This company is commonly known as Seamless Relocation Limited. The company was founded 19 years ago and was given the registration number 05132604. The firm's registered office is in LONDON. You can find them at The Long Lodge, 265 - 269 Kingston Road, London, . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..
Name | : | SEAMLESS RELOCATION LIMITED |
---|---|---|
Company Number | : | 05132604 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 May 2004 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Long Lodge, 265 - 269 Kingston Road, London, England, SW19 3NW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Poplars, Southlea Road, Datchet, Slough, England, SL3 9DB | Director | 15 March 2018 | Active |
12 Denmark Road, Ealing, London, W13 8RG | Secretary | 19 May 2004 | Active |
12 Denmark Road, Ealing, London, W13 8RG | Director | 19 May 2004 | Active |
14 Broughton Road, London, W13 8QW | Director | 19 May 2004 | Active |
Ms Serena Duggal-Haider | ||
Notified on | : | 15 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1989 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Poplars, Southlea Road, Slough, England, SL3 9DB |
Nature of control | : |
|
Mrs Kim Alexis Tompsett | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Green, The Green, Slough, England, SL3 9AS |
Nature of control | : |
|
Mrs Charmian Jane Boyd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Green, The Green, Slough, England, SL3 9AS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-29 | Accounts | Accounts with accounts type micro entity. | Download |
2023-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-01 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-31 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-28 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-27 | Officers | Change person director company with change date. | Download |
2021-04-27 | Persons with significant control | Change to a person with significant control. | Download |
2020-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-16 | Address | Change registered office address company with date old address new address. | Download |
2020-02-28 | Accounts | Accounts with accounts type micro entity. | Download |
2019-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-21 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-03-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-03-26 | Address | Change registered office address company with date old address new address. | Download |
2018-03-15 | Officers | Appoint person director company with name date. | Download |
2018-03-15 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-15 | Officers | Termination director company with name termination date. | Download |
2018-03-15 | Officers | Termination director company with name termination date. | Download |
2018-03-15 | Officers | Termination secretary company with name termination date. | Download |
2017-10-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-31 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.