SEYON TECHNOLOGIES LIMITED
Status | ACTIVE |
Company No. | 07590752 |
Category | Private Limited Company |
Incorporated | 04 Apr 2011 |
Age | 13 years, 1 month, 17 days |
Jurisdiction | England Wales |
SUMMARY
SEYON TECHNOLOGIES LIMITED is an active private limited company with number 07590752. It was incorporated 13 years, 1 month, 17 days ago, on 04 April 2011. The company address is 172 Manor Grove, Richmond, TW9 4QG, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 28 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 19 Dec 2023
Action Date: 12 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-12
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 12 Dec 2022
Action Date: 12 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-12
Documents
Confirmation statement with updates
Date: 22 Dec 2021
Action Date: 12 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-12
Documents
Accounts with accounts type total exemption full
Date: 16 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 05 Feb 2021
Action Date: 12 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-12
Documents
Accounts with accounts type total exemption full
Date: 05 Oct 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 17 Dec 2019
Action Date: 12 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-12
Documents
Change to a person with significant control
Date: 09 Apr 2019
Action Date: 09 Apr 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Manohar Srinivasiah
Change date: 2019-04-09
Documents
Change registered office address company with date old address new address
Date: 09 Apr 2019
Action Date: 09 Apr 2019
Category: Address
Type: AD01
Change date: 2019-04-09
Old address: 26 Cross Street Manchester M2 7AQ England
New address: 172 Manor Grove Richmond TW9 4QG
Documents
Confirmation statement with updates
Date: 27 Feb 2019
Action Date: 12 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-12
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change registered office address company with date old address new address
Date: 11 Dec 2018
Action Date: 11 Dec 2018
Category: Address
Type: AD01
Old address: Suite 15 53 King Street Manchester M2 4LQ England
Change date: 2018-12-11
New address: 26 Cross Street Manchester M2 7AQ
Documents
Confirmation statement with no updates
Date: 06 Apr 2018
Action Date: 04 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-04
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change registered office address company with date old address new address
Date: 10 Oct 2017
Action Date: 10 Oct 2017
Category: Address
Type: AD01
New address: Suite 15 53 King Street Manchester M2 4LQ
Change date: 2017-10-10
Old address: C/O Bhbs Second Floor, Bank House the Paddock Handforth Wilmslow Cheshire SK9 3HQ
Documents
Confirmation statement with updates
Date: 25 Apr 2017
Action Date: 04 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-04
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Apr 2016
Action Date: 04 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-04
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2015
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: 07 Apr 2015
Action Date: 04 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-04
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change registered office address company with date old address new address
Date: 04 Dec 2014
Action Date: 04 Dec 2014
Category: Address
Type: AD01
Old address: 30a St Johns Road Newbury Park Ilford Essex IG2 7BB
New address: C/O Bhbs Second Floor, Bank House the Paddock Handforth Wilmslow Cheshire SK9 3HQ
Change date: 2014-12-04
Documents
Change person director company with change date
Date: 04 Dec 2014
Action Date: 03 Dec 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Manohar Baisani Srinivasiah
Change date: 2014-12-03
Documents
Annual return company with made up date full list shareholders
Date: 28 Apr 2014
Action Date: 04 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-04
Documents
Capital allotment shares
Date: 09 Apr 2014
Action Date: 26 Nov 2013
Category: Capital
Type: SH01
Date: 2013-11-26
Capital : 10 GBP
Documents
Accounts with accounts type total exemption small
Date: 07 Aug 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: 22 Apr 2013
Action Date: 04 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-04
Documents
Accounts with accounts type total exemption small
Date: 27 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Apr 2012
Action Date: 04 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-04
Documents
Change person director company with change date
Date: 23 Apr 2012
Action Date: 23 Apr 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Manohar Baisani Srinivasiah
Change date: 2012-04-23
Documents
Change person director company with change date
Date: 27 Jul 2011
Action Date: 30 Jun 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-06-30
Officer name: Mr Manohar Baisani Srinivasiah
Documents
Change registered office address company with date old address
Date: 11 Jul 2011
Action Date: 11 Jul 2011
Category: Address
Type: AD01
Old address: 15 Hilda Road East Ham London E6 1DB England
Change date: 2011-07-11
Documents
Change account reference date company current shortened
Date: 29 Jun 2011
Action Date: 31 Mar 2012
Category: Accounts
Type: AA01
New date: 2012-03-31
Made up date: 2012-04-30
Documents
Some Companies
2ND FLOOR,LONDON,W1W 5PF
Number: | 11112464 |
Status: | ACTIVE |
Category: | Private Limited Company |
DOUGHLADS WOOD FIRED PIZZA LTD
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11917888 |
Status: | ACTIVE |
Category: | Private Limited Company |
GREEN LODGE CONSULTING LIMITED
22-26 KING STREET,KING'S LYNN,PE30 1HJ
Number: | 08072475 |
Status: | ACTIVE |
Category: | Private Limited Company |
06922456: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH
Number: | 06922456 |
Status: | ACTIVE |
Category: | Private Limited Company |
DINGLES,THAMES DITTON,KT7 0RT
Number: | 04204218 |
Status: | ACTIVE |
Category: | Private Limited Company |
H2 FOURTH AVENUE,HARROGATE,HG2 8QT
Number: | 03147393 |
Status: | ACTIVE |
Category: | Private Limited Company |