SEYAN LIMITED

John Mcveigh & Co. John Mcveigh & Co., Belfast, BT9 6SA, Northern Ireland
StatusACTIVE
Company No.NI035283
CategoryPrivate Limited Company
Incorporated03 Dec 1998
Age25 years, 5 months, 29 days
JurisdictionNorthern Ireland

SUMMARY

SEYAN LIMITED is an active private limited company with number NI035283. It was incorporated 25 years, 5 months, 29 days ago, on 03 December 1998. The company address is John Mcveigh & Co. John Mcveigh & Co., Belfast, BT9 6SA, Northern Ireland.



Company Fillings

Confirmation statement with no updates

Date: 29 Feb 2024

Action Date: 08 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 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: 14 Feb 2023

Action Date: 08 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-08

Documents

View document PDF

Termination director company with name termination date

Date: 14 Feb 2023

Action Date: 14 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-02-14

Officer name: Paul Clarke

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2022

Action Date: 08 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 May 2021

Action Date: 07 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Clarke

Appointment date: 2021-05-07

Documents

View document PDF

Confirmation statement with updates

Date: 22 Feb 2021

Action Date: 22 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jul 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Jun 2020

Action Date: 30 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Paul Jonathan Braes Lamberton

Cessation date: 2020-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 30 Jun 2020

Action Date: 30 Jun 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jonathan Clarke

Notification date: 2020-06-30

Documents

View document PDF

Capital allotment shares

Date: 30 Jun 2020

Action Date: 30 Jun 2020

Category: Capital

Type: SH01

Date: 2020-06-30

Capital : 3 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jun 2020

Action Date: 30 Jun 2020

Category: Address

Type: AD01

Change date: 2020-06-30

New address: John Mcveigh & Co. 61 Malone Road Belfast BT9 6SA

Old address: Orchard View Derrycaw Road Dungannon BT71 6SX Northern Ireland

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jun 2020

Action Date: 30 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Clarke

Appointment date: 2020-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jun 2020

Action Date: 30 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Jonathan Braes Lamberton

Termination date: 2020-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jun 2020

Action Date: 01 Jun 2020

Category: Address

Type: AD01

Old address: Number 2 Dungannon Business Complex 67 Coalisland Road Dungannon BT71 6LA Northern Ireland

New address: Orchard View Derrycaw Road Dungannon BT71 6SX

Change date: 2020-06-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 May 2020

Action Date: 27 May 2020

Category: Address

Type: AD01

Change date: 2020-05-27

Old address: Orchard View Derrycaw Road Dungannon BT71 6SX Northern Ireland

New address: Number 2 Dungannon Business Complex 67 Coalisland Road Dungannon BT71 6LA

Documents

View document PDF

Confirmation statement with updates

Date: 25 Feb 2020

Action Date: 25 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-25

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2020

Action Date: 13 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2019

Action Date: 13 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2018

Action Date: 13 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-13

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2017

Action Date: 13 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Feb 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Feb 2017

Action Date: 06 Feb 2017

Category: Address

Type: AD01

New address: Orchard View Derrycaw Road Dungannon BT71 6SX

Old address: 49 Creagh Road Toomebridge Co Antrim BT41 3SE

Change date: 2017-02-06

Documents

View document PDF

Appoint person director company with name date

Date: 06 Feb 2017

Action Date: 25 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-25

Officer name: Mr Paul Jonathan Braes Lamberton

Documents

View document PDF

Termination director company with name termination date

Date: 06 Feb 2017

Action Date: 25 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sean O'neill

Termination date: 2017-01-25

Documents

View document PDF

Confirmation statement with updates

Date: 08 Dec 2016

Action Date: 03 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 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: 15 Jan 2016

Action Date: 03 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Feb 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: 18 Feb 2015

Action Date: 03 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-03

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Feb 2015

Action Date: 15 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Caroline O'neill

Termination date: 2014-02-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Feb 2014

Action Date: 03 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 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: 15 Feb 2013

Action Date: 03 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 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 Feb 2012

Action Date: 03 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jul 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Dec 2010

Action Date: 03 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-03

Documents

View document PDF

Change person secretary company with change date

Date: 08 Dec 2010

Action Date: 03 Dec 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-12-03

Officer name: Mrs Caroline O'neill

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2010

Action Date: 03 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-12-03

Officer name: Mr Sean O'neill

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 May 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2010

Action Date: 03 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-03

Documents

View document PDF

Change person secretary company with change date

Date: 29 Apr 2010

Action Date: 03 Dec 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-12-03

Officer name: Caroline O'neill

Documents

View document PDF

Change person director company with change date

Date: 29 Apr 2010

Action Date: 03 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sean O'neill

Change date: 2009-12-03

Documents

View document PDF

Legacy

Date: 22 Aug 2009

Category: Accounts

Type: AC(NI)

Description: 31/10/08 annual accts

Documents

View document PDF

Legacy

Date: 28 Jan 2009

Category: Annual-return

Type: 371SR(NI)

