SEO INTERNATIONAL LIMITED
Status | ACTIVE |
Company No. | 05624039 |
Category | Private Limited Company |
Incorporated | 15 Nov 2005 |
Age | 18 years, 6 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
SEO INTERNATIONAL LIMITED is an active private limited company with number 05624039. It was incorporated 18 years, 6 months, 15 days ago, on 15 November 2005. The company address is 8th Floor Becket House 8th Floor Becket House, London, EC2R 8DD, England.
Company Fillings
Accounts with accounts type micro entity
Date: 09 Nov 2023
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with no updates
Date: 09 Nov 2023
Action Date: 07 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-07
Documents
Accounts with accounts type dormant
Date: 02 Aug 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with updates
Date: 15 Nov 2022
Action Date: 07 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-07
Documents
Change to a person with significant control
Date: 19 Oct 2022
Action Date: 19 Oct 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Monica Head
Change date: 2022-10-19
Documents
Change person director company with change date
Date: 19 Oct 2022
Action Date: 19 Oct 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Monica Head
Change date: 2022-10-19
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 16 Nov 2021
Action Date: 07 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-07
Documents
Change person director company with change date
Date: 11 Nov 2021
Action Date: 11 Nov 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Monica Head
Change date: 2021-11-11
Documents
Change to a person with significant control
Date: 11 Nov 2021
Action Date: 11 Nov 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-11-11
Psc name: Mrs Monica Head
Documents
Change account reference date company current extended
Date: 07 Jul 2021
Action Date: 30 Sep 2021
Category: Accounts
Type: AA01
Made up date: 2021-03-31
New date: 2021-09-30
Documents
Accounts with accounts type total exemption full
Date: 05 Jan 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 11 Nov 2020
Action Date: 07 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-07
Documents
Change person director company with change date
Date: 07 Sep 2020
Action Date: 04 Sep 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Monica Head
Change date: 2020-09-04
Documents
Change to a person with significant control
Date: 07 Sep 2020
Action Date: 15 Nov 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Monica Head
Change date: 2016-11-15
Documents
Change to a person with significant control
Date: 04 Sep 2020
Action Date: 04 Sep 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Monica Head
Change date: 2020-09-04
Documents
Change registered office address company with date old address new address
Date: 27 Aug 2020
Action Date: 27 Aug 2020
Category: Address
Type: AD01
Change date: 2020-08-27
New address: 8th Floor Becket House 36 Old Jewry London EC2R 8DD
Old address: 239 Kensington High Street London W8 6SN England
Documents
Confirmation statement with no updates
Date: 19 Nov 2019
Action Date: 07 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-07
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 07 Nov 2018
Action Date: 07 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-07
Documents
Accounts with accounts type micro entity
Date: 28 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 20 Nov 2017
Action Date: 15 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-15
Documents
Change to a person with significant control
Date: 20 Nov 2017
Action Date: 12 Oct 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Monica Head
Change date: 2017-10-12
Documents
Change person director company with change date
Date: 07 Nov 2017
Action Date: 12 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Monica Head
Change date: 2017-10-12
Documents
Change to a person with significant control
Date: 05 Oct 2017
Action Date: 03 Oct 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Monica Head
Change date: 2017-10-03
Documents
Change registered office address company with date old address new address
Date: 05 Oct 2017
Action Date: 05 Oct 2017
Category: Address
Type: AD01
Old address: Unit 5a Chelsea Wharf 15 Lots Road London SW10 0QJ
Change date: 2017-10-05
New address: 239 Kensington High Street London W8 6SN
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 21 Dec 2016
Action Date: 15 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-15
Documents
Gazette filings brought up to date
Date: 15 Mar 2016
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 14 Mar 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2015
Action Date: 15 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-15
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Dec 2014
Action Date: 15 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-15
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Nov 2013
