SEYON TECHNOLOGIES LIMITED

172 Manor Grove, Richmond, TW9 4QG, England
StatusACTIVE
Company No.07590752
CategoryPrivate Limited Company
Incorporated04 Apr 2011
Age13 years, 1 month, 17 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 09 Apr 2014

Action Date: 26 Nov 2013

Category: Capital

Type: SH01

Date: 2013-11-26

Capital : 10 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 04 Apr 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLEWBURY HOMES LIMITED

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

ROS NUTRITION UK LTD.

06922456: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH

Number:06922456
Status:ACTIVE
Category:Private Limited Company

SCARLET-T SCREEN LTD

DINGLES,THAMES DITTON,KT7 0RT

Number:04204218
Status:ACTIVE
Category:Private Limited Company

STIRRD (HARROGATE) LTD

H2 FOURTH AVENUE,HARROGATE,HG2 8QT

Number:03147393
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