Advanced company searchLink opens in new window

LINDA SEIFERT MANAGEMENT LIMITED

Company number 06828380

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Feb 2024 CS01 Confirmation statement made on 24 February 2024 with no updates
09 Jan 2024 AA Micro company accounts made up to 31 March 2023
24 Feb 2023 CS01 Confirmation statement made on 24 February 2023 with no updates
22 Dec 2022 AA Micro company accounts made up to 31 March 2022
31 Mar 2022 AA Micro company accounts made up to 31 March 2021
24 Feb 2022 CS01 Confirmation statement made on 24 February 2022 with no updates
30 Mar 2021 AA Micro company accounts made up to 31 March 2020
24 Feb 2021 CS01 Confirmation statement made on 24 February 2021 with no updates
24 Feb 2020 CS01 Confirmation statement made on 24 February 2020 with no updates
13 Dec 2019 AA Micro company accounts made up to 31 March 2019
25 Feb 2019 CS01 Confirmation statement made on 24 February 2019 with no updates
28 Nov 2018 AA Micro company accounts made up to 31 March 2018
26 Feb 2018 CS01 Confirmation statement made on 24 February 2018 with updates
27 Dec 2017 AA Micro company accounts made up to 31 March 2017
28 Feb 2017 CS01 Confirmation statement made on 24 February 2017 with updates
30 Jun 2016 AA Total exemption small company accounts made up to 31 March 2016
01 Mar 2016 AR01 Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
05 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
08 Jun 2015 SH10 Particulars of variation of rights attached to shares
08 Jun 2015 SH08 Change of share class name or designation
08 Jun 2015 MA Memorandum and Articles of Association
08 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
24 Feb 2015 AR01 Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
06 Feb 2015 CH01 Director's details changed for David Edward Treharne Hughes on 6 February 2015
06 Feb 2015 AD01 Registered office address changed from 6Th Floor 25 Farringdon Street London EC4A 4AB United Kingdom to 29/30 Fitzroy Square London W1T 6LQ on 6 February 2015