SEVCO 5088 LIMITED



Company Documents

DateDescription
19/02/2419 February 2024 NewTermination of appointment of Aidan Chan Edmund Earley as a director on 2023-01-13

View Document

31/05/2331 May 2023 Accounts for a dormant company made up to 2022-08-31

View Document

02/03/232 March 2023 Confirmation statement made on 2023-02-17 with no updates

View Document

26/04/2226 April 2022 Total exemption full accounts made up to 2021-08-31

View Document

05/10/215 October 2021 Director's details changed for Henderson & Jones Limited on 2021-10-05

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

Analyse these accounts
19/03/2119 March 2021 CONFIRMATION STATEMENT MADE ON 17/02/21, NO UPDATES

View Document

14/09/2014 September 2020 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / HENDERSON & JONES LIMITED / 14/09/2020

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

Analyse these accounts
23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 17/02/20, NO UPDATES

View Document

02/10/192 October 2019 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / HENDERSON & JONES LIMITED / 12/03/2019

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

Analyse these accounts
21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES

View Document

31/08/1831 August 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES

View Document

31/08/1731 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

21/06/1721 June 2017 DISS40 (DISS40(SOAD))

View Document

20/06/1720 June 2017 CORPORATE DIRECTOR APPOINTED HENDERSON & JONES LIMITED

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

25/04/1725 April 2017 FIRST GAZETTE

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

Analyse these accounts
13/04/1613 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 080113900001

View Document

21/02/1621 February 2016 Annual return made up to 17 February 2016 with full list of shareholders

View Document

30/10/1530 October 2015 Annual return made up to 17 February 2015 with full list of shareholders

View Document

30/10/1530 October 2015 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / LAW FINANCIAL LIMITED / 06/10/2014

View Document

12/10/1512 October 2015 DIRECTOR APPOINTED MR DOUGLAS WARE

View Document

09/10/159 October 2015 REGISTERED OFFICE CHANGED ON 09/10/2015 FROM RIVERBANK HOUSE 2 SWAN LANE LONDON EC4R 3TT UNITED KINGDOM

View Document

09/10/159 October 2015 REGISTERED OFFICE CHANGED ON 09/10/2015 FROM
RIVERBANK HOUSE 2 SWAN LANE
LONDON
EC4R 3TT
UNITED KINGDOM

View Document

09/10/159 October 2015 DIRECTOR APPOINTED AIDAN CHAD EARLEY

View Document

09/10/159 October 2015 CORPORATE DIRECTOR APPOINTED LAW FINANCIAL LIMITED

View Document

09/10/159 October 2015 DISS REQUEST WITHDRAWN

View Document

09/10/159 October 2015 APPOINTMENT TERMINATED, DIRECTOR CHARLES GREEN

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

Analyse these accounts
07/07/157 July 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/02/1525 February 2015 VOLUNTARY STRIKE OFF SUSPENDED

View Document

16/12/1416 December 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

Analyse these accounts
10/06/1410 June 2014 REGISTERED OFFICE CHANGED ON 10/06/2014 FROM 35 VINE STREET LONDON EC3N 2AA

View Document

10/06/1410 June 2014 REGISTERED OFFICE CHANGED ON 10/06/2014 FROM
35 VINE STREET
LONDON
EC3N 2AA

View Document

29/04/1429 April 2014 VOLUNTARY STRIKE OFF SUSPENDED

View Document

04/03/144 March 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/02/1419 February 2014 Annual return made up to 17 February 2014 with full list of shareholders

View Document

18/02/1418 February 2014 APPLICATION FOR STRIKING-OFF

View Document



14/02/1414 February 2014 APPOINTMENT TERMINATED, DIRECTOR LAW FINANCIAL LIMITED

View Document

14/02/1414 February 2014 APPOINTMENT TERMINATED, DIRECTOR CRAIG WHYTE

View Document

14/02/1414 February 2014 APPOINTMENT TERMINATED, DIRECTOR AIDAN EARLEY

View Document

13/02/1413 February 2014 REGISTERED OFFICE CHANGED ON 13/02/2014 FROM, 48 SKYLINES VILLAGE, LIMEHARBOUR, LONDON, E14 9TS, ENGLAND

