SEO GLOBAL NET LIMITED - History of Changes


DateDescription
2023-04-07 update company_status Active => Active - Proposal to Strike off
2023-03-14 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2023-01-31 update statutory_documents FIRST GAZETTE
2022-08-07 delete address 93 93 HAREFIELDS OXFORD ENGLAND OX2 8NR
2022-08-07 insert address 50 MERGANSER DRIVE BICESTER ENGLAND OX26 6UG
2022-08-07 update company_status Active - Proposal to Strike off => Active
2022-08-07 update registered_address
2022-07-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/22, NO UPDATES
2022-07-29 update statutory_documents DISS40 (DISS40(SOAD))
2022-07-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/07/2022 FROM 93 93 HAREFIELDS OXFORD OX2 8NR ENGLAND
2022-07-07 update company_status Active => Active - Proposal to Strike off
2022-06-28 update statutory_documents FIRST GAZETTE
2021-12-07 delete address 9 CARRINGTON ROAD SHEFFIELD ENGLAND S11 7AS
2021-12-07 insert address 93 93 HAREFIELDS OXFORD ENGLAND OX2 8NR
2021-12-07 update registered_address
2021-11-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KARLA LEAL
2021-10-28 update statutory_documents AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17
2021-10-28 update statutory_documents AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18
2021-10-11 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/16
2021-10-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/10/2021 FROM 9 CARRINGTON ROAD SHEFFIELD S11 7AS ENGLAND
2021-08-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-08-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2021-08-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/21, WITH UPDATES
2021-07-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20
2021-07-07 update account_category null => MICRO ENTITY
2021-06-07 update account_category TOTAL EXEMPTION FULL => null
2021-06-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2021-06-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2021-06-07 update company_status Active - Proposal to Strike off => Active
2021-05-29 update statutory_documents DISS40 (DISS40(SOAD))
2021-05-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19
2021-05-12 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2021-05-07 update company_status Active => Active - Proposal to Strike off
2021-04-20 update statutory_documents FIRST GAZETTE
2020-10-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/20, NO UPDATES
2020-08-09 delete address 838 ECCLESALL ROAD SHEFFIELD UNITED KINGDOM S11 8TD
2020-08-09 insert address 9 CARRINGTON ROAD SHEFFIELD ENGLAND S11 7AS
2020-08-09 update registered_address
2020-07-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/07/2020 FROM 838 ECCLESALL ROAD SHEFFIELD S11 8TD UNITED KINGDOM
2020-07-27 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MOWBRAY ACCOUNTING LIMITED
2019-08-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/19, NO UPDATES
2019-05-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-05-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-04-29 update statutory_documents 31/07/18 TOTAL EXEMPTION FULL
2018-12-18 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/17
2018-11-14 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/17
2018-09-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES JOHN BAILEY / 28/02/2018
2018-09-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS KARLA LEAL / 28/02/2018
2018-08-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/18, NO UPDATES
2018-06-08 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-06-08 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-05-31 update statutory_documents 31/07/17 TOTAL EXEMPTION FULL
2018-05-11 delete address 9 CARRINGTON ROAD SHEFFIELD ENGLAND S11 7AS
2018-05-11 insert address 838 ECCLESALL ROAD SHEFFIELD UNITED KINGDOM S11 8TD
2018-05-11 update registered_address
2018-04-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/04/2018 FROM 9 CARRINGTON ROAD SHEFFIELD S11 7AS ENGLAND
2018-04-17 update statutory_documents CORPORATE SECRETARY APPOINTED MOWBRAY ACCOUNTING LIMITED
2018-04-07 delete address 8 UPPER STREET SALHOUSE NORWICH NR13 6RZ
2018-04-07 insert address 9 CARRINGTON ROAD SHEFFIELD ENGLAND S11 7AS
2018-04-07 update registered_address
2018-03-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/03/2018 FROM 8 UPPER STREET SALHOUSE NORWICH NR13 6RZ
2017-08-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/17, WITH UPDATES
2016-12-20 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2016-10-17 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/16
