- Company Overview for SEYMOUR LEGAL SERVICES LTD (09299153)
- Filing history for SEYMOUR LEGAL SERVICES LTD (09299153)
- People for SEYMOUR LEGAL SERVICES LTD (09299153)
- More for SEYMOUR LEGAL SERVICES LTD (09299153)
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) |
---|---|---|---|
06 Jan 2025 | CS01 | Confirmation statement made on 2 January 2025 with updates | |
29 Aug 2024 | AA | Micro company accounts made up to 30 November 2023 | |
17 Jul 2024 | AD01 | Registered office address changed from 1B Blackfriars House Parsonage Manchester M3 2JA to 55 Spring Gardens Manchester M2 2BY on 17 July 2024 | |
02 Jan 2024 | CS01 | Confirmation statement made on 2 January 2024 with updates | |
22 May 2023 | AA | Micro company accounts made up to 30 November 2022 | |
06 Jan 2023 | CS01 | Confirmation statement made on 6 January 2023 with updates | |
06 Jan 2023 | CH01 | Director's details changed for Mr Alex Graham Demetrious-Seymour on 4 January 2023 | |
06 Jan 2023 | PSC04 | Change of details for Mrs Beth Demetrious-Seymour as a person with significant control on 4 January 2023 | |
04 Jan 2023 | PSC04 | Change of details for Mr Alexander Graham Demetrious-Seymour as a person with significant control on 4 January 2023 | |
31 Aug 2022 | AA | Micro company accounts made up to 30 November 2021 | |
26 Aug 2022 | AA01 | Previous accounting period shortened from 30 November 2021 to 29 November 2021 | |
16 Aug 2022 | PSC04 | Change of details for Miss Beth Fisher as a person with significant control on 16 August 2022 | |
29 Jul 2022 | CH01 | Director's details changed for Mr Alex Graham Demetrious-Seymour on 1 July 2022 | |
29 Jul 2022 | RT01 | Administrative restoration application | |
29 Jul 2022 | AD01 | Registered office address changed from Peine House Hind Hill Street Heywood Lancashire OL10 1JZ England to 1B Blackfriars House Parsonage Manchester M3 2JA on 29 July 2022 | |
29 Jul 2022 | CS01 | Confirmation statement made on 9 January 2022 with no updates | |
14 Jun 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Aug 2021 | AA | Micro company accounts made up to 30 November 2020 | |
15 Jan 2021 | CS01 | Confirmation statement made on 9 January 2021 with no updates | |
28 Aug 2020 | AA | Micro company accounts made up to 30 November 2019 | |
18 Jan 2020 | SH01 |
Statement of capital following an allotment of shares on 1 November 2018
|
|
18 Jan 2020 | CS01 | Confirmation statement made on 9 January 2020 with updates | |
29 Aug 2019 | AA | Micro company accounts made up to 30 November 2018 | |
27 Apr 2019 | DISS40 | Compulsory strike-off action has been discontinued |