View Document

13/02/1413 February 2014 DIRECTOR APPOINTED MR CHARLES ALEXANDER GREEN

View Document

04/02/144 February 2014 DIRECTOR APPOINTED MR CRAIG THOMAS WHYTE

View Document

03/02/143 February 2014 REGISTERED OFFICE CHANGED ON 03/02/2014 FROM, 35 VINE STREET, LONDON, EC3N 2AA

View Document

03/02/143 February 2014 REGISTERED OFFICE CHANGED ON 03/02/2014 FROM
35 VINE STREET
LONDON
EC3N 2AA

View Document

03/02/143 February 2014 DIRECTOR APPOINTED MR AIDAN CHAD EDMUND EARLEY

View Document

03/02/143 February 2014 CORPORATE DIRECTOR APPOINTED LAW FINANCIAL LIMITED

View Document

31/01/1431 January 2014 REGISTERED OFFICE CHANGED ON 31/01/2014 FROM, 48 SKYLINES VILLAGE, LIMEHARBOUR, LONDON, E14 9TS

View Document

31/01/1431 January 2014 REGISTERED OFFICE CHANGED ON 31/01/2014 FROM
48 SKYLINES VILLAGE
LIMEHARBOUR
LONDON
E14 9TS

View Document

31/01/1431 January 2014 APPOINTMENT TERMINATED, DIRECTOR AIDAN EARLEY

View Document

31/01/1431 January 2014 APPOINTMENT TERMINATED, DIRECTOR CRAIG WHYTE

View Document

29/11/1329 November 2013 PREVEXT FROM 31/03/2013 TO 31/08/2013

View Document

14/11/1314 November 2013 REGISTERED OFFICE CHANGED ON 14/11/2013 FROM, 35 VINE STREET, LONDON, EC3N 2AA

View Document

14/11/1314 November 2013 REGISTERED OFFICE CHANGED ON 14/11/2013 FROM
35 VINE STREET
LONDON
EC3N 2AA

View Document

14/11/1314 November 2013 Annual return made up to 29 March 2013 with full list of shareholders

View Document

14/11/1314 November 2013 APPOINTMENT TERMINATED, DIRECTOR CHARLES GREEN

View Document

14/11/1314 November 2013 APPOINTMENT TERMINATED, DIRECTOR CHARLES GREEN

View Document

12/11/1312 November 2013 DISS REQUEST WITHDRAWN

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

Analyse these accounts
08/08/138 August 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

03/05/133 May 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

19/04/1319 April 2013 REGISTERED OFFICE CHANGED ON 19/04/2013 FROM, 35 VINE STREET, LONDON, EC3N 2AA, ENGLAND

View Document

18/04/1318 April 2013

View Document (might not be available)

18/04/1318 April 2013

View Document (might not be available)

18/04/1318 April 2013 APPOINTMENT TERMINATED, DIRECTOR CRAIG WHYTE

View Document (might not be available)

18/04/1318 April 2013 APPOINTMENT TERMINATED, DIRECTOR AIDAN EARLEY

View Document (might not be available)

17/04/1317 April 2013 REGISTERED OFFICE CHANGED ON 17/04/2013 FROM, 48 SKYLINES VILLAGE, SKYLINES VILLAGE LIMEHARBOUR, LONDON, E14 9TS, ENGLAND

View Document

16/04/1316 April 2013

View Document (might not be available)

16/04/1316 April 2013

View Document (might not be available)

16/04/1316 April 2013 APPOINTMENT TERMINATED, DIRECTOR AIDAN EARLEY

View Document (might not be available)

16/04/1316 April 2013 APPOINTMENT TERMINATED, DIRECTOR CRAIG WHYTE

View Document (might not be available)

12/04/1312 April 2013 REGISTERED OFFICE CHANGED ON 12/04/2013 FROM, 35 VINE STREET, LONDON, EC3N 2AA, UNITED KINGDOM

View Document

12/04/1312 April 2013 DIRECTOR APPOINTED MR CRAIG THOMAS WHYTE

View Document

12/04/1312 April 2013 DIRECTOR APPOINTED AIDAN CHAS EARLEY

View Document

15/01/1315 January 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/01/137 January 2013 APPLICATION FOR STRIKING-OFF

View Document

14/06/1214 June 2012 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

04/05/124 May 2012 REGISTERED OFFICE CHANGED ON 04/05/2012 FROM, 14/18 CITY ROAD, CARDIFF, CF24 3DL, UNITED KINGDOM

View Document

04/05/124 May 2012 DIRECTOR APPOINTED CHARLES ALEXANDER GREEN

View Document

04/05/124 May 2012 APPOINTMENT TERMINATED, DIRECTOR SAMUEL LLOYD

View Document

29/03/1229 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company