2016-10-07 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2016-10-07 update account_ref_month 12 => 7
2016-10-07 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2016-10-07 update accounts_next_due_date 2017-09-30 => 2018-04-30
2016-09-27 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2016-09-08 delete sic_code 47410 - Retail sale of computers, peripheral units and software in specialised stores
2016-09-08 update account_category DORMANT => TOTAL EXEMPTION FULL
2016-09-08 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-09-08 update accounts_next_due_date 2016-04-30 => 2017-09-30
2016-09-08 update company_status Active - Proposal to Strike off => Active
2016-09-08 update statutory_documents PREVSHO FROM 31/12/2016 TO 31/07/2016
2016-08-07 update account_ref_month 7 => 12
2016-08-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES
2016-08-02 update statutory_documents DISS40 (DISS40(SOAD))
2016-08-01 update statutory_documents 31/07/15 TOTAL EXEMPTION FULL
2016-07-27 update statutory_documents CURREXT FROM 31/07/2016 TO 31/12/2016
2016-07-07 update company_status Active => Active - Proposal to Strike off
2016-07-05 update statutory_documents FIRST GAZETTE
2015-08-12 delete address 6 HEMBLINGTON HALL ROAD HEMBLINGTON NORWICH NR13 4PX
2015-08-12 delete sic_code 62020 - Information technology consultancy activities
2015-08-12 insert address 8 UPPER STREET SALHOUSE NORWICH NR13 6RZ
2015-08-12 insert sic_code 47190 - Other retail sale in non-specialised stores
2015-08-12 insert sic_code 47410 - Retail sale of computers, peripheral units and software in specialised stores
2015-08-12 insert sic_code 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
2015-08-12 update registered_address
2015-08-12 update returns_last_madeup_date 2014-07-21 => 2015-07-21
2015-08-12 update returns_next_due_date 2015-08-18 => 2016-08-18
2015-07-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/07/2015 FROM 6 HEMBLINGTON HALL ROAD HEMBLINGTON NORWICH NR13 4PX
2015-07-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/07/2015 FROM 8 UPPER STREET SALHOUSE NORWICH NR13 6RZ ENGLAND
2015-07-21 update statutory_documents 21/07/15 FULL LIST
2015-07-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES BAILEY / 21/07/2015
2015-07-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS KARLA LEAL / 21/07/2015
2015-06-09 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-06-09 update accounts_next_due_date 2015-04-30 => 2016-04-30
2015-05-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14
2014-08-07 delete address 6 HEMBLINGTON HALL ROAD HEMBLINGTON NORWICH UNITED KINGDOM NR13 4PX
2014-08-07 insert address 6 HEMBLINGTON HALL ROAD HEMBLINGTON NORWICH NR13 4PX
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-07-21 => 2014-07-21
2014-08-07 update returns_next_due_date 2014-08-18 => 2015-08-18
2014-07-21 update statutory_documents 21/07/14 FULL LIST
2014-07-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS KARLA LEAL / 01/10/2013
2014-07-07 update account_category TOTAL EXEMPTION SMALL => DORMANT
2014-07-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-07-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2014-06-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13
2013-09-06 update returns_last_madeup_date 2012-07-21 => 2013-07-21
2013-09-06 update returns_next_due_date 2013-08-18 => 2014-08-18
2013-08-15 update statutory_documents 21/07/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-25 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-06-22 delete address 1ST FLOOR 2 WOODBERRY GROVE NORTH FINCHLEY LONDON ENGLAND N12 0DR
2013-06-22 delete sic_code 7222 - Other software consultancy and supply
2013-06-22 insert address 6 HEMBLINGTON HALL ROAD HEMBLINGTON NORWICH UNITED KINGDOM NR13 4PX
2013-06-22 insert sic_code 62020 - Information technology consultancy activities
2013-06-22 update registered_address
2013-06-22 update returns_last_madeup_date 2011-07-21 => 2012-07-21
2013-06-22 update returns_next_due_date 2012-08-18 => 2013-08-18
2013-06-21 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-21 update accounts_last_madeup_date null => 2011-07-31
2013-06-21 update accounts_next_due_date 2012-04-21 => 2013-04-30
2013-03-23 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2012-09-24 update statutory_documents 21/07/12 FULL LIST
2012-09-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/09/2012 FROM 1ST FLOOR 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR ENGLAND
2012-06-13 update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL
2011-10-28 update statutory_documents 21/07/11 FULL LIST
2010-07-21 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION