SEETHA LONDON LIMITED

Suite 200c 58 Peregrine Road Suite 200c 58 Peregrine Road, Ilford, IG6 3SZ, Essex, England
StatusACTIVE
Company No.08407623
CategoryPrivate Limited Company
Incorporated18 Feb 2013
Age11 years, 4 months, 13 days
JurisdictionEngland Wales

SUMMARY

SEETHA LONDON LIMITED is an active private limited company with number 08407623. It was incorporated 11 years, 4 months, 13 days ago, on 18 February 2013. The company address is Suite 200c 58 Peregrine Road Suite 200c 58 Peregrine Road, Ilford, IG6 3SZ, Essex, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 29 Feb 2024

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Nov 2023

Action Date: 27 Feb 2023

Category: Accounts

Type: AA01

Made up date: 2023-02-28

New date: 2023-02-27

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2023

Action Date: 06 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2022

Action Date: 06 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2022

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Nov 2021

Action Date: 29 Oct 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 084076230003

Charge creation date: 2021-10-29

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2021

Action Date: 06 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Apr 2021

Action Date: 08 Apr 2021

Category: Address

Type: AD01

Change date: 2021-04-08

Old address: Unit 1 388 High Road Ilford IG1 1TL

New address: Suite 200C 58 Peregrine Road Hainault Ilford Essex IG6 3SZ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2021

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Oct 2020

Action Date: 14 Oct 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 084076230001

Charge creation date: 2020-10-14

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Oct 2020

Action Date: 14 Oct 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 084076230002

Charge creation date: 2020-10-14

Documents

View document PDF

Confirmation statement with updates

Date: 13 Oct 2020

Action Date: 06 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-06

Documents

View document PDF

Change to a person with significant control

Date: 13 Oct 2020

Action Date: 05 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-09-05

Psc name: Kall (Uk) Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 06 Sep 2019

Action Date: 06 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-06

Documents

View document PDF

Termination director company with name termination date

Date: 06 Sep 2019

Action Date: 31 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rajahrajan Seeralan

Termination date: 2019-08-31

Documents

View document PDF

Notification of a person with significant control

Date: 06 Sep 2019

Action Date: 01 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Kall (Uk) Limited

Notification date: 2019-09-01

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Sep 2019

Action Date: 01 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Thailambal Seeralan

Cessation date: 2019-09-01

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Sep 2019

Action Date: 01 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Seeralan Govindaraju

Cessation date: 2019-09-01

Documents

View document PDF

Notification of a person with significant control

Date: 06 Sep 2019

Action Date: 01 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Seeralan Govindaraju

Notification date: 2019-09-01

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Sep 2019

Action Date: 31 Aug 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Rajahrajan Seeralan

Cessation date: 2019-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 Sep 2019

Action Date: 01 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Thailambal Seeralan

Appointment date: 2019-09-01

Documents

View document PDF

Notification of a person with significant control

Date: 06 Sep 2019

Action Date: 01 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Thailambal Seeralan

Notification date: 2019-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 06 Sep 2019

Action Date: 01 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Seeralan Govindaraju

Appointment date: 2019-09-01

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Mar 2019

Action Date: 18 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2018

Action Date: 18 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 31 Mar 2017

Action Date: 18 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Nov 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Mar 2016

Action Date: 18 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Mar 2015

Action Date: 18 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 May 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Mar 2014

Action Date: 18 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-18

Documents

View document PDF

Incorporation company

Date: 18 Feb 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARCHITECT-4U LTD

44 FELAW STREET,IPSWICH,IP2 8SJ

Number:07759009
Status:ACTIVE
Category:Private Limited Company

CONCETTO MANAGEMENT LTD

18 MORTIMER WAY,BROMSGROVE,B61 0FS

Number:08988055
Status:ACTIVE
Category:Private Limited Company

DELAMERE FOREST GOLF CLUB FOUNDATION

THE CLUB HOUSE GOLF COURSE ROAD,NORTHWICH,CW8 2JE

Number:09744532
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

HELP DIGITAL COMMUNITY INTEREST COMPANY

PCPH UPPER THIRD FLOOR UCL MEDICAL SCHOOL (ROYAL FREE CAMPUS),LONDON,NW3 2PF

Number:09633153
Status:ACTIVE
Category:Community Interest Company
Number:06016167
Status:ACTIVE
Category:Private Limited Company

K. HASLAM PROPERTIES LIMITED

BROAD NOOK FARM,SELSTON,NG16 6AE

Number:02116382
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