Advanced company searchLink opens in new window

SEOPREMIUM LTD

Company number 08856211

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)
21 Feb 2024 CS01 Confirmation statement made on 22 January 2024 with no updates
27 Oct 2023 AA Total exemption full accounts made up to 31 October 2022
23 Feb 2023 CS01 Confirmation statement made on 22 January 2023 with no updates
08 Dec 2022 PSC04 Change of details for Mrs Alpna Kerai as a person with significant control on 6 April 2017
08 Dec 2022 PSC01 Notification of Kausik Kerai as a person with significant control on 6 April 2016
29 Oct 2022 AA Total exemption full accounts made up to 31 October 2021
21 Feb 2022 CS01 Confirmation statement made on 22 January 2022 with no updates
13 Aug 2021 AA Total exemption full accounts made up to 31 October 2020
13 Mar 2021 CS01 Confirmation statement made on 22 January 2021 with no updates
31 Oct 2020 AA Total exemption full accounts made up to 31 October 2019
15 Apr 2020 DISS40 Compulsory strike-off action has been discontinued
14 Apr 2020 GAZ1 First Gazette notice for compulsory strike-off
13 Apr 2020 CS01 Confirmation statement made on 22 January 2020 with no updates
01 Aug 2019 AA Total exemption full accounts made up to 31 October 2018
11 Feb 2019 CS01 Confirmation statement made on 22 January 2019 with no updates
11 Feb 2019 AD01 Registered office address changed from Space House Abbey Road Park Royal London NW10 7SU England to Unit 7 Kingsbury Trading Estate Barningham Way London NW9 8AU on 11 February 2019
01 Aug 2018 AA Micro company accounts made up to 31 October 2017
08 Feb 2018 CS01 Confirmation statement made on 22 January 2018 with no updates
06 Oct 2017 DISS40 Compulsory strike-off action has been discontinued
05 Oct 2017 AA Total exemption small company accounts made up to 31 October 2016
03 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
02 Mar 2017 CS01 Confirmation statement made on 22 January 2017 with updates
01 Aug 2016 AA Total exemption small company accounts made up to 31 October 2015
04 May 2016 TM01 Termination of appointment of Kausik Girish Kerai as a director on 1 February 2016
11 Mar 2016 AR01 Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 1,000