SEBASTIAN MCLEAN INTERNATIONAL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/05/2527 May 2025 | Total exemption full accounts made up to 2024-12-31 |
26/03/2526 March 2025 | Notification of Edition Capital Limited as a person with significant control on 2025-02-06 |
26/03/2526 March 2025 | Cessation of Mark Anthony Owen as a person with significant control on 2025-02-06 |
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 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
30/09/2430 September 2024 | Confirmation statement made on 2024-09-29 with no updates |
14/05/2414 May 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
02/10/232 October 2023 | Confirmation statement made on 2023-09-29 with no updates |
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 |
28/06/2328 June 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/09/2230 September 2022 | Confirmation statement made on 2022-09-29 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
11/10/2111 October 2021 | Confirmation statement made on 2021-09-29 with updates |
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 |
24/06/2124 June 2021 | Micro company accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
29/06/2029 June 2020 | 31/12/19 TOTAL EXEMPTION FULL |
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 |
06/04/206 April 2020 | REGISTERED OFFICE CHANGED ON 06/04/2020 FROM 42 LEADENHALL MARKET LONDON EC3V 1LT |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/09/1930 September 2019 | CONFIRMATION STATEMENT MADE ON 29/09/19, NO UPDATES |
31/05/1931 May 2019 | 31/12/18 TOTAL EXEMPTION FULL |
10/01/1910 January 2019 | APPOINTMENT TERMINATED, DIRECTOR GERALD BRANDEJS |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
02/10/182 October 2018 | CONFIRMATION STATEMENT MADE ON 29/09/18, NO UPDATES |
04/06/184 June 2018 | 31/12/17 UNAUDITED ABRIDGED |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
30/09/1730 September 2017 | CONFIRMATION STATEMENT MADE ON 29/09/17, NO UPDATES |
06/06/176 June 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
02/10/162 October 2016 | CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES |
29/04/1629 April 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
02/10/152 October 2015 | Annual return made up to 29 September 2015 with full list of shareholders |
12/05/1512 May 2015 | 31/12/14 TOTAL EXEMPTION FULL |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
12/10/1412 October 2014 | Annual return made up to 29 September 2014 with full list of shareholders |
03/09/143 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
02/10/132 October 2013 | Annual return made up to 29 September 2013 with full list of shareholders |
02/10/132 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY OWEN / 01/07/2013 |
03/05/133 May 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
09/10/129 October 2012 | Annual return made up to 29 September 2012 with full list of shareholders |
01/06/121 June 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
08/10/118 October 2011 | Annual return made up to 29 September 2011 with full list of shareholders |
22/07/1122 July 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
08/10/108 October 2010 | Annual return made up to 29 September 2010 with full list of shareholders |
08/10/108 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GERALD BERNARD ROYSTON BRANDEJS / 28/09/2010 |
12/08/1012 August 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 |
09/10/099 October 2009 | Annual return made up to 29 September 2009 with full list of shareholders |
24/06/0924 June 2009 | FULL ACCOUNTS MADE UP TO 31/12/08 |
