SEO NUTS LIMITED
Status | ACTIVE |
Company No. | 08153246 |
Category | Private Limited Company |
Incorporated | 23 Jul 2012 |
Age | 11 years, 9 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
SEO NUTS LIMITED is an active private limited company with number 08153246. It was incorporated 11 years, 9 months, 5 days ago, on 23 July 2012. The company address is Holloway House Holloway House, Dudley, DY2 8RT, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 25 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 10 Oct 2023
Action Date: 27 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-27
Documents
Change person director company with change date
Date: 20 Oct 2022
Action Date: 20 Oct 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Robert Gordon Hupperdine
Change date: 2022-10-20
Documents
Change person director company with change date
Date: 20 Oct 2022
Action Date: 20 Oct 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Gillian Belinda Hupperdine
Change date: 2022-10-20
Documents
Change person director company with change date
Date: 20 Oct 2022
Action Date: 20 Oct 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-10-20
Officer name: Mr Stewart Flavell
Documents
Change registered office address company with date old address new address
Date: 20 Oct 2022
Action Date: 20 Oct 2022
Category: Address
Type: AD01
Change date: 2022-10-20
Old address: Brook House Moss Grove Kingswinford West Midlands DY6 9HS
New address: Holloway House Martin Hill Street Dudley DY2 8RT
Documents
Change person director company with change date
Date: 27 Sep 2022
Action Date: 27 Sep 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Robert Gordon Hupperdine
Change date: 2022-09-27
Documents
Appoint person director company with name date
Date: 27 Sep 2022
Action Date: 01 Jul 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-07-01
Officer name: Mrs Gillian Belinda Hupperdine
Documents
Notification of a person with significant control
Date: 27 Sep 2022
Action Date: 31 Oct 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Gillian Belinda Hupperdine
Notification date: 2021-10-31
Documents
Confirmation statement with updates
Date: 27 Sep 2022
Action Date: 27 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-27
Documents
Accounts with accounts type total exemption full
Date: 26 Aug 2022
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Accounts with accounts type total exemption full
Date: 19 Nov 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with updates
Date: 18 Oct 2021
Action Date: 12 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-12
Documents
Confirmation statement with no updates
Date: 12 Oct 2020
Action Date: 12 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-12
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Appoint person director company with name date
Date: 09 Mar 2020
Action Date: 01 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stewart Flavell
Appointment date: 2020-03-01
Documents
Accounts with accounts type total exemption full
Date: 24 Oct 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 17 Oct 2019
Action Date: 12 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-12
Documents
Change registered office address company with date old address new address
Date: 21 May 2019
Action Date: 21 May 2019
Category: Address
Type: AD01
Old address: Brook House Moss Grove Kingswinford West Midlands DY3 1th
Change date: 2019-05-21
New address: Brook House Moss Grove Kingswinford West Midlands DY6 9HS
Documents
Change registered office address company with date old address new address
Date: 21 May 2019
Action Date: 21 May 2019
Category: Address
Type: AD01
New address: Brook House Moss Grove Kingswinford West Midlands DY3 1th
Change date: 2019-05-21
Old address: Coppice House Halesfield 7 Halesfield Telford Shropshire TF7 4NA
Documents
Accounts with accounts type unaudited abridged
Date: 28 Jan 2019
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 12 Oct 2018
Action Date: 12 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-12
Documents
Change to a person with significant control
Date: 12 Oct 2018
Action Date: 02 Mar 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Robert Gordon Hupperdine
Change date: 2017-03-02
Documents
Accounts with accounts type total exemption full
Date: 24 Oct 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 23 Oct 2017
Action Date: 11 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-11
Documents
Capital return purchase own shares
Date: 12 Apr 2017
Category: Capital
Type: SH03
Documents
Capital cancellation shares
Date: 23 Mar 2017
Action Date: 02 Mar 2017
Category: Capital
Type: SH06
Date: 2017-03-02
Capital : 50 GBP
Documents
Confirmation statement with updates
Date: 12 Oct 2016
Action Date: 11 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-11
Documents
Termination director company with name termination date
Date: 11 Oct 2016
Action Date: 30 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Graham Carvey
Termination date: 2016-09-30
Documents
Accounts with accounts type total exemption full
Date: 05 Sep 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 27 Jul 2016
Action Date: 23 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-23
Documents
Accounts with accounts type total exemption small
Date: 08 Feb 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Aug 2015
Action Date: 23 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-23
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Sep 2014
Action Date: 23 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-23
Documents
Termination director company with name
Date: 23 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stewart Flavell
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Change account reference date company previous shortened
Date: 15 Aug 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA01
Made up date: 2013-07-31
New date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Aug 2013
Action Date: 23 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-23
Documents
Termination director company with name
Date: 08 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nickey Gower
Documents
Some Companies
30-31 ST JAMES PLACE,BRISTOL,BS16 9JB
Number: | 04596354 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 SIDDELEY WAY,DAVENTRY,NW11 5PA
Number: | 01555457 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
127 NICHOLLS FIELD,HARLOW,CM18 6EB
Number: | 11846468 |
Status: | ACTIVE |
Category: | Private Limited Company |
TREVITHICK BRUNEL BUSINESS PARK,ST. AUSTELL,PL25 4TJ
Number: | 08764130 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRANCH REGISTRATION,,
Number: | FC024903 |
Status: | ACTIVE |
Category: | Other company type |
SHIPMAN MCBRYDE & CO (UK) LIMITED
27 THE LAWNS, GOTHERINGTON,GLOUCESTERSHIRE,GL52 9QT
Number: | 06341526 |
Status: | ACTIVE |
Category: | Private Limited Company |