SE3 DESIGN LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/11/244 November 2024 | Notification of Fro Limited as a person with significant control on 2023-08-10 |
04/11/244 November 2024 | Confirmation statement made on 2024-11-04 with updates |
04/11/244 November 2024 | Withdrawal of a person with significant control statement on 2024-11-04 |
30/09/2430 September 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
28/03/2428 March 2024 | Confirmation statement made on 2024-03-11 with updates |
05/09/235 September 2023 | Cessation of A Person with Significant Control as a person with significant control on 2023-08-10 |
04/09/234 September 2023 | Total exemption full accounts made up to 2023-03-31 |
29/08/2329 August 2023 | Resolutions |
29/08/2329 August 2023 | Resolutions |
13/06/2313 June 2023 | Director's details changed for Mr Tomas Gaertner on 2023-06-12 |
24/05/2324 May 2023 | Registered office address changed from Home Field View (South), Prockters Farm Offices West Monkton Taunton TA2 8QN England to The Generator, Kings Wharf the Quay Exeter EX2 4AN on 2023-05-24 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
23/03/2323 March 2023 | Confirmation statement made on 2023-03-11 with updates |
06/02/236 February 2023 | Purchase of own shares. |
07/01/237 January 2023 | Resolutions |
07/01/237 January 2023 | Resolutions |
07/01/237 January 2023 | Resolutions |
29/12/2229 December 2022 | Cancellation of shares. Statement of capital on 2022-11-10 |
28/12/2228 December 2022 | Termination of appointment of Justin Pickford as a director on 2022-11-10 |
23/11/2223 November 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
29/03/2229 March 2022 | Confirmation statement made on 2022-03-11 with updates |
02/12/212 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
09/12/209 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
07/04/207 April 2020 | REGISTERED OFFICE CHANGED ON 07/04/2020 FROM 21 CANON STREET TAUNTON TA1 2SW UNITED KINGDOM |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
24/03/2024 March 2020 | CONFIRMATION STATEMENT MADE ON 11/03/20, WITH UPDATES |
24/03/2024 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR TOMAS GAERTNER / 24/03/2020 |
28/06/1928 June 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
25/03/1925 March 2019 | CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES |
12/03/1812 March 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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