Manchester
M2 3WQ
Website | seothinking.co.uk |
---|
Registered Address | Bartle House Oxford Court Manchester M2 3WQ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 1,000 other UK companies use this postal address |
1 at £1 | David Brownley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £200 |
Cash | £100 |
Latest Accounts | 1 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 1 December 2024 (7 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 1 March |
Latest Return | 14 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 28 June 2024 (2 months from now) |
2 January 2021 | Micro company accounts made up to 30 December 2019 (3 pages) |
---|---|
30 September 2020 | Micro company accounts made up to 30 December 2018 (3 pages) |
5 September 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
24 June 2020 | Compulsory strike-off action has been discontinued (1 page) |
15 April 2020 | Compulsory strike-off action has been suspended (1 page) |
24 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
19 February 2020 | Registered office address changed from 83 Ducie Street Manchester M1 2JQ England to Initial Business Centre Monsall Road Wilson Business Park Manchester M40 8WN on 19 February 2020 (1 page) |
19 February 2020 | Registered office address changed from 76 King Street Manchester M2 4NH England to 83 Ducie Street Manchester M1 2JQ on 19 February 2020 (1 page) |
22 October 2019 | Compulsory strike-off action has been discontinued (1 page) |
21 October 2019 | Confirmation statement made on 14 June 2019 with no updates (3 pages) |
5 October 2019 | Compulsory strike-off action has been suspended (1 page) |
3 September 2019 | First Gazette notice for compulsory strike-off (1 page) |
20 November 2018 | Micro company accounts made up to 30 December 2017 (2 pages) |
4 August 2018 | Confirmation statement made on 14 June 2018 with no updates (3 pages) |
19 October 2017 | Micro company accounts made up to 30 December 2016 (2 pages) |
19 October 2017 | Micro company accounts made up to 30 December 2016 (2 pages) |
26 July 2017 | Notification of David William Brownley as a person with significant control on 13 June 2016 (2 pages) |
26 July 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
26 July 2017 | Notification of David William Brownley as a person with significant control on 26 July 2017 (2 pages) |
26 July 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
26 July 2017 | Notification of David William Brownley as a person with significant control on 13 June 2016 (2 pages) |
14 July 2017 | Registered office address changed from 13th Floor City Tower Piccadilly Plaza Manchester M1 4BT England to 76 King Street Manchester M2 4NH on 14 July 2017 (1 page) |
14 July 2017 | Registered office address changed from 13th Floor City Tower Piccadilly Plaza Manchester M1 4BT England to 76 King Street Manchester M2 4NH on 14 July 2017 (1 page) |
8 March 2017 | Registered office address changed from City Tower Piccadilly Plaza Manchester M1 4BT England to 13th Floor City Tower Piccadilly Plaza Manchester M1 4BT on 8 March 2017 (1 page) |
8 March 2017 | Registered office address changed from City Tower Piccadilly Plaza Manchester M1 4BT England to 13th Floor City Tower Piccadilly Plaza Manchester M1 4BT on 8 March 2017 (1 page) |
12 February 2017 | Registered office address changed from 33 Portland Road Worsley Manchester M28 3RR England to City Tower Piccadilly Plaza Manchester M1 4BT on 12 February 2017 (1 page) |
12 February 2017 | Registered office address changed from 33 Portland Road Worsley Manchester M28 3RR England to City Tower Piccadilly Plaza Manchester M1 4BT on 12 February 2017 (1 page) |
18 November 2016 | Total exemption small company accounts made up to 30 December 2015 (4 pages) |
18 November 2016 | Total exemption small company accounts made up to 30 December 2015 (4 pages) |
26 September 2016 | Registered office address changed from 82 Ducie Street Manchester M1 2JQ England to 33 Portland Road Worsley Manchester M28 3RR on 26 September 2016 (1 page) |
26 September 2016 | Registered office address changed from 82 Ducie Street Manchester M1 2JQ England to 33 Portland Road Worsley Manchester M28 3RR on 26 September 2016 (1 page) |
27 July 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-07-27
|
27 July 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-07-27
|
1 July 2016 | Registered office address changed from 76 King Street Manchester M2 4NH England to 82 Ducie Street Manchester M1 2JQ on 1 July 2016 (1 page) |
