Advanced company searchLink opens in new window

SEON TECHNOLOGIES UK LTD

Company number 12512707

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)
25 Apr 2024 CH01 Director's details changed for Mr Tamas Kadar on 24 April 2024
20 Mar 2024 CS01 Confirmation statement made on 8 March 2024 with no updates
28 Feb 2024 AA Total exemption full accounts made up to 31 December 2022
13 Feb 2024 PSC02 Notification of Seon Holdings Ltd. as a person with significant control on 13 February 2024
13 Feb 2024 PSC07 Cessation of Seon Technologies Kft. as a person with significant control on 13 February 2024
13 Feb 2024 PSC07 Cessation of Tamas Kadar as a person with significant control on 13 February 2024
26 Jan 2024 AD01 Registered office address changed from 1st Floor, 51-55 Strand London WC2N 5LS England to 1st Floor West Davidson House Forbury Square Reading Berkshire RG1 3EU on 26 January 2024
08 Jan 2024 PSC01 Notification of Tamas Kadar as a person with significant control on 11 August 2021
03 Jul 2023 AAMD Amended total exemption full accounts made up to 31 December 2021
21 Mar 2023 CS01 Confirmation statement made on 8 March 2023 with no updates
22 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
04 Aug 2022 AD01 Registered office address changed from 1st Floor, 51-55 Strand London WC2N 5LS England to 1st Floor, 51-55 Strand London WC2N 5LS on 4 August 2022
04 Aug 2022 CH01 Director's details changed for Mr Tamas Kadar on 4 August 2022
04 Aug 2022 AD01 Registered office address changed from Ingestre Court Ingestre Place London W1F 0JL England to 1st Floor, 51-55 Strand London WC2N 5LS on 4 August 2022
08 Mar 2022 CS01 Confirmation statement made on 8 March 2022 with no updates
02 Jul 2021 AA Total exemption full accounts made up to 31 December 2020
30 Jun 2021 AA01 Previous accounting period shortened from 31 March 2021 to 31 December 2020
13 May 2021 CS01 Confirmation statement made on 10 March 2021 with no updates
01 May 2020 CH01 Director's details changed for Mr Tamas Kadar on 1 May 2020
01 May 2020 AD01 Registered office address changed from 85 Great Portland Street London W1W 7LT England to Ingestre Court Ingestre Place London W1F 0JL on 1 May 2020
11 Mar 2020 NEWINC Incorporation
Statement of capital on 2020-03-11
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted