SEBASTIAN ROCHE LTD

Company Documents

DateDescription
06/05/256 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

06/05/256 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

17/10/2417 October 2024 Voluntary strike-off action has been suspended

View Document

17/10/2417 October 2024 Voluntary strike-off action has been suspended

View Document

24/09/2424 September 2024 First Gazette notice for voluntary strike-off

View Document

23/07/2423 July 2024 Confirmation statement made on 2024-07-12 with no updates

View Document

26/06/2426 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-07-12 with no updates

View Document

08/07/238 July 2023 Total exemption full accounts made up to 2022-09-30

View Document

25/04/2225 April 2022 Current accounting period shortened from 2022-10-31 to 2022-09-30

View Document

09/02/229 February 2022 Appointment of Mr Adrian Patrick Finneran as a director on 2022-02-03

View Document

17/11/2117 November 2021 Appointment of Mr Ashwin Kashyap as a director on 2021-11-15

View Document

17/11/2117 November 2021 Appointment of Mr Andrew Carl Shepherd as a director on 2021-11-15

View Document

17/11/2117 November 2021 Cessation of Robert Whimperley-Dixon as a person with significant control on 2021-11-15

View Document

17/11/2117 November 2021 Cessation of Daniele Maifredi as a person with significant control on 2021-11-15

View Document

17/11/2117 November 2021 Notification of Dexters London Limited as a person with significant control on 2021-11-15

View Document

17/11/2117 November 2021 Registered office address changed from 61 Honor Oak Park Forest Hill London SE23 1EA to 3 Park Road Teddington TW11 0AP on 2021-11-17

View Document

17/11/2117 November 2021 Appointment of Mr Yaron Engel as a secretary on 2021-11-15

View Document

17/11/2117 November 2021 Termination of appointment of Daniele Maifredi as a secretary on 2021-11-15

View Document

17/11/2117 November 2021 Termination of appointment of Robert Whimperley-Dixon as a director on 2021-11-15

View Document

17/11/2117 November 2021 Termination of appointment of Daniele Maifredi as a director on 2021-11-15

View Document

05/11/215 November 2021 Satisfaction of charge 2 in full

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

19/10/2119 October 2021 Satisfaction of charge 040837980004 in full

View Document

19/10/2119 October 2021 Satisfaction of charge 3 in full

View Document

19/10/2119 October 2021 Satisfaction of charge 1 in full

View Document

19/07/2119 July 2021 Unaudited abridged accounts made up to 2020-10-31

View Document

15/07/2115 July 2021 Confirmation statement made on 2021-07-12 with updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

25/07/1925 July 2019 31/10/18 UNAUDITED ABRIDGED

View Document

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, WITH UPDATES

View Document

31/07/1831 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, WITH UPDATES

View Document

18/07/1718 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

25/08/1625 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 040837980004

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

17/07/1517 July 2015 Annual return made up to 12 July 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

04/08/144 August 2014 Annual return made up to 12 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

15/07/1315 July 2013 Annual return made up to 12 July 2013 with full list of shareholders

View Document

15/07/1315 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / DANIELE MAIFREDI / 30/06/2013

View Document

15/07/1315 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WHIMPERLEY-DIXON / 30/06/2013

View Document

15/07/1315 July 2013 SECRETARY'S CHANGE OF PARTICULARS / DANIELE MAIFREDI / 30/06/2013

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

27/09/1227 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

18/07/1218 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

16/07/1216 July 2012 Annual return made up to 12 July 2012 with full list of shareholders

View Document

09/06/129 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

26/07/1126 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

12/07/1112 July 2011 Annual return made up to 12 July 2011 with full list of shareholders

View Document

07/12/107 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/10/101 October 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WHIMPERLEY-DIXON / 24/09/2010

View Document

28/09/1028 September 2010 Annual return made up to 24 September 2010 with full list of shareholders

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIELE MAIFREDI / 24/09/2010

View Document

28/07/1028 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

24/09/0924 September 2009 RETURN MADE UP TO 24/09/09; FULL LIST OF MEMBERS

View Document

14/08/0914 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

26/09/0826 September 2008 RETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS

View Document

15/08/0815 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

01/10/071 October 2007 RETURN MADE UP TO 24/09/07; FULL LIST OF MEMBERS

View Document

14/08/0714 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

01/11/061 November 2006 £ SR 33@1 01/09/06

View Document

09/10/069 October 2006 RETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS

View Document

19/09/0619 September 2006 DIRECTOR RESIGNED

View Document

26/06/0626 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

14/11/0514 November 2005 RETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS

View Document

22/08/0522 August 2005 NEW DIRECTOR APPOINTED

View Document

10/06/0510 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

24/09/0424 September 2004 RETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS

View Document

01/07/041 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

15/10/0315 October 2003 RETURN MADE UP TO 24/09/03; FULL LIST OF MEMBERS

View Document

31/07/0331 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

17/09/0217 September 2002 RETURN MADE UP TO 24/09/02; FULL LIST OF MEMBERS

View Document

20/05/0220 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

03/10/013 October 2001 RETURN MADE UP TO 24/09/01; FULL LIST OF MEMBERS

View Document

04/01/014 January 2001 DIRECTOR RESIGNED

View Document

29/12/0029 December 2000 REGISTERED OFFICE CHANGED ON 29/12/00 FROM: 43 VERDANT LANE CATFORD LONDON SE6 1JD

View Document

20/10/0020 October 2000 NEW DIRECTOR APPOINTED

View Document

20/10/0020 October 2000 NEW DIRECTOR APPOINTED

View Document

20/10/0020 October 2000 NEW SECRETARY APPOINTED

View Document

20/10/0020 October 2000 NEW DIRECTOR APPOINTED

View Document

09/10/009 October 2000 SECRETARY RESIGNED

View Document

09/10/009 October 2000 REGISTERED OFFICE CHANGED ON 09/10/00 FROM: 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX

View Document

06/10/006 October 2000 DIRECTOR RESIGNED

View Document

04/10/004 October 2000 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