1 July 2016 | Registered office address changed from 76 King Street Manchester M2 4NH England to 82 Ducie Street Manchester M1 2JQ on 1 July 2016 (1 page) |
31 March 2016 | Registered office address changed from 82 Ducie Street Manchester M1 2JQ England to 76 King Street Manchester M2 4NH on 31 March 2016 (1 page) |
31 March 2016 | Registered office address changed from 82 Ducie Street Manchester M1 2JQ England to 76 King Street Manchester M2 4NH on 31 March 2016 (1 page) |
28 March 2016 | Previous accounting period extended from 30 June 2015 to 30 December 2015 (1 page) |
28 March 2016 | Previous accounting period extended from 30 June 2015 to 30 December 2015 (1 page) |
22 February 2016 | Registered office address changed from 33 Portland Road Worsley Manchester M28 3RR to 82 Ducie Street Manchester M1 2JQ on 22 February 2016 (1 page) |
22 February 2016 | Registered office address changed from 33 Portland Road Worsley Manchester M28 3RR to 82 Ducie Street Manchester M1 2JQ on 22 February 2016 (1 page) |
12 February 2016 | Company name changed seothinking LTD\certificate issued on 12/02/16
|
12 February 2016 | Company name changed seothinking LTD\certificate issued on 12/02/16
|
24 August 2015 | Registered office address changed from Office 19 Alligator Business Centre Egyptian Street Bolton Lancashire BL1 2HS England to 33 Portland Road Worsley Manchester M28 3RR on 24 August 2015 (1 page) |
24 August 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Registered office address changed from Office 19 Alligator Business Centre Egyptian Street Bolton Lancashire BL1 2HS England to 33 Portland Road Worsley Manchester M28 3RR on 24 August 2015 (1 page) |
24 August 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
22 June 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
22 June 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
7 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
7 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
6 November 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Registered office address changed from Office 19 Office 19, Alligator Business Centre Egyptian Street Bolton Lancashire BL1 2HS United Kingdom to Office 19 Alligator Business Centre Egyptian Street Bolton Lancashire BL1 2HS on 6 November 2014 (1 page) |
6 November 2014 | Registered office address changed from 33 Portland Road Worsley Manchester M28 3RR United Kingdom to Office 19 Alligator Business Centre Egyptian Street Bolton Lancashire BL1 2HS on 6 November 2014 (1 page) |
6 November 2014 | Registered office address changed from Office 19 Alligator Business Centre Egyptian Street Bolton Lancashire BL1 2HS to Office 19 Alligator Business Centre Egyptian Street Bolton Lancashire BL1 2HS on 6 November 2014 (1 page) |
6 November 2014 | Registered office address changed from Office 19 Alligator Business Centre Egyptian Street Bolton Lancashire BL1 2HS to Office 19 Alligator Business Centre Egyptian Street Bolton Lancashire BL1 2HS on 6 November 2014 (1 page) |
6 November 2014 | Registered office address changed from 33 Portland Road Worsley Manchester M28 3RR United Kingdom to Office 19 Alligator Business Centre Egyptian Street Bolton Lancashire BL1 2HS on 6 November 2014 (1 page) |
6 November 2014 | Registered office address changed from Office 19 Office 19, Alligator Business Centre Egyptian Street Bolton Lancashire BL1 2HS United Kingdom to Office 19 Alligator Business Centre Egyptian Street Bolton Lancashire BL1 2HS on 6 November 2014 (1 page) |
6 November 2014 | Registered office address changed from Office 19 Alligator Business Centre Egyptian Street Bolton Lancashire BL1 2HS to Office 19 Alligator Business Centre Egyptian Street Bolton Lancashire BL1 2HS on 6 November 2014 (1 page) |
6 November 2014 | Registered office address changed from 33 Portland Road Worsley Manchester M28 3RR United Kingdom to Office 19 Alligator Business Centre Egyptian Street Bolton Lancashire BL1 2HS on 6 November 2014 (1 page) |
6 November 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Registered office address changed from Office 19 Office 19, Alligator Business Centre Egyptian Street Bolton Lancashire BL1 2HS United Kingdom to Office 19 Alligator Business Centre Egyptian Street Bolton Lancashire BL1 2HS on 6 November 2014 (1 page) |
14 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
14 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2013 | Incorporation Statement of capital on 2013-06-14
|
14 June 2013 | Incorporation Statement of capital on 2013-06-14
|