Advanced company searchLink opens in new window

SEO MANCHESTER LIMITED

Company number 10970690

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)
05 Mar 2025 ANNOTATION Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
05 Mar 2025 ANNOTATION Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
05 Mar 2025 ANNOTATION Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
26 Jun 2024 COCOMP Order of court to wind up
13 Jul 2022 TM01 Termination of appointment of Stacey Louise Flemming as a director on 13 July 2022
09 Dec 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
23 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
10 Sep 2021 DISS40 Compulsory strike-off action has been discontinued
09 Sep 2021 CS01 Confirmation statement made on 9 September 2021 with no updates
07 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
14 Jan 2021 DISS40 Compulsory strike-off action has been discontinued
13 Jan 2021 CS01 Confirmation statement made on 18 September 2020 with updates
05 Jan 2021 GAZ1 First Gazette notice for compulsory strike-off
18 Aug 2020 TM01 Termination of appointment of Neil Alexander Mcvey as a director on 1 July 2020
18 Aug 2020 AP01 Appointment of Mr Thomas David Mcvey as a director on 1 July 2020
17 Aug 2020 AA Accounts for a dormant company made up to 30 September 2019
20 Nov 2019 AD01 Registered office address changed from 7 Wentworth Avenue Heywood OL10 2BX England to 3rd Floor Pleer House 1 Fennel Street Manchester M4 3DU on 20 November 2019
21 Oct 2019 CS01 Confirmation statement made on 18 September 2019 with no updates
21 Aug 2019 AD01 Registered office address changed from Pleer House 1 Fennel Street Manchester M4 3DU England to 7 Wentworth Avenue Heywood OL10 2BX on 21 August 2019
12 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
09 Oct 2018 CS01 Confirmation statement made on 18 September 2018 with no updates
14 Dec 2017 AD01 Registered office address changed from Seo House 42-44 John Dalton Street Manchester M2 6LE United Kingdom to Pleer House 1 Fennel Street Manchester M4 3DU on 14 December 2017
19 Sep 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-09-19
  • GBP 2