Advanced company searchLink opens in new window

SEMINAL SOLUTIONS LTD

Company number SC322520

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 May 2024 CS01 Confirmation statement made on 30 April 2024 with updates
03 May 2024 PSC01 Notification of Fiza Ashiq as a person with significant control on 30 April 2024
03 May 2024 PSC07 Cessation of Salman Elahi as a person with significant control on 30 April 2024
29 Apr 2024 TM02 Termination of appointment of Salman Elahi as a secretary on 29 April 2024
19 Feb 2024 AA Micro company accounts made up to 21 May 2023
11 May 2023 CS01 Confirmation statement made on 30 April 2023 with no updates
20 Feb 2023 AA Micro company accounts made up to 21 May 2022
15 May 2022 CS01 Confirmation statement made on 30 April 2022 with no updates
20 Feb 2022 AA Micro company accounts made up to 21 May 2021
21 May 2021 AA Micro company accounts made up to 21 May 2020
30 Apr 2021 CS01 Confirmation statement made on 30 April 2021 with no updates
11 May 2020 CS01 Confirmation statement made on 30 April 2020 with no updates
21 Feb 2020 AA Micro company accounts made up to 21 May 2019
13 May 2019 CS01 Confirmation statement made on 30 April 2019 with updates
16 Feb 2019 AA Micro company accounts made up to 21 May 2018
14 May 2018 CS01 Confirmation statement made on 30 April 2018 with no updates
20 Feb 2018 AA Micro company accounts made up to 21 May 2017
10 May 2017 CS01 Confirmation statement made on 30 April 2017 with updates
28 Jan 2017 AA Micro company accounts made up to 21 May 2016
27 May 2016 AR01 Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1
20 Feb 2016 AA Micro company accounts made up to 21 May 2015
21 Oct 2015 AD01 Registered office address changed from Blue Square House 272 Bath Street Glasgow G2 4JR to Summit House 4-5 Mitchell Street Edinburgh EH6 7BD on 21 October 2015
27 May 2015 AR01 Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1
27 May 2015 CH01 Director's details changed for Ms Fiza Ashiq on 2 April 2015
27 May 2015 CH03 Secretary's details changed for Mr Salman Elahi on 2 April 2015