SEIBU UK LTD
Status | ACTIVE |
Company No. | 07568804 |
Category | Private Limited Company |
Incorporated | 17 Mar 2011 |
Age | 13 years, 3 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
SEIBU UK LTD is an active private limited company with number 07568804. It was incorporated 13 years, 3 months, 26 days ago, on 17 March 2011. The company address is 80 Heather Crescent 80 Heather Crescent, Swansea, SA2 8HS, Wales.
Company Fillings
Confirmation statement with no updates
Date: 09 May 2024
Action Date: 17 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-17
Documents
Accounts with accounts type micro entity
Date: 29 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 11 Apr 2023
Action Date: 17 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-17
Documents
Accounts with accounts type unaudited abridged
Date: 21 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 29 Mar 2022
Action Date: 17 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-17
Documents
Accounts with accounts type unaudited abridged
Date: 19 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 28 Mar 2021
Action Date: 17 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-17
Documents
Accounts with accounts type unaudited abridged
Date: 29 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 20 Apr 2020
Action Date: 17 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-17
Documents
Accounts with accounts type unaudited abridged
Date: 29 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change registered office address company with date old address new address
Date: 28 Aug 2019
Action Date: 28 Aug 2019
Category: Address
Type: AD01
Change date: 2019-08-28
Old address: 2 Woodberry Grove London N12 0DR
New address: 80 Heather Crescent Sketty Swansea SA2 8HS
Documents
Gazette filings brought up to date
Date: 28 Aug 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 27 Aug 2019
Action Date: 17 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-17
Documents
Change to a person with significant control
Date: 27 Aug 2019
Action Date: 27 Aug 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-08-27
Psc name: Mr Benjamin Alec Johnson
Documents
Change person director company with change date
Date: 27 Aug 2019
Action Date: 27 Aug 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-08-27
Officer name: Mr Benjamin Alec Johnson
Documents
Accounts with accounts type unaudited abridged
Date: 30 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 03 Apr 2018
Action Date: 17 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-17
Documents
Accounts with accounts type unaudited abridged
Date: 24 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 10 Apr 2017
Action Date: 17 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-17
Documents
Accounts with accounts type total exemption small
Date: 28 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: 20 Apr 2016
Action Date: 17 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-17
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change person director company with change date
Date: 26 Jun 2015
Action Date: 25 Jun 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-06-25
Officer name: Mr Benjamin Alec Johnson
Documents
Annual return company with made up date full list shareholders
Date: 08 Apr 2015
Action Date: 17 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-17
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Apr 2014
Action Date: 17 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-17
Documents
Change person director company with change date
Date: 13 Apr 2014
Action Date: 31 Dec 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-12-31
Officer name: Mr Benjamin Alec Johnson
Documents
Accounts with accounts type total exemption small
Date: 27 Dec 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: 18 Apr 2013
Action Date: 17 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-17
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Gazette filings brought up to date
Date: 18 Aug 2012
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 15 Aug 2012
Action Date: 17 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-17
Documents
Change person director company with change date
Date: 14 Aug 2012
Action Date: 14 Aug 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-08-14
Officer name: Mr Benjamin Alec Johnson
Documents
Change registered office address company with date old address
Date: 14 Aug 2012
Action Date: 14 Aug 2012
Category: Address
Type: AD01
Change date: 2012-08-14
Old address: C/O Sterling Rees Limited the Business Centre Priority Business Park Cardiff Road Barry Vale of Glamorgan CF63 2AW Wales
Documents
Change registered office address company with date old address
Date: 31 Jul 2012
Action Date: 31 Jul 2012
Category: Address
Type: AD01
Change date: 2012-07-31
Old address: Ground Floor 2 Woodberry Grove North Finchley London N12 0DR United Kingdom
Documents
Incorporation company
Date: 17 Mar 2011
Category: Incorporation
Type: NEWINC
Documents
Some Companies
15 APSLEY HOUSE,LONDON,NW8 0NU
Number: | 07181760 |
Status: | ACTIVE |
Category: | Private Limited Company |
43 BANTRY ROAD,SLOUGH,SL1 5FD
Number: | 10324238 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE MALTINGS HIGHFIELD COURT,HUDDERSFIELD,HD8 8BG
Number: | 11490572 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 PITVILLE AVENUE,LIVERPOOL,L18 7JE
Number: | 11105219 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE, 340 FIRECREST,WARRINGTON,WA1 1RG
Number: | 06078619 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARKSIDE PROPERTY SERVICES LIMITED
2 ROYAL DRIVE, EPSOM,EPSOM,KT18 5PR
Number: | 02827326 |
Status: | ACTIVE |
Category: | Private Limited Company |