Advanced company searchLink opens in new window

SEOLFOR LIMITED

Company number 10078806

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)
03 Aug 2024 DISS40 Compulsory strike-off action has been discontinued
31 Jul 2024 AA Total exemption full accounts made up to 31 March 2023
12 Jun 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
28 May 2024 GAZ1 First Gazette notice for compulsory strike-off
29 Feb 2024 CS01 Confirmation statement made on 28 February 2024 with updates
28 Feb 2023 CS01 Confirmation statement made on 28 February 2023 with updates
21 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
04 Mar 2022 CS01 Confirmation statement made on 28 February 2022 with updates
04 Feb 2022 PSC04 Change of details for Mr Barrie Wallis as a person with significant control on 3 November 2021
09 Nov 2021 AD01 Registered office address changed from Charter House Wyvern Court Stanier Way, Wyvern Business Park Derby Derbyshire DE21 6BF United Kingdom to Oakhurst House 57 Ashbourne Road Derby Derbyshire DE22 3FS on 9 November 2021
28 Jul 2021 AA Micro company accounts made up to 31 March 2021
06 Apr 2021 CS01 Confirmation statement made on 28 February 2021 with no updates
16 Feb 2021 AA Micro company accounts made up to 31 March 2020
03 Mar 2020 CS01 Confirmation statement made on 28 February 2020 with no updates
02 Oct 2019 AA Micro company accounts made up to 31 March 2019
28 Feb 2019 CS01 Confirmation statement made on 28 February 2019 with no updates
21 Dec 2018 AA Micro company accounts made up to 31 March 2018
01 Mar 2018 CS01 Confirmation statement made on 28 February 2018 with no updates
27 Nov 2017 AA Micro company accounts made up to 31 March 2017
07 Mar 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
03 Mar 2017 CS01 Confirmation statement made on 28 February 2017 with updates
01 Mar 2017 SH08 Change of share class name or designation
05 Apr 2016 AP03 Appointment of Mrs Sylvia Joan Weedon as a secretary on 30 March 2016
05 Apr 2016 CH01 Director's details changed for Barrie Wallis on 5 April 2016
22 Mar 2016 NEWINC Incorporation
Statement of capital on 2016-03-22
  • GBP 100