10/12/0810 December 2008 | RETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS |
18/06/0818 June 2008 | FULL ACCOUNTS MADE UP TO 31/12/07 |
27/10/0727 October 2007 | RETURN MADE UP TO 29/09/07; NO CHANGE OF MEMBERS |
16/06/0716 June 2007 | FULL ACCOUNTS MADE UP TO 31/12/06 |
31/10/0631 October 2006 | RETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS |
23/08/0623 August 2006 | FULL ACCOUNTS MADE UP TO 31/12/05 |
03/11/053 November 2005 | RETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS |
24/08/0524 August 2005 | PARTICULARS OF MORTGAGE/CHARGE |
24/06/0524 June 2005 | AMENDED FULL ACCOUNTS MADE UP TO 31/12/04 |
26/05/0526 May 2005 | FULL ACCOUNTS MADE UP TO 31/12/04 |
17/12/0417 December 2004 | RETURN MADE UP TO 29/09/04; NO CHANGE OF MEMBERS |
20/07/0420 July 2004 | FULL ACCOUNTS MADE UP TO 31/12/03 |
17/02/0417 February 2004 | NC INC ALREADY ADJUSTED 29/08/03 |
17/02/0417 February 2004 | ALTERATION TO MEMORANDUM AND ARTICLES |
17/02/0417 February 2004 | £ NC 10000/50600 29/08/ |
17/02/0417 February 2004 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
17/02/0417 February 2004 | CAPIT £49500 29/08/03 |
27/01/0427 January 2004 | WAIVE PREEMPTION RIGHTS 29/08/03 |
23/10/0323 October 2003 | RETURN MADE UP TO 29/09/03; FULL LIST OF MEMBERS |
19/06/0319 June 2003 | FULL ACCOUNTS MADE UP TO 31/12/02 |
08/11/028 November 2002 | RETURN MADE UP TO 29/09/02; FULL LIST OF MEMBERS |
22/05/0222 May 2002 | FULL ACCOUNTS MADE UP TO 31/12/01 |
01/10/011 October 2001 | RETURN MADE UP TO 29/09/01; FULL LIST OF MEMBERS |
08/06/018 June 2001 | FULL ACCOUNTS MADE UP TO 31/12/00 |
04/10/004 October 2000 | RETURN MADE UP TO 29/09/00; FULL LIST OF MEMBERS |
24/08/0024 August 2000 | ADOPT ARTICLES 21/08/00 |
24/08/0024 August 2000 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
15/06/0015 June 2000 | FULL ACCOUNTS MADE UP TO 31/12/99 |
21/03/0021 March 2000 | REGISTERED OFFICE CHANGED ON 21/03/00 FROM: 43 ARGYLE STREET READING BERKSHIRE RG1 7YS |
22/12/9922 December 1999 | PARTICULARS OF MORTGAGE/CHARGE |
05/10/995 October 1999 | RETURN MADE UP TO 29/09/99; FULL LIST OF MEMBERS |
07/06/997 June 1999 | FULL ACCOUNTS MADE UP TO 31/12/98 |
19/11/9819 November 1998 | RETURN MADE UP TO 29/09/98; FULL LIST OF MEMBERS |
30/07/9830 July 1998 | NEW DIRECTOR APPOINTED |
07/04/987 April 1998 | FULL ACCOUNTS MADE UP TO 31/12/97 |
13/10/9713 October 1997 | RETURN MADE UP TO 29/09/97; NO CHANGE OF MEMBERS |
12/06/9712 June 1997 | FULL ACCOUNTS MADE UP TO 31/12/96 |
16/04/9716 April 1997 | DIRECTOR RESIGNED |
03/11/963 November 1996 | RETURN MADE UP TO 29/09/96; FULL LIST OF MEMBERS |
20/06/9620 June 1996 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 |
18/02/9618 February 1996 | SECRETARY RESIGNED |
18/02/9618 February 1996 | NEW SECRETARY APPOINTED |
18/02/9618 February 1996 | DIRECTOR RESIGNED |
18/02/9618 February 1996 | NEW DIRECTOR APPOINTED |
12/01/9612 January 1996 | REGISTERED OFFICE CHANGED ON 12/01/96 FROM: 195B DESBOROUGH AVENUE HIGH WYCOMBE BUCKS HP11 2TW |
09/01/969 January 1996 | NEW DIRECTOR APPOINTED |
19/12/9519 December 1995 | COMPANY NAME CHANGED TURNWHEEL LIMITED CERTIFICATE ISSUED ON 20/12/95 |
24/10/9524 October 1995 | NEW SECRETARY APPOINTED |
24/10/9524 October 1995 | NEW DIRECTOR APPOINTED |
17/10/9517 October 1995 | REGISTERED OFFICE CHANGED ON 17/10/95 FROM: 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 1AA |
17/10/9517 October 1995 | DIRECTOR RESIGNED |
17/10/9517 October 1995 | SECRETARY RESIGNED |
29/09/9529 September 1995 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of SEBASTIAN MCLEAN INTERNATIONAL LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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