- Company Overview for SEO RESULTS4U LTD (07558411)
- Filing history for SEO RESULTS4U LTD (07558411)
- People for SEO RESULTS4U LTD (07558411)
- More for SEO RESULTS4U LTD (07558411)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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 |