- Company Overview for SEIFERMANN LIMITED (08367308)
- Filing history for SEIFERMANN LIMITED (08367308)
- People for SEIFERMANN LIMITED (08367308)
- More for SEIFERMANN LIMITED (08367308)
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) |
---|---|---|---|
24 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
16 Feb 2018 | AA01 | Current accounting period extended from 31 January 2018 to 31 March 2018 | |
30 Jan 2018 | CS01 |
Confirmation statement made on 30 January 2018 with no updates
|
|
29 Jan 2018 | AD01 | Registered office address changed from Unit 6 New Inn Yard London EC2A 3EY England to Unit 6 36-42 New Inn Yard London EC2A 3EY on 29 January 2018 | |
29 Jan 2018 | AD01 | Registered office address changed from Town Hall Chambers 148 High Street Herne Bay Kent CT6 5NW to Unit 6 New Inn Yard London EC2A 3EY on 29 January 2018 | |
27 Oct 2017 | AA | Unaudited abridged accounts made up to 31 January 2017 | |
27 Jan 2017 | CS01 | Confirmation statement made on 24 January 2017 with updates | |
29 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
04 Feb 2016 | AR01 |
Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
|
|
28 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
04 Feb 2015 | AR01 |
Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-02-04
|
|
06 Nov 2014 | CH01 | Director's details changed for Mr Markus Alois Seifermann on 4 November 2014 | |
06 Nov 2014 | CH01 | Director's details changed for Mrs Daniela Seifermann on 4 November 2014 | |
28 Aug 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
17 Jul 2014 | CH01 | Director's details changed for Daniela Ziegelmuller on 30 August 2013 | |
14 Feb 2014 | AR01 |
Annual return made up to 24 January 2014 with full list of shareholders
Statement of capital on 2014-02-14
|
|
24 Jan 2013 | AR01 | Annual return made up to 24 January 2013 with full list of shareholders | |
23 Jan 2013 | CH01 | Director's details changed for Markus Alois on 21 January 2013 | |
21 Jan 2013 | NEWINC | Incorporation |