SE REALISATIONS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
28/04/2528 April 2025 | Termination of appointment of Andrew William Henry Greener as a director on 2025-04-22 |
29/11/2429 November 2024 | Liquidators' statement of receipts and payments to 2024-10-09 |
04/04/244 April 2024 | Certificate of change of name |
04/04/244 April 2024 | Change of name notice |
19/12/2319 December 2023 | Previous accounting period shortened from 2022-12-28 to 2022-12-27 |
24/10/2324 October 2023 | Registered office address changed from 373 Kennington Road London SE11 4PT England to Floor 2 10 Wellington Place Leeds LS1 4AP on 2023-10-24 |
23/10/2323 October 2023 | Statement of affairs |
23/10/2323 October 2023 | Appointment of a voluntary liquidator |
23/10/2323 October 2023 | Resolutions |
23/10/2323 October 2023 | Resolutions |
27/09/2327 September 2023 | Previous accounting period shortened from 2022-12-29 to 2022-12-28 |
07/03/237 March 2023 | Confirmation statement made on 2023-02-18 with no updates |
29/09/2229 September 2022 | Total exemption full accounts made up to 2021-12-31 |
22/02/2222 February 2022 | Confirmation statement made on 2022-02-18 with no updates |
05/01/225 January 2022 | Notification of Andrew William Henry Greener as a person with significant control on 2021-12-22 |
05/01/225 January 2022 | Change of details for Kennington Creative Group Limited as a person with significant control on 2021-12-22 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
22/12/2122 December 2021 | Previous accounting period shortened from 2020-12-30 to 2020-12-29 |
28/09/2128 September 2021 | Previous accounting period shortened from 2020-12-31 to 2020-12-30 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
21/04/2021 April 2020 | CONFIRMATION STATEMENT MADE ON 18/02/20, WITH UPDATES |
21/04/2021 April 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KENNINGTON CREATIVE GROUP LIMITED |
21/04/2021 April 2020 | CESSATION OF SPECTRECOM LIMITED AS A PSC |
27/01/2027 January 2020 | REGISTERED OFFICE CHANGED ON 27/01/2020 FROM 367 OLD TOWN HALL KENNINGTON ROAD LONDON SE11 4PT UNITED KINGDOM |
17/01/2017 January 2020 | DIRECTOR APPOINTED MR ANDREW WILLIAM HENRY GREENER |
17/01/2017 January 2020 | APPOINTMENT TERMINATED, DIRECTOR ROBERT JOWERS |
17/01/2017 January 2020 | APPOINTMENT TERMINATED, DIRECTOR GERARD CLEUGH |
15/01/2015 January 2020 | APPOINTMENT TERMINATED, DIRECTOR KATHLEEN BIRD |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
22/10/1922 October 2019 | DIRECTOR APPOINTED MR ROBERT EDWARD JOWERS |
22/10/1922 October 2019 | APPOINTMENT TERMINATED, DIRECTOR ANDREW GREENER |
22/10/1922 October 2019 | DIRECTOR APPOINTED MR GERARD NORMAN CLEUGH |
22/10/1922 October 2019 | APPOINTMENT TERMINATED, DIRECTOR CHRISTIAAN HARDEN |
10/10/1910 October 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 112113870001 |
02/10/192 October 2019 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
02/10/192 October 2019 | COMPANY NAME CHANGED SPECTRECOM EDUCATION LIMITED CERTIFICATE ISSUED ON 02/10/19 |
31/07/1931 July 2019 | DIRECTOR APPOINTED MR CHRISTIAAN JAMES CHARLES HARDEN |
30/04/1930 April 2019 | 31/12/18 TOTAL EXEMPTION FULL |
25/02/1925 February 2019 | PREVSHO FROM 28/02/2019 TO 31/12/2018 |
25/02/1925 February 2019 | CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
19/02/1819 February 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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