SEDULO GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/05/259 May 2025 Director's details changed for Mr Paul Cheetham - Karcz on 2025-05-09

View Document

04/02/254 February 2025 Confirmation statement made on 2025-02-04 with no updates

View Document

04/02/254 February 2025 Cessation of Paul Simon Cheetham-Karcz as a person with significant control on 2016-07-01

View Document

04/02/254 February 2025 Notification of Sedulo Bidco Limited as a person with significant control on 2016-04-06

View Document

31/07/2431 July 2024 Accounts for a small company made up to 2023-10-31

View Document

21/06/2421 June 2024 Satisfaction of charge 068782160003 in full

View Document

21/06/2421 June 2024 Satisfaction of charge 068782160002 in full

View Document

06/03/246 March 2024 Confirmation statement made on 2024-02-13 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

14/03/2314 March 2023 Confirmation statement made on 2023-02-13 with no updates

View Document

30/10/2230 October 2022 Total exemption full accounts made up to 2021-10-31

View Document

28/04/2228 April 2022 Confirmation statement made on 2022-02-13 with updates

View Document

19/01/2219 January 2022 Satisfaction of charge 068782160001 in full

View Document

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

View Accounts

30/07/2130 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

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

View Accounts

04/08/204 August 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

17/02/2017 February 2020 ADOPT ARTICLES 06/03/2019

View Document

13/02/2013 February 2020 06/03/19 STATEMENT OF CAPITAL GBP 580095

View Document

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, WITH UPDATES

View Document

13/02/2013 February 2020 05/09/19 STATEMENT OF CAPITAL GBP 850485.6

View Document

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

View Accounts

31/07/1931 July 2019 SECRETARY APPOINTED MRS ELAINE CHEETHAM KARCZ

View Document

30/07/1930 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

15/04/1915 April 2019 ADOPT ARTICLES 31/03/2018

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES

View Document

30/01/1930 January 2019 PREVEXT FROM 30/04/2018 TO 31/10/2018

View Document

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

View Accounts

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES

View Document

28/02/1828 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 068782160001

View Document

09/02/189 February 2018 DIRECTOR APPOINTED MR LEYTON JEFFS

View Document

30/01/1830 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

25/06/1725 June 2017 30/04/17 STATEMENT OF CAPITAL GBP 1111.10

View Document

23/06/1723 June 2017 SUB-DIVISION 26/04/17

View Document

20/06/1720 June 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

20/06/1720 June 2017 SUB DIV 26/04/2017

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

06/03/176 March 2017 DIRECTOR APPOINTED MR DAVID JOSEPH EVANS

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

19/10/1619 October 2016 DIRECTOR APPOINTED MR LEE CHRISTOPHER JONES

View Document

24/08/1624 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CHEETHAM - KARCZ / 10/06/2016

View Document

10/05/1610 May 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/02/1629 February 2016 REGISTERED OFFICE CHANGED ON 29/02/2016 FROM LOCK 90 DEANSGATE LOCKS TRUMPET STREET MANCHESTER M1 5LW

View Document

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

04/12/154 December 2015 DIRECTOR APPOINTED MR BENN LONGSHAW

View Document

05/05/155 May 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

31/01/1531 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

01/12/141 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CHEETHAM - KARCZ / 30/11/2014

View Document

19/09/1419 September 2014 APPOINTMENT TERMINATED, DIRECTOR LEE JONES

View Document

05/08/145 August 2014 Annual return made up to 15 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

07/03/147 March 2014 DIRECTOR APPOINTED MR LEE CHRISTOPHER JONES

View Document

30/01/1430 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

27/06/1327 June 2013 Annual return made up to 15 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

11/06/1211 June 2012 31/12/11 STATEMENT OF CAPITAL GBP 1000

View Document

11/06/1211 June 2012 Annual return made up to 15 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

02/09/112 September 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

13/05/1113 May 2011 Annual return made up to 15 April 2011 with full list of shareholders

View Document

19/01/1119 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

29/07/1029 July 2010 REGISTERED OFFICE CHANGED ON 29/07/2010 FROM SUITES 33/36 BARTON ARCADE DEANSGATE MANCHESTER M3 2BW

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CHEETHAM - KARCZ / 15/04/2010

View Document

06/05/106 May 2010 Annual return made up to 15 April 2010 with full list of shareholders

View Document

15/04/0915 April 2009 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