Action Date: 15 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-15
Documents
Annual return company with made up date full list shareholders
Date: 27 Mar 2013
Action Date: 15 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-15
Documents
Change registered office address company with date old address
Date: 27 Mar 2013
Action Date: 27 Mar 2013
Category: Address
Type: AD01
Old address: 122 Churchill Road Bicester Oxon OX26 4XD
Change date: 2013-03-27
Documents
Change person director company with change date
Date: 27 Mar 2013
Action Date: 15 Nov 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Monica Colombelli
Change date: 2012-11-15
Documents
Gazette filings brought up to date
Date: 27 Mar 2013
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 26 Mar 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Accounts with accounts type total exemption small
Date: 02 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Nov 2011
Action Date: 15 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-15
Documents
Change person director company with change date
Date: 17 Nov 2011
Action Date: 23 Nov 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Monica Colombelli
Change date: 2010-11-23
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2010
Action Date: 15 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-15
Documents
Termination secretary company with name
Date: 18 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Lincoln Secretaries Limited
Documents
Change person director company with change date
Date: 18 Nov 2010
Action Date: 20 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-20
Officer name: Monica Colombelli
Documents
Change person director company with change date
Date: 22 Jul 2010
Action Date: 20 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-20
Officer name: Monica Colombelli
Documents
Accounts with accounts type total exemption small
Date: 17 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Nov 2009
Action Date: 15 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-15
Documents
Change person director company with change date
Date: 20 Nov 2009
Action Date: 15 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Monica Colombelli
Change date: 2009-11-15
Documents
Change corporate secretary company with change date
Date: 20 Nov 2009
Action Date: 15 Nov 2009
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Lincoln Secretaries Limited
Change date: 2009-11-15
Documents
Legacy
Date: 10 Sep 2009
Category: Address
Type: 287
Description: Registered office changed on 10/09/2009 from third floor east 12 bridewell place london EC4V 6AP
Documents
Gazette filings brought up to date
Date: 29 Jul 2009
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 02 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/11/08; full list of members
Documents
Legacy
Date: 20 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 15/11/07; full list of members
Documents
Legacy
Date: 20 Dec 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 27 Nov 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 03 Nov 2007
Category: Address
Type: 287
Description: Registered office changed on 03/11/07 from: 82 st john street london EC1M 4JN
Documents
Legacy
Date: 03 Nov 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 26 Oct 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts amended with made up date
Date: 20 Sep 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AAMD
Made up date: 2007-03-31
Documents
Accounts with accounts type total exemption small
Date: 10 Sep 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 18 Jun 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/06 to 31/03/07
Documents
Legacy
Date: 18 Jun 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 Jun 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 27 Mar 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 16 Mar 2007
Category: Address
Type: 287
Description: Registered office changed on 16/03/07 from: 2 bath place rivington street london EC2A 3JJ
Documents
Legacy
Date: 16 Mar 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 05 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 15/11/06; full list of members
Documents
Some Companies
CEDARS,CARLISLE,CA5 6EY
Number: | 05462775 |
Status: | ACTIVE |
Category: | Private Limited Company |
DIXONS CIVIL ENGINEERING LIMITED
SPRING GARTH, WEST CURTHWAITE,CUMBRIA,CA7 8BG
Number: | 04785933 |
Status: | ACTIVE |
Category: | Private Limited Company |
63 COWPER ROAD,GILLINGHAM,ME7 5NA
Number: | 10570882 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 WESTGATE,OTLEY,LS21 3AX
Number: | 08318139 |
Status: | ACTIVE |
Category: | Private Limited Company |
272 BATH STREET,GLASGOW,G2 4JR
Number: | SC439639 |
Status: | ACTIVE |
Category: | Private Limited Company |
SERVICE ASSURED (SWANSEA) LIMITED
3 BURROWS PLACE,SWANSEA,SA1 1SW
Number: | 06709583 |
Status: | ACTIVE |
Category: | Private Limited Company |