SEYAN LIMITED
Status | ACTIVE |
Company No. | NI035283 |
Category | Private Limited Company |
Incorporated | 03 Dec 1998 |
Age | 25 years, 5 months, 29 days |
Jurisdiction | Northern 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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 30 Jun 2020
Action Date: 30 Jun 2020
Category: Capital
Type: SH01
Date: 2020-06-30
Capital : 3 GBP
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 22 Aug 2009
Category: Accounts
Type: AC(NI)
Description: 31/10/08 annual accts
Documents
Legacy
Date: 28 Jan 2009
Category: Annual-return
Type: 371SR(NI)
Description: 03/12/08
Documents
Legacy
Date: 28 Jul 2008
Category: Accounts
Type: AC(NI)
Description: 31/10/07 annual accts
Documents
Legacy
Date: 10 Sep 2007
Category: Accounts
Type: AC(NI)
Description: 31/10/06 annual accts
Documents
Legacy
Date: 01 Dec 2006
Category: Annual-return
Type: 371S(NI)
Description: 03/12/06 annual return shuttle
Documents
Legacy
Date: 16 Sep 2006
Category: Accounts
Type: AC(NI)
Description: 31/10/05 annual accts
Documents
Legacy
Date: 06 Jan 2006
Category: Annual-return
Type: 371S(NI)
Description: 03/12/05 annual return shuttle
Documents
Legacy
Date: 01 Nov 2005
Category: Change-of-name
Type: CNR-D(NI)
Description: Chng name res fee waived
Documents
Legacy
Date: 01 Nov 2005
Category: Incorporation
Type: UDM+A(NI)
Description: Updated mem and arts
Documents
Legacy
Date: 01 Nov 2005
Category: Change-of-name
Sub Category: Certificate
Type: CERTC(NI)
Description: Cert change
Documents
Legacy
Date: 28 Oct 2005
Category: Annual-return
Type: 371S(NI)
Description: 03/12/04 annual return shuttle
Documents
Legacy
Date: 27 May 2005
Category: Accounts
Type: AC(NI)
Description: 31/10/04 annual accts
Documents
Legacy
Date: 19 Aug 2004
Category: Annual-return
Type: 371S(NI)
Description: 03/12/03 annual return shuttle
Documents
Legacy
Date: 15 Apr 2004
Category: Accounts
Type: AC(NI)
Description: 31/10/03 annual accts
Documents
Legacy
Date: 27 Mar 2003
Category: Accounts
Type: AC(NI)
Description: 31/10/02 annual accts
Documents
Legacy
Date: 31 Jan 2003
Category: Annual-return
Type: 371S(NI)
Description: 03/12/02 annual return shuttle
Documents
Legacy
Date: 09 Sep 2002
Category: Accounts
Type: AC(NI)
Description: 31/10/01 annual accts
Documents
Legacy
Date: 09 Dec 2001
Category: Annual-return
Type: 371S(NI)
Description: 03/12/01 annual return shuttle
Documents
Legacy
Date: 04 Aug 2001
Category: Accounts
Type: AC(NI)
Description: 31/10/00 annual accts
Documents
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
Legacy
Date: 04 Sep 2000
Category: Accounts
Type: AC(NI)
Description: 31/10/99 annual accts
Documents
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
36 QUEENSGATE CENTRE, ORSETT ROAD,GRAYS,RM17 5DF
Number: | 10508703 |
Status: | ACTIVE |
Category: | Private Limited Company |
ARNOTT HOUSE,BELFAST,BT1 1LU
Number: | NI657012 |
Status: | ACTIVE |
Category: | Private Limited Company |
75 KENTON STREET,LONDON,WC1N 1NN
Number: | 09053588 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 07482745 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |