SEBASTIAN FLETCHER CUNNINGHAM TECH LTD

Company Documents

DateDescription
03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

14/08/2414 August 2024 Confirmation statement made on 2024-07-21 with no updates

View Document

10/07/2410 July 2024 Registered office address changed from 4 Heathbell Road Newmarket Suffolk CB8 8AE United Kingdom to 32 Birch Covert Thetford IP24 2UL on 2024-07-10

View Document

21/06/2421 June 2024 Micro company accounts made up to 2023-06-30

View Document

25/07/2325 July 2023 Certificate of change of name

View Document

24/07/2324 July 2023 Termination of appointment of Nuala Thornton as a director on 2023-07-21

View Document

24/07/2324 July 2023 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 4 Heathbell Road Newmarket Suffolk CB8 8AE on 2023-07-24

View Document

24/07/2324 July 2023 Appointment of Mr Sebastian Cunningham as a director on 2023-07-21

View Document

24/07/2324 July 2023 Appointment of Mr Sebastian Cunningham as a secretary on 2023-07-21

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-07-21 with updates

View Document

24/07/2324 July 2023 Notification of Sebastian Fletcher Cunningham as a person with significant control on 2023-07-21

View Document

24/07/2324 July 2023 Cessation of Nuala Thornton as a person with significant control on 2023-07-21

View Document

24/07/2324 July 2023 Cessation of Cfs Secretaries Limited as a person with significant control on 2023-07-21

View Document

13/07/2313 July 2023 Notification of Cfs Secretaries Limited as a person with significant control on 2023-07-12

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-07-12 with updates

View Document

13/07/2313 July 2023 Appointment of Mrs Nuala Thornton as a director on 2023-07-12

View Document

13/07/2313 July 2023 Notification of Nuala Thornton as a person with significant control on 2023-07-12

View Document

11/07/2311 July 2023 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 2023-07-11

View Document

11/07/2311 July 2023 Cessation of Peter Valaitis as a person with significant control on 2023-06-22

View Document

11/07/2311 July 2023 Termination of appointment of Peter Anthony Valaitis as a director on 2023-06-22

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

27/06/2327 June 2023 Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 2023-06-27

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

22/06/2122 June 2021 Incorporation

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