of shareholders
27 Mar 2013 AP01 Appointment of Mrs Kalavati Parmar as a director
27 Mar 2013 AP01 Appointment of Mrs Charlotte Vanessa Anderson as a director
17 Mar 2013 SH01 Statement of capital following an allotment of shares on 17 March 2013
  • GBP 19
08 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
13 May 2012 SH01 Statement of capital following an allotment of shares on 13 May 2012
  • GBP 4
04 May 2012 AR01 Annual return made up to 9 March 2012 with full list of shareholders
04 May 2012 SH01 Statement of capital following an allotment of shares on 26 April 2012
  • GBP 1
03 May 2012 TM02 Termination of appointment of Kalavati Parmar as a secretary
02 Sep 2011 AP01 Appointment of Mr John Anderson as a director
02 Sep 2011 TM01 Termination of appointment of Kalavati Parmar as a director