SEO CONNECT LIMITED
Status | ACTIVE |
Company No. | 07359677 |
Category | Private Limited Company |
Incorporated | 27 Aug 2010 |
Age | 13 years, 9 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
SEO CONNECT LIMITED is an active private limited company with number 07359677. It was incorporated 13 years, 9 months, 9 days ago, on 27 August 2010. The company address is 41 Great Guildford Street, London, SE1 0ES, England.
Company Fillings
Accounts with accounts type small
Date: 18 May 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Appoint person director company with name date
Date: 04 Mar 2024
Action Date: 06 Nov 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Duncan Karl Perry
Appointment date: 2023-11-06
Documents
Appoint person director company with name date
Date: 04 Mar 2024
Action Date: 06 Nov 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-11-06
Officer name: Mr John Mumo
Documents
Change to a person with significant control
Date: 09 Feb 2024
Action Date: 01 Oct 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Sponsors for Educational Opportunity Limited
Change date: 2022-10-01
Documents
Cessation of a person with significant control
Date: 01 Feb 2024
Action Date: 01 Feb 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2024-02-01
Psc name: Devesh Pradeep Shah
Documents
Notification of a person with significant control
Date: 01 Feb 2024
Action Date: 01 Feb 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2024-02-01
Psc name: Devesh Pradeep Shah
Documents
Change person director company with change date
Date: 21 Nov 2023
Action Date: 21 Nov 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-11-21
Officer name: Mr Andrew Amiel Fairbairn
Documents
Change person director company with change date
Date: 21 Nov 2023
Action Date: 21 Nov 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Zoe Jane Ashcroft
Change date: 2023-11-21
Documents
Confirmation statement with no updates
Date: 08 Nov 2023
Action Date: 30 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-30
Documents
Accounts with accounts type small
Date: 20 Jun 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Termination director company with name termination date
Date: 02 Feb 2023
Action Date: 01 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-07-01
Officer name: Randolph Sesson
Documents
Change registered office address company with date old address new address
Date: 02 Feb 2023
Action Date: 02 Feb 2023
Category: Address
Type: AD01
Old address: The Circle - Unit #19 Queen Elizabeth Street London SE1 2JE England
Change date: 2023-02-02
New address: 41 Great Guildford Street London SE1 0ES
Documents
Confirmation statement with no updates
Date: 07 Oct 2022
Action Date: 30 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-30
Documents
Accounts with accounts type small
Date: 31 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 06 Oct 2021
Action Date: 30 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-30
Documents
Accounts with accounts type small
Date: 18 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 27 Nov 2020
Action Date: 30 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-30
Documents
Accounts with accounts type small
Date: 06 Feb 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 14 Oct 2019
Action Date: 30 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-30
Documents
Change person director company with change date
Date: 14 Oct 2019
Action Date: 04 Oct 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Zoe Jane Ashcroft
Change date: 2019-10-04
Documents
Accounts with accounts type small
Date: 07 Feb 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 02 Nov 2018
Action Date: 30 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-30
Documents
Accounts with accounts type small
Date: 31 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Gazette filings brought up to date
Date: 20 Dec 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 15 Dec 2017
Action Date: 30 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-30
Documents
Change registered office address company with date old address new address
Date: 15 Dec 2017
Action Date: 15 Dec 2017
Category: Address
Type: AD01
Old address: 18-21 Hand Court 18-21 Hand Court WC1V 6JF London WC1V 6JF
Change date: 2017-12-15
New address: The Circle - Unit #19 Queen Elizabeth Street London SE1 2JE
Documents
Accounts with accounts type full
Date: 07 Jun 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 31 Oct 2016
Action Date: 30 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-30
Documents
Appoint person director company with name date
Date: 13 Sep 2016
Action Date: 01 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-09-01
Officer name: Mr Andrew Amiel Fairbairn
Documents
Termination director company with name termination date
Date: 10 Sep 2016
Action Date: 01 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-09-01
Officer name: Hason Sandhu
Documents
Change account reference date company previous shortened
Date: 10 Sep 2016
Action Date: 31 Aug 2016
Category: Accounts
Type: AA01
Made up date: 2016-12-31
New date: 2016-08-31
Documents
Accounts with accounts type full
Date: 08 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Oct 2015
Action Date: 30 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-30
Documents
Accounts with accounts type full
Date: 08 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Oct 2014
Action Date: 27 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-27
Documents
Accounts with accounts type dormant
Date: 15 Jul 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Accounts with accounts type dormant
Date: 07 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Sep 2013
Action Date: 27 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-27
Documents
Change registered office address company with date old address
Date: 26 Sep 2013
Action Date: 26 Sep 2013
Category: Address
Type: AD01
Old address: 52-54 High Holburn London WC1V 6RL
Change date: 2013-09-26
Documents
Change account reference date company previous extended
Date: 16 May 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA01
New date: 2012-12-31
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Sep 2012
Action Date: 27 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-27
Documents
Accounts with accounts type dormant
Date: 30 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Sep 2011
Action Date: 27 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-27
Documents
Some Companies
4 ABBOTS ROAD,GRANGEMOUTH,FK3 8HX
Number: | SC592217 |
Status: | ACTIVE |
Category: | Private Limited Company |
HILL FARM COTTAGE,MILTON KEYNES,MK17 9HF
Number: | 07008900 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | IP23447R |
Status: | ACTIVE |
Category: | Industrial and Provident Society |
SUITE 1,,FITZROVIA,,W1T 1DG
Number: | 10432854 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 CHURCH ROAD,STANMORE,HA7 4XR
Number: | 06516839 |
Status: | ACTIVE |
Category: | Private Limited Company |
R & D MANAGEMENT CONSULTANTS LIMITED
10 SOUTH WAY,NEWHAVEN,BN9 9LL
Number: | 08268676 |
Status: | ACTIVE |
Category: | Private Limited Company |