SEBASTIAN MCLEAN INTERNATIONAL LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

26/03/2526 March 2025 Notification of Edition Capital Limited as a person with significant control on 2025-02-06

View Document

26/03/2526 March 2025 Cessation of Mark Anthony Owen as a person with significant control on 2025-02-06

View Document

16/01/2516 January 2025 Registered office address changed from 146-148 Clerkenwell Road London EC1R 5DG England to 26 Litchfield Street London WC2H 9TZ on 2025-01-16

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/09/2430 September 2024 Confirmation statement made on 2024-09-29 with no updates

View Document

14/05/2414 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

02/10/232 October 2023 Confirmation statement made on 2023-09-29 with no updates

View Document

07/08/237 August 2023 Registered office address changed from Regus Fenchurch Street New London House 6 London Street London EC3R 7LP England to 146-148 Clerkenwell Road London EC1R 5DG on 2023-08-07

View Document

28/06/2328 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Confirmation statement made on 2022-09-29 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

11/10/2111 October 2021 Confirmation statement made on 2021-09-29 with updates

View Document

11/10/2111 October 2021 Registered office address changed from 6 London Street London EC3R 7LP England to Regus Fenchurch Street New London House 6 London Street London EC3R 7LP on 2021-10-11

View Document

24/06/2124 June 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/06/2029 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

07/04/207 April 2020 REGISTERED OFFICE CHANGED ON 07/04/2020 FROM ROOM716,7TH FLOOR, 68-69 LOMBARD STREET, LONDON ROOM 716, 7TH FLOOR 68-69 LOMBARD STREET LONDON EC3V 9BS ENGLAND

View Document

06/04/206 April 2020 REGISTERED OFFICE CHANGED ON 06/04/2020 FROM 42 LEADENHALL MARKET LONDON EC3V 1LT

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 29/09/19, NO UPDATES

View Document

31/05/1931 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

10/01/1910 January 2019 APPOINTMENT TERMINATED, DIRECTOR GERALD BRANDEJS

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 29/09/18, NO UPDATES

View Document

04/06/184 June 2018 31/12/17 UNAUDITED ABRIDGED

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/09/1730 September 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, NO UPDATES

View Document

06/06/176 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

02/10/162 October 2016 CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES

View Document

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

02/10/152 October 2015 Annual return made up to 29 September 2015 with full list of shareholders

View Document

12/05/1512 May 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

12/10/1412 October 2014 Annual return made up to 29 September 2014 with full list of shareholders

View Document

03/09/143 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

02/10/132 October 2013 Annual return made up to 29 September 2013 with full list of shareholders

View Document

02/10/132 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY OWEN / 01/07/2013

View Document

03/05/133 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

09/10/129 October 2012 Annual return made up to 29 September 2012 with full list of shareholders

View Document

01/06/121 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

08/10/118 October 2011 Annual return made up to 29 September 2011 with full list of shareholders

View Document

22/07/1122 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

08/10/108 October 2010 Annual return made up to 29 September 2010 with full list of shareholders

View Document

08/10/108 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / GERALD BERNARD ROYSTON BRANDEJS / 28/09/2010

View Document

12/08/1012 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

09/10/099 October 2009 Annual return made up to 29 September 2009 with full list of shareholders

View Document

24/06/0924 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

10/12/0810 December 2008 RETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS

View Document

18/06/0818 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

27/10/0727 October 2007 RETURN MADE UP TO 29/09/07; NO CHANGE OF MEMBERS

View Document

16/06/0716 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

31/10/0631 October 2006 RETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS

View Document

23/08/0623 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

03/11/053 November 2005 RETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS

View Document

24/08/0524 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/06/0524 June 2005 AMENDED FULL ACCOUNTS MADE UP TO 31/12/04

View Document

26/05/0526 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

17/12/0417 December 2004 RETURN MADE UP TO 29/09/04; NO CHANGE OF MEMBERS

View Document

20/07/0420 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

17/02/0417 February 2004 NC INC ALREADY ADJUSTED 29/08/03

View Document

17/02/0417 February 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/02/0417 February 2004 £ NC 10000/50600 29/08/

View Document

17/02/0417 February 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/02/0417 February 2004 CAPIT £49500 29/08/03

View Document

27/01/0427 January 2004 WAIVE PREEMPTION RIGHTS 29/08/03

View Document

23/10/0323 October 2003 RETURN MADE UP TO 29/09/03; FULL LIST OF MEMBERS

View Document

19/06/0319 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

08/11/028 November 2002 RETURN MADE UP TO 29/09/02; FULL LIST OF MEMBERS

View Document

22/05/0222 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

01/10/011 October 2001 RETURN MADE UP TO 29/09/01; FULL LIST OF MEMBERS

View Document

08/06/018 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

04/10/004 October 2000 RETURN MADE UP TO 29/09/00; FULL LIST OF MEMBERS

View Document

24/08/0024 August 2000 ADOPT ARTICLES 21/08/00

View Document

24/08/0024 August 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/06/0015 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

21/03/0021 March 2000 REGISTERED OFFICE CHANGED ON 21/03/00 FROM: 43 ARGYLE STREET READING BERKSHIRE RG1 7YS

View Document

22/12/9922 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/995 October 1999 RETURN MADE UP TO 29/09/99; FULL LIST OF MEMBERS

View Document

07/06/997 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

19/11/9819 November 1998 RETURN MADE UP TO 29/09/98; FULL LIST OF MEMBERS

View Document

30/07/9830 July 1998 NEW DIRECTOR APPOINTED

View Document

07/04/987 April 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

13/10/9713 October 1997 RETURN MADE UP TO 29/09/97; NO CHANGE OF MEMBERS

View Document

12/06/9712 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

16/04/9716 April 1997 DIRECTOR RESIGNED

View Document

03/11/963 November 1996 RETURN MADE UP TO 29/09/96; FULL LIST OF MEMBERS

View Document

20/06/9620 June 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

18/02/9618 February 1996 SECRETARY RESIGNED

View Document

18/02/9618 February 1996 NEW SECRETARY APPOINTED

View Document

18/02/9618 February 1996 DIRECTOR RESIGNED

View Document

18/02/9618 February 1996 NEW DIRECTOR APPOINTED

View Document

12/01/9612 January 1996 REGISTERED OFFICE CHANGED ON 12/01/96 FROM: 195B DESBOROUGH AVENUE HIGH WYCOMBE BUCKS HP11 2TW

View Document

09/01/969 January 1996 NEW DIRECTOR APPOINTED

View Document

19/12/9519 December 1995 COMPANY NAME CHANGED TURNWHEEL LIMITED CERTIFICATE ISSUED ON 20/12/95

View Document

24/10/9524 October 1995 NEW SECRETARY APPOINTED

View Document

24/10/9524 October 1995 NEW DIRECTOR APPOINTED

View Document

17/10/9517 October 1995 REGISTERED OFFICE CHANGED ON 17/10/95 FROM: 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 1AA

View Document

17/10/9517 October 1995 DIRECTOR RESIGNED

View Document

17/10/9517 October 1995 SECRETARY RESIGNED

View Document

29/09/9529 September 1995 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