Advanced company searchLink opens in new window

SEYMOUR INTERNATIONAL LIMITED

Company number 02943795

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)
13 Oct 2023 AA Full accounts made up to 31 December 2022
17 Aug 2023 CS01 Confirmation statement made on 3 August 2023 with no updates
07 Oct 2022 AA Full accounts made up to 31 December 2021
03 Aug 2022 CS01 Confirmation statement made on 3 August 2022 with no updates
04 Jan 2022 AA Full accounts made up to 31 December 2020
12 Aug 2021 CS01 Confirmation statement made on 3 August 2021 with no updates
23 Mar 2021 AA Full accounts made up to 31 December 2019
17 Nov 2020 MR01 Registration of charge 029437950001, created on 17 November 2020
04 Aug 2020 CS01 Confirmation statement made on 3 August 2020 with no updates
10 Oct 2019 AA Full accounts made up to 31 December 2018
06 Aug 2019 CS01 Confirmation statement made on 3 August 2019 with no updates
04 Oct 2018 AA Full accounts made up to 31 December 2017
03 Aug 2018 CS01 Confirmation statement made on 3 August 2018 with no updates
18 Sep 2017 AA Full accounts made up to 31 December 2016
03 Aug 2017 CS01 Confirmation statement made on 3 August 2017 with updates
07 Oct 2016 AA Full accounts made up to 31 December 2015
28 Sep 2016 AP01 Appointment of Mr Dan Sims as a director on 15 September 2016
05 Sep 2016 CS01 Confirmation statement made on 3 August 2016 with updates
15 Mar 2016 AD01 Registered office address changed from 1 Lincoln Court Lincoln Road Peterborough PE1 2RF to Media House Peterborough Business Park Lynch Wood Peterborough PE2 6EA on 15 March 2016
17 Nov 2015 TM01 Termination of appointment of Brian John Freeman as a director on 8 September 2015
02 Oct 2015 AA Full accounts made up to 31 December 2014
03 Aug 2015 AR01 Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 492,000
26 Mar 2015 AP01 Appointment of Duncan Shearer as a director on 26 March 2015
25 Sep 2014 AA Full accounts made up to 31 December 2013
12 Aug 2014 AR01 Annual return made up to 3 August 2014 with full list of shareholders
Statement of capital on 2014-08-12
  • GBP 492,000