SEARCH & MORE LIMITED

3rd Floor Eastgate 3rd Floor Eastgate, Castlefield, M3 4LZ, Manchester, United Kingdom
StatusACTIVE
Company No.07408809
CategoryPrivate Limited Company
Incorporated15 Oct 2010
Age13 years, 7 months, 13 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 23 Oct 2015

Action Date: 30 Sep 2015

Category: Capital

Type: SH01

Capital : 140 GBP

Date: 2015-09-30

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 02 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joe Williams

Documents

View document PDF

Appoint person director company with name

Date: 19 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Joe Williams

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 15 Oct 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A.M.D.G. LIMITED

HAMPTONS FARMHOUSE PARK ROAD,TONBRIDGE,TN11 9SR

Number:03207887
Status:ACTIVE
Category:Private Limited Company

BAJ ENTERPRISES LIMITED

2 APPLEBY GLADE,YORK,YO32 3YW

Number:09391803
Status:ACTIVE
Category:Private Limited Company

JIB & CRANES UK LTD

CHARTER COURT, 2 WELL HOUSE BARNS,BRETTON,CH4 0DH

Number:11787767
Status:ACTIVE
Category:Private Limited Company

SMLRS LIMITED

UNIT M,SOUTH MOLTON,EX36 3LH

Number:04895557
Status:ACTIVE
Category:Private Limited Company

SPECIAL CODE LIMITED

WHITEFRIARS,BRISTOL,BS1 2NT

Number:08237642
Status:ACTIVE
Category:Private Limited Company

THE ENTERTAINMENT CREW LTD

1A WALNUT TREE CLOSE,READING,RG10 9PF

Number:07802002
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source