CSEEKER LIMITED
Status | ACTIVE |
Company No. | 08924049 |
Category | Private Limited Company |
Incorporated | 05 Mar 2014 |
Age | 10 years, 4 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
CSEEKER LIMITED is an active private limited company with number 08924049. It was incorporated 10 years, 4 months, 5 days ago, on 05 March 2014. The company address is 7 Old Bank Top, Birmingham, B31 3XD, England.
Company Fillings
Accounts with accounts type micro entity
Date: 23 May 2024
Action Date: 31 Mar 2024
Category: Accounts
Type: AA
Made up date: 2024-03-31
Documents
Confirmation statement with no updates
Date: 19 Feb 2024
Action Date: 12 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-12
Documents
Accounts with accounts type micro entity
Date: 22 May 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 13 Feb 2023
Action Date: 12 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-12
Documents
Accounts with accounts type micro entity
Date: 03 Jul 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 14 Feb 2022
Action Date: 12 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-12
Documents
Accounts with accounts type micro entity
Date: 06 Jul 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Gazette filings brought up to date
Date: 09 Jun 2021
Category: Gazette
Type: DISS40
Documents
Change to a person with significant control
Date: 07 Jun 2021
Action Date: 07 Jun 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-06-07
Psc name: Mr Guy Gershon Gregory Orlov
Documents
Confirmation statement with no updates
Date: 05 Jun 2021
Action Date: 12 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-12
Documents
Accounts with accounts type micro entity
Date: 06 Jul 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 21 Feb 2020
Action Date: 12 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-12
Documents
Accounts with accounts type total exemption full
Date: 13 Jun 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 12 Feb 2019
Action Date: 12 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-12
Documents
Cessation of a person with significant control
Date: 12 Feb 2019
Action Date: 01 Feb 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Alex Orlov
Cessation date: 2019-02-01
Documents
Termination director company with name termination date
Date: 05 Feb 2019
Action Date: 01 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Eliahu Alex Orlov
Termination date: 2019-02-01
Documents
Change registered office address company with date old address new address
Date: 05 Feb 2019
Action Date: 05 Feb 2019
Category: Address
Type: AD01
Change date: 2019-02-05
Old address: 52 Liberty Place 26-38 Sheepcote Street Birmingham West Midlands B16 8JB England
New address: 7 Old Bank Top Birmingham B31 3XD
Documents
Accounts with accounts type micro entity
Date: 14 Aug 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 03 May 2018
Action Date: 05 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-05
Documents
Change registered office address company with date old address new address
Date: 02 Nov 2017
Action Date: 02 Nov 2017
Category: Address
Type: AD01
Change date: 2017-11-02
Old address: India House 3rd Floor 88-90 John Bright Street Birmingham B1 1BN England
New address: 52 Liberty Place 26-38 Sheepcote Street Birmingham West Midlands B16 8JB
Documents
Accounts with accounts type micro entity
Date: 25 Jun 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Appoint person director company with name date
Date: 19 May 2017
Action Date: 19 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Eliahu Alex Orlov
Appointment date: 2017-05-19
Documents
Termination secretary company with name termination date
Date: 19 May 2017
Action Date: 19 May 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Eliahu Alex Orlov
Termination date: 2017-05-19
Documents
Confirmation statement with updates
Date: 18 Apr 2017
Action Date: 05 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-05
Documents
Accounts with accounts type total exemption full
Date: 22 Sep 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change person director company with change date
Date: 24 Jul 2016
Action Date: 24 Jul 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-07-24
Officer name: Guy Gershon Gregory Orlov
Documents
Change person secretary company with change date
Date: 24 Jul 2016
Action Date: 24 Jul 2016
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2016-07-24
Officer name: Eliahu Alex Orlov
Documents
Change registered office address company with date old address new address
Date: 18 Jul 2016
Action Date: 18 Jul 2016
Category: Address
Type: AD01
Change date: 2016-07-18
Old address: Apartment 18 22 Westside Way Suffolk Street Queensway Birmingham B1 1LS
New address: India House 3rd Floor 88-90 John Bright Street Birmingham B1 1BN
Documents
Annual return company with made up date full list shareholders
Date: 08 Mar 2016
Action Date: 05 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-05
Documents
Accounts with accounts type total exemption small
Date: 10 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Mar 2015
Action Date: 05 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-05
Documents
Change registered office address company with date old address new address
Date: 26 Jan 2015
Action Date: 26 Jan 2015
Category: Address
Type: AD01
Change date: 2015-01-26
Old address: Flat 2 179 Royal Terrace Leeds LS6 1EX England
New address: Apartment 18 22 Westside Way Suffolk Street Queensway Birmingham B1 1LS
Documents
Some Companies
12 MORRISON YARD, 551A HIGH ROAD,LONDON,N17 6SB
Number: | 11868427 |
Status: | ACTIVE |
Category: | Private Limited Company |
100-103 CHURCH STREET,EAST SUSSEX,BN1 1VJ
Number: | 02415722 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
LOWER GROUND FLOOR,HOVE,BN3 3YJ
Number: | 03201235 |
Status: | ACTIVE |
Category: | Private Limited Company |
MOUNT STREET INVESTMENTS - BLG1 LLP
CONNAUGHT HOUSE,LONDON,W1K 3NB
Number: | OC376907 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
11 SANDOWN AVENUE,SWINDON,SN3 1QD
Number: | 11863263 |
Status: | ACTIVE |
Category: | Private Limited Company |
ALVA INDUSTRIAL ESTATE,CLACKMANNANSHIRE,FK12 5DQ
Number: | SC186594 |
Status: | ACTIVE |
Category: | Private Limited Company |