NON SEQUITUR LTD

Company Documents

DateDescription
20/01/2520 January 2025 Confirmation statement made on 2025-01-05 with updates

View Document

08/01/258 January 2025 Compulsory strike-off action has been discontinued

View Document

08/01/258 January 2025 Compulsory strike-off action has been discontinued

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

07/01/257 January 2025 Total exemption full accounts made up to 2024-01-31

View Document

08/07/248 July 2024 Registered office address changed from Units 4 & 5 Brightwell Barns Waldringfield Road Brightwell Ipswich Suffolk IP10 0BJ England to C/O Mjb Avanti, Office 12 Epsilon House West Road Ipswich Suffolk IP3 9FJ on 2024-07-08

View Document

08/07/248 July 2024 Change of details for Mr Jeremy Stephen Millar as a person with significant control on 2024-07-08

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

08/01/248 January 2024 Confirmation statement made on 2024-01-05 with updates

View Document

02/05/232 May 2023 Compulsory strike-off action has been discontinued

View Document

02/05/232 May 2023 Compulsory strike-off action has been discontinued

View Document

29/04/2329 April 2023 Total exemption full accounts made up to 2022-01-31

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

10/01/2310 January 2023 Confirmation statement made on 2023-01-05 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

07/01/227 January 2022 Compulsory strike-off action has been discontinued

View Document

07/01/227 January 2022 Compulsory strike-off action has been discontinued

View Document

06/01/226 January 2022 Confirmation statement made on 2022-01-05 with updates

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

18/06/2118 June 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

03/06/213 June 2021 DISS40 (DISS40(SOAD))

View Document

06/04/216 April 2021 FIRST GAZETTE

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

08/01/218 January 2021 CONFIRMATION STATEMENT MADE ON 05/01/21, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 05/01/20, NO UPDATES

View Document

31/10/1931 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

15/02/1915 February 2019 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

12/01/1912 January 2019 DISS40 (DISS40(SOAD))

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES

View Document

08/01/198 January 2019 FIRST GAZETTE

View Document

08/11/188 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY STEPHEN MILLAR / 01/02/2018

View Document

08/11/188 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS JUDITH MELANIE STOELWINDER / 01/02/2018

View Document

02/03/182 March 2018 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

23/01/1823 January 2018 DISS40 (DISS40(SOAD))

View Document

20/01/1820 January 2018 REGISTERED OFFICE CHANGED ON 20/01/2018 FROM UNITS 4 & 5 WALDRINGFIELD ROAD BRIGHTWELL IPSWICH SUFFOLK IP10 0BJ ENGLAND

View Document

20/01/1820 January 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES

View Document

02/01/182 January 2018 FIRST GAZETTE

View Document

06/02/176 February 2017 REGISTERED OFFICE CHANGED ON 06/02/2017 FROM UNIT 4 BRIGHTWELL BARNS WALDRINGFIELD ROAD BRIGHTWELL IPSWICH SUFFOLK IP10 0BJ

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

27/01/1727 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY STEPHEN MILLAR / 27/01/2017

View Document

27/01/1727 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS JUDITH MELANIE STOELWINDER / 27/01/2017

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

16/12/1616 December 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

01/02/161 February 2016 DIRECTOR APPOINTED MS JUDITH MELANIE STOELWINDER

View Document

01/02/161 February 2016 Annual return made up to 5 January 2016 with full list of shareholders

View Document

01/02/161 February 2016 01/02/15 STATEMENT OF CAPITAL GBP 2

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

27/11/1527 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

29/01/1529 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY STEPHEN MILLAR / 01/07/2014

View Document

29/01/1529 January 2015 Annual return made up to 5 January 2015 with full list of shareholders

View Document

29/01/1529 January 2015 REGISTERED OFFICE CHANGED ON 29/01/2015 FROM C/O AVANTI TAX ACCOUNTANTS LTD BRIGHTWELL BARNS WALDRINGFIELD ROAD BRIGHTWELL IPSWICH SUFFOLK IP10 0BJ

View Document

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

03/02/143 February 2014 Annual return made up to 5 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

17/12/1317 December 2013 REGISTERED OFFICE CHANGED ON 17/12/2013 FROM C/O AVANTI COMPANY SECRETARIAL LTD BRIGHTWELL BARNS IPSWICH ROAD BRIGHTWELL IPSWICH SUFFOLK IP10 0BJ ENGLAND

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

21/10/1321 October 2013 REGISTERED OFFICE CHANGED ON 21/10/2013 FROM BAY HOUSE 20-22 MARKET PLACE SAXMUNDHAM SUFFOLK IP17 1AG UNITED KINGDOM

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

18/01/1318 January 2013 Annual return made up to 5 January 2013 with full list of shareholders

View Document

05/10/125 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

10/01/1210 January 2012 Annual return made up to 5 January 2012 with full list of shareholders

View Document

16/05/1116 May 2011 REGISTERED OFFICE CHANGED ON 16/05/2011 FROM FLAT 5 NO. 5 OVINGTON GARDENS LONDON SW3 1LS ENGLAND

View Document

05/01/115 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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