SEJ DISTRIBUTION LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/02/2524 February 2025 | Full accounts made up to 2024-05-31 |
08/12/248 December 2024 | Confirmation statement made on 2024-12-01 with updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
23/02/2423 February 2024 | Full accounts made up to 2023-05-31 |
21/02/2421 February 2024 | Resolutions |
21/02/2421 February 2024 | Memorandum and Articles of Association |
21/02/2421 February 2024 | Resolutions |
19/02/2419 February 2024 | Change of share class name or designation |
16/02/2416 February 2024 | Sub-division of shares on 2024-02-15 |
15/12/2315 December 2023 | Confirmation statement made on 2023-12-01 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
28/02/2328 February 2023 | Full accounts made up to 2022-05-31 |
13/12/2213 December 2022 | Confirmation statement made on 2022-12-01 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
23/02/2223 February 2022 | Full accounts made up to 2021-05-31 |
01/12/211 December 2021 | Confirmation statement made on 2021-12-01 with updates |
22/06/2122 June 2021 | Confirmation statement made on 2021-05-19 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
20/05/2120 May 2021 | FULL ACCOUNTS MADE UP TO 31/05/20 |
03/06/203 June 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
03/06/203 June 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
01/06/201 June 2020 | CONFIRMATION STATEMENT MADE ON 19/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
27/02/2027 February 2020 | FULL ACCOUNTS MADE UP TO 31/05/19 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
19/05/1919 May 2019 | CONFIRMATION STATEMENT MADE ON 19/05/19, NO UPDATES |
28/02/1928 February 2019 | FULL ACCOUNTS MADE UP TO 31/05/18 |
21/05/1821 May 2018 | CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES |
19/02/1819 February 2018 | FULL ACCOUNTS MADE UP TO 31/05/17 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
21/05/1721 May 2017 | CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES |
02/03/172 March 2017 | FULL ACCOUNTS MADE UP TO 31/05/16 |
19/05/1619 May 2016 | Annual return made up to 19 May 2016 with full list of shareholders |
03/03/163 March 2016 | FULL ACCOUNTS MADE UP TO 31/05/15 |
13/06/1513 June 2015 | Annual return made up to 19 May 2015 with full list of shareholders |
27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
14/01/1514 January 2015 | REGISTERED OFFICE CHANGED ON 14/01/2015 FROM 284 WATER ROAD WEMBLEY MIDDLESEX HA0 1HX |
22/08/1422 August 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 065962490003 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
20/05/1420 May 2014 | Annual return made up to 19 May 2014 with full list of shareholders |
26/02/1426 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
21/05/1321 May 2013 | Annual return made up to 19 May 2013 with full list of shareholders |
05/03/135 March 2013 | REGISTERED OFFICE CHANGED ON 05/03/2013 FROM 10A OSRAM ROAD EAST LANE WEMBLEY MIDDLESEX HA9 7NG ENGLAND |
28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
24/05/1224 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SEJAL AGGARWAL / 05/11/2011 |
24/05/1224 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANISH KUMAR AGGARWAL / 05/11/2011 |
24/05/1224 May 2012 | Annual return made up to 19 May 2012 with full list of shareholders |
07/04/127 April 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
23/03/1223 March 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
29/02/1229 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
24/05/1124 May 2011 | SECRETARY'S CHANGE OF PARTICULARS / MRS SEJAL AGGARWAL / 01/05/2011 |
24/05/1124 May 2011 | Annual return made up to 19 May 2011 with full list of shareholders |
28/02/1128 February 2011 | REGISTERED OFFICE CHANGED ON 28/02/2011 FROM PACKAGING EXPRESS UNIT 10A, EAST LANE BUSINESS PARK EAST LANE WEMBLEY MIDDLESEX HA9 7NG |
28/02/1128 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
20/01/1120 January 2011 | REGISTERED OFFICE CHANGED ON 20/01/2011 FROM 277B ABBEYDALE ROAD WEMBLEY MIDDLESEX HA0 1TW UNITED KINGDOM |
17/06/1017 June 2010 | COMPANY NAME CHANGED SEJ COURIERS LTD CERTIFICATE ISSUED ON 17/06/10 |
17/06/1017 June 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
01/06/101 June 2010 | Annual return made up to 19 May 2010 with full list of shareholders |
01/06/101 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANISH KUMAR AGGARWAL / 01/05/2010 |
01/06/101 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SEJAL AGGARWAL / 01/05/2010 |
20/02/1020 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
29/07/0929 July 2009 | RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS |
16/07/0916 July 2009 | LOCATION OF DEBENTURE REGISTER |
16/07/0916 July 2009 | LOCATION OF REGISTER OF MEMBERS |
16/07/0916 July 2009 | REGISTERED OFFICE CHANGED ON 16/07/2009 FROM 15 SUDBURY COURT ROAD HARROW MIDDLESEX HA1 3SD UNITED KINGDOM |
19/05/0819 May 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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