Description: 03/12/08

Documents

View document PDF

Legacy

Date: 28 Jul 2008

Category: Accounts

Type: AC(NI)

Description: 31/10/07 annual accts

Documents

View document PDF

Legacy

Date: 10 Sep 2007

Category: Accounts

Type: AC(NI)

Description: 31/10/06 annual accts

Documents

View document PDF

Legacy

Date: 01 Dec 2006

Category: Annual-return

Type: 371S(NI)

Description: 03/12/06 annual return shuttle

Documents

View document PDF

Legacy

Date: 16 Sep 2006

Category: Accounts

Type: AC(NI)

Description: 31/10/05 annual accts

Documents

View document PDF

Legacy

Date: 06 Jan 2006

Category: Annual-return

Type: 371S(NI)

Description: 03/12/05 annual return shuttle

Documents

View document PDF

Legacy

Date: 01 Nov 2005

Category: Change-of-name

Type: CNR-D(NI)

Description: Chng name res fee waived

Documents

View document PDF

Legacy

Date: 01 Nov 2005

Category: Incorporation

Type: UDM+A(NI)

Description: Updated mem and arts

Documents

View document PDF

Legacy

Date: 01 Nov 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERTC(NI)

Description: Cert change

Documents

View document PDF

Legacy

Date: 28 Oct 2005

Category: Annual-return

Type: 371S(NI)

Description: 03/12/04 annual return shuttle

Documents

View document PDF

Legacy

Date: 27 May 2005

Category: Accounts

Type: AC(NI)

Description: 31/10/04 annual accts

Documents

View document PDF

Legacy

Date: 19 Aug 2004

Category: Annual-return

Type: 371S(NI)

Description: 03/12/03 annual return shuttle

Documents

View document PDF

Legacy

Date: 15 Apr 2004

Category: Accounts

Type: AC(NI)

Description: 31/10/03 annual accts

Documents

View document PDF

Legacy

Date: 27 Mar 2003

Category: Accounts

Type: AC(NI)

Description: 31/10/02 annual accts

Documents

View document PDF

Legacy

Date: 31 Jan 2003

Category: Annual-return

Type: 371S(NI)

Description: 03/12/02 annual return shuttle

Documents

View document PDF

Legacy

Date: 09 Sep 2002

Category: Accounts

Type: AC(NI)

Description: 31/10/01 annual accts

Documents

View document PDF

Legacy

Date: 09 Dec 2001

Category: Annual-return

Type: 371S(NI)

Description: 03/12/01 annual return shuttle

Documents

View document PDF

Legacy

Date: 04 Aug 2001

Category: Accounts

Type: AC(NI)

Description: 31/10/00 annual accts

Documents

View document PDF

Legacy

Date: 25 May 2001

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

Legacy

Date: 22 Feb 2001

Category: Annual-return

Type: 371S(NI)

Description: 03/12/00 annual return shuttle

Documents

View document PDF

Legacy

Date: 04 Sep 2000

Category: Accounts

Type: AC(NI)

Description: 31/10/99 annual accts

Documents

View document PDF

Legacy

Date: 26 Jan 2000

Category: Annual-return

Type: 371S(NI)

Description: 03/12/99 annual return shuttle

Documents

Legacy

Date: 21 Dec 1998

Category: Accounts

Type: 233(NI)

Description: Change of ARD

Documents

Legacy

Date: 10 Dec 1998

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 03 Dec 1998

Category: Incorporation

Type: ARTS(NI)

Description: Articles

Documents

Legacy

Date: 03 Dec 1998

Category: Other

Type: G23(NI)

Description: Decln complnce reg new co

Documents

Legacy

Date: 03 Dec 1998

Category: Other

Type: G21(NI)

Description: Pars re dirs/sit reg off

Documents

Legacy

Date: 03 Dec 1998

Category: Incorporation

Type: MEM(NI)

Description: Memorandum

Documents


Some Companies

ANTONYO TRANS LTD

36 QUEENSGATE CENTRE, ORSETT ROAD,GRAYS,RM17 5DF

Number:10508703
Status:ACTIVE
Category:Private Limited Company

BESPOKE AUDIO VISUAL LTD

ARNOTT HOUSE,BELFAST,BT1 1LU

Number:NI657012
Status:ACTIVE
Category:Private Limited Company

FIEVET CONSULTING LIMITED

75 KENTON STREET,LONDON,WC1N 1NN

Number:09053588
Status:ACTIVE
Category:Private Limited Company

FINCO MANAGEMENT LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:07482745
Status:ACTIVE
Category:Private Limited Company

HARO CONSTRUCTION LIMITED

33A HIGHFIELD STREET,ANSTEY,LE7 7DU

Number:10904811
Status:ACTIVE
Category:Private Limited Company

MOVEMENT PERFORMANCE SOLUTIONS LIMITED

THE QUORUM,BRISTOL,BS1 3AE

Number:03854711
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