SEARCH & MORE LIMITED
Status | ACTIVE |
Company No. | 07408809 |
Category | Private Limited Company |
Incorporated | 15 Oct 2010 |
Age | 13 years, 7 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
SEARCH & MORE LIMITED is an active private limited company with number 07408809. It was incorporated 13 years, 7 months, 13 days ago, on 15 October 2010. The company address is 3rd Floor Eastgate 3rd Floor Eastgate, Castlefield, M3 4LZ, Manchester, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 26 Apr 2024
Action Date: 26 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-26
Documents
Confirmation statement with no updates
Date: 17 Oct 2023
Action Date: 15 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-15
Documents
Accounts with accounts type total exemption full
Date: 27 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 31 Oct 2022
Action Date: 15 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-15
Documents
Accounts with accounts type total exemption full
Date: 31 Aug 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Change registered office address company with date old address new address
Date: 17 Feb 2022
Action Date: 17 Feb 2022
Category: Address
Type: AD01
Change date: 2022-02-17
Old address: First Floor Eastgate Castle Street Castlefield Manchester M3 4LZ United Kingdom
New address: 3rd Floor Eastgate Castle Street Castlefield Manchester M3 4LZ
Documents
Confirmation statement with updates
Date: 01 Nov 2021
Action Date: 15 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-15
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 04 Nov 2020
Action Date: 15 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-15
Documents
Accounts with accounts type total exemption full
Date: 19 May 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 15 Oct 2019
Action Date: 15 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-15
Documents
Termination director company with name termination date
Date: 15 Oct 2019
Action Date: 11 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Paul Gaskell
Termination date: 2019-10-11
Documents
Appoint person director company with name date
Date: 15 Oct 2019
Action Date: 24 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-09-24
Officer name: Mr Jason Walker
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Change registered office address company with date old address new address
Date: 22 Nov 2018
Action Date: 22 Nov 2018
Category: Address
Type: AD01
Change date: 2018-11-22
Old address: 5th Floor the Margolis Building, 37 Turner Street Manchester M4 1DW
New address: First Floor Eastgate Castle Street Castlefield Manchester M3 4LZ
Documents
Confirmation statement with no updates
Date: 15 Oct 2018
Action Date: 15 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-15
Documents
Accounts with accounts type total exemption full
Date: 27 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Change to a person with significant control
Date: 31 Oct 2017
Action Date: 25 Oct 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Robert Paul Gaskell
Change date: 2017-10-25
Documents
Change person director company with change date
Date: 30 Oct 2017
Action Date: 25 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Robert Paul Gaskell
Change date: 2017-10-25
Documents
Change to a person with significant control
Date: 30 Oct 2017
Action Date: 25 Oct 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Robert Paul Gaskell
Change date: 2017-10-25
Documents
Confirmation statement with updates
Date: 26 Oct 2017
Action Date: 15 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-15
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 04 Nov 2016
Action Date: 15 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-15
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Oct 2015
Action Date: 15 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-15
Documents
Capital allotment shares
Date: 23 Oct 2015
Action Date: 30 Sep 2015
Category: Capital
Type: SH01
Capital : 140 GBP
Date: 2015-09-30
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2014
Action Date: 15 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-15
Documents
Accounts with accounts type total exemption small
Date: 05 Aug 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Change registered office address company with date old address
Date: 06 Feb 2014
Action Date: 06 Feb 2014
Category: Address
Type: AD01
Change date: 2014-02-06
Old address: 3 Kelvin Street Manchester M4 1ET
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2014
Action Date: 15 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-15
Documents
Termination director company with name
Date: 02 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joe Williams
Documents
Appoint person director company with name
Date: 19 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Joe Williams
Documents
Accounts with accounts type total exemption small
Date: 18 Mar 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Oct 2012
Action Date: 15 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-15
Documents
Change person director company with change date
Date: 26 Oct 2012
Action Date: 01 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-09-01
Officer name: Mr Robert Paul Gaskell
Documents
Accounts with accounts type total exemption small
Date: 12 Jul 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Dec 2011
Action Date: 15 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-15
Documents
Some Companies
HAMPTONS FARMHOUSE PARK ROAD,TONBRIDGE,TN11 9SR
Number: | 03207887 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 APPLEBY GLADE,YORK,YO32 3YW
Number: | 09391803 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHARTER COURT, 2 WELL HOUSE BARNS,BRETTON,CH4 0DH
Number: | 11787767 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT M,SOUTH MOLTON,EX36 3LH
Number: | 04895557 |
Status: | ACTIVE |
Category: | Private Limited Company |
WHITEFRIARS,BRISTOL,BS1 2NT
Number: | 08237642 |
Status: | ACTIVE |
Category: | Private Limited Company |
1A WALNUT TREE CLOSE,READING,RG10 9PF
Number: | 07802002 |
Status: | ACTIVE |
Category: | Private Limited Company |