SEBASTIAN ENTERPRISES LTD

Company Documents

DateDescription
24/07/2524 July 2025 NewRegistered office address changed from Unit 8 the Courtyard Gaulby Lane Stoughton Leicestershire LE2 2FL England to The Old Rectory 17 Berkeley Street Sibbertoft Leicestershire LE16 9UF on 2025-07-24

View Document

27/03/2527 March 2025 Micro company accounts made up to 2024-03-31

View Document

04/02/254 February 2025 Confirmation statement made on 2025-02-04 with no updates

View Document

28/11/2428 November 2024 Confirmation statement made on 2024-11-15 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/03/2413 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

29/12/2329 December 2023 Registered office address changed from 9 Demontfort Street Leicester LE1 7GE England to Unit 8 the Courtyard Gaulby Lane Stoughton Leicestershire LE2 2FL on 2023-12-29

View Document

28/11/2328 November 2023 Confirmation statement made on 2023-11-15 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/12/2216 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/11/2115 November 2021 Confirmation statement made on 2021-11-15 with updates

View Document

02/11/212 November 2021 Current accounting period extended from 2022-01-31 to 2022-03-31

View Document

28/10/2128 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

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

View Accounts

07/12/207 December 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

01/10/201 October 2020 CONFIRMATION STATEMENT MADE ON 30/09/20, WITH UPDATES

View Document

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

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

View Accounts

27/01/2027 January 2020 REGISTERED OFFICE CHANGED ON 27/01/2020 FROM C/O HINDSIGHT ACCOUNTANTS 11 FINKLE STREET RICHMOND NORTH YORKSHIRE DL10 4QA

View Document

30/10/1930 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

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

View Accounts

30/10/1830 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

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

View Accounts

19/09/1719 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

28/03/1728 March 2017 DIRECTOR APPOINTED MR STEVEN DOUGLAS SMITH

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

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

View Accounts

28/10/1628 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

05/04/165 April 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

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

View Accounts

27/10/1527 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

09/03/159 March 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

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

View Accounts

27/10/1427 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

18/02/1418 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

18/02/1418 February 2014 APPOINTMENT TERMINATED, DIRECTOR STEVEN SMITH

View Document

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

View Accounts

28/11/1328 November 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

15/03/1315 March 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

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

View Accounts

02/11/122 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

02/02/122 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

01/11/111 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

07/02/117 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

17/11/1017 November 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/10

View Document

01/11/101 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

06/04/106 April 2010 REGISTERED OFFICE CHANGED ON 06/04/2010 FROM 17 BERKELEY STREET SIBBERTOFT MARKET HARBOROUGH LEICESTERSHIRE LE16 9UF UNITED KINGDOM

View Document

09/03/109 March 2010 Annual accounts small company total exemption made up to 31 January 2009

View Document

25/02/1025 February 2010 REGISTERED OFFICE CHANGED ON 25/02/2010 FROM CENTRE OF COMMERCE 88-90 CAMDEN ROAD LONDON GREATER LONDON NW1 9EA

View Document

25/02/1025 February 2010 SAIL ADDRESS CREATED

View Document

25/02/1025 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN SMITH / 24/02/2010

View Document

21/01/1021 January 2010 DIRECTOR APPOINTED MR STEVEN SMITH

View Document

20/04/0920 April 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

26/11/0826 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

12/02/0812 February 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

10/07/0710 July 2007 REGISTERED OFFICE CHANGED ON 10/07/07 FROM: THE OLD RECTORY 17 BERKELEY STREET SIBBERTOFT LE16 9UF

View Document

27/06/0727 June 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

02/06/072 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

20/02/0620 February 2006 NEW SECRETARY APPOINTED

View Document

20/02/0620 February 2006 NEW DIRECTOR APPOINTED

View Document

02/02/062 February 2006 SECRETARY RESIGNED

View Document

02/02/062 February 2006 DIRECTOR RESIGNED

View Document

31/01/0631 January 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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