Advanced company searchLink opens in new window

LOCUM SEEK LTD

Company number 08167778

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)
11 May 2020 AA Micro company accounts made up to 31 August 2019
06 Sep 2019 CS01 Confirmation statement made on 3 August 2019 with no updates
24 May 2019 AA Micro company accounts made up to 31 August 2018
17 Aug 2018 CS01 Confirmation statement made on 3 August 2018 with updates
30 May 2018 AA Micro company accounts made up to 31 August 2017
14 Mar 2018 SH01 Statement of capital following an allotment of shares on 2 March 2018
  • GBP 101
06 Sep 2017 CS01 Confirmation statement made on 3 August 2017 with no updates
06 Sep 2017 PSC04 Change of details for Mr Birpal Singh Virdee as a person with significant control on 28 August 2016
25 May 2017 AA Micro company accounts made up to 31 August 2016
27 Aug 2016 CS01 Confirmation statement made on 3 August 2016 with updates
27 Aug 2016 AD01 Registered office address changed from 7 Meadows Bridge Parc Menter Cross Hands Llanelli to Room 1, 7 Meadows Bridge Parc Menter Cross Hands SA14 6RA on 27 August 2016
31 May 2016 AA Total exemption small company accounts made up to 31 August 2015
17 Sep 2015 AR01 Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
19 May 2015 AD01 Registered office address changed from 416 Green Lane Ilford Essex IG3 9JX to 7 Meadows Bridge Parc Menter Cross Hands Llanelli on 19 May 2015
03 Oct 2014 AA Total exemption small company accounts made up to 31 August 2014
21 Aug 2014 AR01 Annual return made up to 3 August 2014 with full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
25 Feb 2014 AA Total exemption small company accounts made up to 31 August 2013
23 Sep 2013 AR01 Annual return made up to 3 August 2013 with full list of shareholders
Statement of capital on 2013-09-23
  • GBP 100
12 Nov 2012 SH01 Statement of capital following an allotment of shares on 3 August 2012
  • GBP 100
12 Nov 2012 AD01 Registered office address changed from 18 Mafeking Avenue Ilford Essex IG2 7AW United Kingdom on 12 November 2012
03 Aug 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted