SEDULO LIMITED

Company Documents

DateDescription
24/02/2524 February 2025 Confirmation statement made on 2025-02-15 with no updates

View Document

05/11/245 November 2024 Total exemption full accounts made up to 2024-08-28

View Document

28/08/2428 August 2024 Annual accounts for year ending 28 Aug 2024

View Accounts

10/04/2410 April 2024 Total exemption full accounts made up to 2023-08-28

View Document

05/03/245 March 2024 Confirmation statement made on 2024-02-15 with no updates

View Document

28/08/2328 August 2023 Annual accounts for year ending 28 Aug 2023

View Accounts

23/05/2323 May 2023 Total exemption full accounts made up to 2022-08-28

View Document

25/02/2325 February 2023 Confirmation statement made on 2023-02-15 with no updates

View Document

23/02/2323 February 2023 Change of details for Mrs Zoe Hynes as a person with significant control on 2023-02-23

View Document

23/02/2323 February 2023 Director's details changed for Ms Zoe Eileen Freeman on 2023-02-23

View Document

28/08/2228 August 2022 Annual accounts for year ending 28 Aug 2022

View Accounts

03/03/223 March 2022 Confirmation statement made on 2022-02-15 with no updates

View Document

17/02/2217 February 2022 Registered office address changed from First Floor Eastgate Castle Street Castlefield Manchester M3 4LZ England to 3rd Floor Eastgate Castle Street Castlefield Manchester M3 4LZ on 2022-02-17

View Document

28/08/2128 August 2021 Annual accounts for year ending 28 Aug 2021

View Accounts

06/05/216 May 2021 28/08/20 TOTAL EXEMPTION FULL

View Document

15/04/2115 April 2021 CONFIRMATION STATEMENT MADE ON 15/02/21, NO UPDATES

View Document

28/08/2028 August 2020 Annual accounts for year ending 28 Aug 2020

View Accounts

11/05/2011 May 2020 28/08/19 TOTAL EXEMPTION FULL

View Document

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 15/02/20, NO UPDATES

View Document

28/08/1928 August 2019 Annual accounts for year ending 28 Aug 2019

View Accounts

20/05/1920 May 2019 REGISTERED OFFICE CHANGED ON 20/05/2019 FROM 5TH FLOOR THE MARGOLIS BUILDING, 37 TURNER STREET MANCHESTER M4 1DW

View Document

20/05/1920 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS ZOE EILEEN FREEMAN / 20/05/2019

View Document

20/05/1920 May 2019 28/08/18 TOTAL EXEMPTION FULL

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES

View Document

28/08/1828 August 2018 Annual accounts for year ending 28 Aug 2018

View Accounts

17/05/1817 May 2018 28/08/17 TOTAL EXEMPTION FULL

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, WITH UPDATES

View Document

28/08/1728 August 2017 Annual accounts for year ending 28 Aug 2017

View Accounts

23/05/1723 May 2017 Annual accounts small company total exemption made up to 28 August 2016

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

28/08/1628 August 2016 Annual accounts for year ending 28 Aug 2016

View Accounts

27/05/1627 May 2016 Annual accounts small company total exemption made up to 28 August 2015

View Document

08/03/168 March 2016 Annual return made up to 15 February 2016 with full list of shareholders

View Document

28/08/1528 August 2015 Annual accounts for year ending 28 Aug 2015

View Accounts

26/05/1526 May 2015 Annual accounts small company total exemption made up to 28 August 2014

View Document

10/03/1510 March 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

28/08/1428 August 2014 Annual accounts for year ending 28 Aug 2014

View Accounts

28/04/1428 April 2014 Annual accounts small company total exemption made up to 28 August 2013

View Document

14/03/1414 March 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

06/03/146 March 2014 REGISTERED OFFICE CHANGED ON 06/03/2014 FROM 3 KELVIN STREET MANCHESTER M4 1ET UNITED KINGDOM

View Document

28/08/1328 August 2013 Annual accounts for year ending 28 Aug 2013

View Accounts

16/05/1316 May 2013 Annual accounts small company total exemption made up to 28 August 2012

View Document

16/05/1316 May 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

28/08/1228 August 2012 Annual accounts for year ending 28 Aug 2012

View Accounts

28/06/1228 June 2012 Annual accounts small company total exemption made up to 28 August 2011

View Document

26/06/1226 June 2012 DISS40 (DISS40(SOAD))

View Document

25/06/1225 June 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

19/06/1219 June 2012 FIRST GAZETTE

View Document

26/05/1126 May 2011 Annual accounts small company total exemption made up to 28 August 2010

View Document

23/05/1123 May 2011 Annual return made up to 15 February 2011 with full list of shareholders

View Document

23/05/1123 May 2011 REGISTERED OFFICE CHANGED ON 23/05/2011 FROM SUITES 33-36 BARTON ARCADE DEANSGATE MANCHESTER M3 2BW

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 28 August 2009

View Document

26/01/1126 January 2011 DISS40 (DISS40(SOAD))

View Document

26/10/1026 October 2010 FIRST GAZETTE

View Document

25/08/1025 August 2010 APPOINTMENT TERMINATED, SECRETARY PAUL CHEETHAM KARCZ

View Document

23/03/1023 March 2010 Annual return made up to 15 February 2010 with full list of shareholders

View Document

23/12/0923 December 2009 PREVEXT FROM 28/02/2009 TO 28/08/2009

View Document

08/12/098 December 2009 APPOINTMENT TERMINATED, DIRECTOR NIK HYNES

View Document

08/12/098 December 2009 DIRECTOR APPOINTED MS ZOE EILEEN FREEMAN

View Document

30/04/0930 April 2009 RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS

View Document

16/01/0916 January 2009 SECRETARY'S CHANGE OF PARTICULARS / PAUL CHEETHAM / 09/01/2009

View Document

21/12/0821 December 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

10/12/0810 December 2008 RETURN MADE UP TO 14/02/08; NO CHANGE OF MEMBERS

View Document

04/12/084 December 2008 RETURN MADE UP TO 14/03/08; NO CHANGE OF MEMBERS

View Document

05/11/075 November 2007 RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS; AMEND

View Document

18/10/0718 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

18/10/0718 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

18/10/0718 October 2007 RETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS; AMEND

View Document

18/10/0718 October 2007 RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS

View Document

23/08/0723 August 2007 VARYING SHARE RIGHTS AND NAMES

View Document

14/08/0714 August 2007 FIRST GAZETTE

View Document

28/11/0628 November 2006 RETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS

View Document

13/05/0613 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/0619 April 2006 NEW SECRETARY APPOINTED

View Document

09/02/069 February 2006 DIRECTOR RESIGNED

View Document

10/01/0610 January 2006 SECRETARY RESIGNED

View Document

10/01/0610 January 2006 NEW DIRECTOR APPOINTED

View Document

30/11/0530 November 2005 REGISTERED OFFICE CHANGED ON 30/11/05 FROM: 48 CROMWELL AVENUE, DENTON STOCKPORT CHESHIRE SK5 6GB

View Document

15/02/0515 February 2005 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