Advanced company searchLink opens in new window

SEARCHALITY LTD

Company number 10874058

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)
29 Aug 2019 CS01 Confirmation statement made on 24 August 2019 with updates
28 Aug 2019 SH01 Statement of capital following an allotment of shares on 1 August 2019
  • GBP 183
21 Jun 2019 AA Total exemption full accounts made up to 31 March 2019
04 Dec 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Section 177 of the companies act 2006 30/10/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Sep 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Sub div/ qurom/dec;eration of intrests in accordance with section 177 23/08/2018
30 Aug 2018 SH02 Sub-division of shares on 23 August 2018
24 Aug 2018 CS01 Confirmation statement made on 24 August 2018 with updates
26 Jul 2018 CS01 Confirmation statement made on 18 July 2018 with no updates
27 Jun 2018 AA Micro company accounts made up to 31 March 2018
06 Jun 2018 AD01 Registered office address changed from Kemp House City Road London EC1V 2NX United Kingdom to Minster House, 126a High St Whitton Twickenham Middlesex TW2 7LL on 6 June 2018
24 Apr 2018 AA01 Previous accounting period shortened from 31 July 2018 to 31 March 2018
02 Aug 2017 CH01 Director's details changed for Mr Paris Stephan Moncur Arnold on 19 July 2017
02 Aug 2017 CH01 Director's details changed for Mrs Alison Jane Arnold on 19 July 2017
19 Jul 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-07-19
  • GBP 180