About

Registered Number: 05079977
Date of Incorporation: 22/03/2004 (20 years and 1 month ago)
Company Status: Active
Registered Address: Devonshire Chambers, The Square, Bakewell, Derbyshire, DE45 1BT

 

Search Optimisation Ltd was founded on 22 March 2004, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the business. This company has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 27 April 2020
AA - Annual Accounts 19 December 2019
DISS40 - Notice of striking-off action discontinued 26 June 2019
CS01 - N/A 25 June 2019
GAZ1 - First notification of strike-off action in London Gazette 18 June 2019
AA - Annual Accounts 16 May 2018
CS01 - N/A 03 April 2018
AA - Annual Accounts 31 December 2017
CS01 - N/A 21 April 2017
MR04 - N/A 24 June 2016
AA - Annual Accounts 23 May 2016
AR01 - Annual Return 03 May 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 10 July 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 04 April 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 16 April 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 26 March 2012
TM02 - Termination of appointment of secretary 26 March 2012
TM02 - Termination of appointment of secretary 26 March 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 21 April 2011
AA - Annual Accounts 17 December 2010
AR01 - Annual Return 19 April 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 27 April 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 17 April 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 February 2008
123 - Notice of increase in nominal capital 15 February 2008
AA - Annual Accounts 29 January 2008
363a - Annual Return 13 April 2007
395 - Particulars of a mortgage or charge 21 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 March 2007
123 - Notice of increase in nominal capital 09 March 2007
AA - Annual Accounts 31 January 2007
288b - Notice of resignation of directors or secretaries 19 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 September 2006
288a - Notice of appointment of directors or secretaries 06 July 2006
363a - Annual Return 11 April 2006
287 - Change in situation or address of Registered Office 11 April 2006
AA - Annual Accounts 22 December 2005
363s - Annual Return 13 April 2005
288a - Notice of appointment of directors or secretaries 08 June 2004
288a - Notice of appointment of directors or secretaries 25 May 2004
288b - Notice of resignation of directors or secretaries 19 May 2004
288b - Notice of resignation of directors or secretaries 19 May 2004
NEWINC - New incorporation documents 22 March 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 13 March 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.