SEQIRUS LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 Appointment of Mrs Aoife Ann Deane as a director on 2025-04-10

View Document

17/04/2517 April 2025 Termination of appointment of John Andrew Goodman Levy as a director on 2025-04-10

View Document

14/04/2514 April 2025 Full accounts made up to 2024-06-30

View Document

10/03/2510 March 2025 Confirmation statement made on 2025-02-26 with no updates

View Document

06/03/256 March 2025 Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA United Kingdom to Baker & Mckenzie Llp 280 Bishopsgate London EC2M 4AG

View Document

23/08/2423 August 2024 Appointment of Mr Christopher James Thorpe as a director on 2024-08-19

View Document

23/08/2423 August 2024 Appointment of Mrs Lorna Agnes Meldrum as a director on 2024-08-19

View Document

22/08/2422 August 2024 Termination of appointment of Sharon Leigh Mchale as a director on 2024-08-19

View Document

22/08/2422 August 2024 Termination of appointment of James Edward Smith as a director on 2024-08-19

View Document

01/03/241 March 2024 Confirmation statement made on 2024-02-26 with no updates

View Document

15/01/2415 January 2024 Full accounts made up to 2023-06-30

View Document

09/03/239 March 2023 Full accounts made up to 2022-06-30

View Document

01/03/231 March 2023 Confirmation statement made on 2023-02-26 with no updates

View Document

10/07/2010 July 2020 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES

View Document

05/12/195 December 2019 SECRETARY'S CHANGE OF PARTICULARS / KEN LIM / 19/11/2019

View Document

05/12/195 December 2019 SECRETARY APPOINTED KEN LIM

View Document

05/12/195 December 2019 SECRETARY APPOINTED VIRGINIE DIDIER

View Document

05/12/195 December 2019 DIRECTOR APPOINTED MR JAMES EDWARD SMITH

View Document

12/11/1912 November 2019

View Document

12/11/1912 November 2019 APPOINTMENT TERMINATED, SECRETARY JOHN LEVY

View Document

01/11/191 November 2019 APPOINTMENT TERMINATED, DIRECTOR GORDON NAYLOR

View Document

04/07/194 July 2019 APPOINTMENT TERMINATED, SECRETARY MARTIN QUINN

View Document

04/04/194 April 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, WITH UPDATES

View Document

03/01/183 January 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

10/07/1710 July 2017 23/06/17 STATEMENT OF CAPITAL GBP 634094321.00

View Document

23/05/1723 May 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

29/04/1729 April 2017 06/04/17 STATEMENT OF CAPITAL GBP 527837870

View Document

20/04/1720 April 2017 28/03/17 STATEMENT OF CAPITAL GBP 445326565.00

View Document

04/04/174 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / GORDON NAYLOR / 09/10/2015

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

03/11/163 November 2016 04/10/16 STATEMENT OF CAPITAL GBP 287665971

View Document

11/10/1611 October 2016 26/08/16 STATEMENT OF CAPITAL GBP 161308831

View Document

21/09/1621 September 2016 SECRETARY APPOINTED MARTIN THOMAS QUINN

View Document

21/09/1621 September 2016 DIRECTOR APPOINTED KIAN MENG LIM

View Document

21/09/1621 September 2016 APPOINTMENT TERMINATED, SECRETARY KIAN LIM

View Document

21/03/1621 March 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

21/03/1621 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / GORDON NAYLOR / 01/02/2016

View Document

25/02/1625 February 2016 SAIL ADDRESS CREATED

View Document

25/02/1625 February 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

23/02/1623 February 2016 SECRETARY APPOINTED MR KIAN MENG LIM

View Document

23/02/1623 February 2016 REGISTERED OFFICE CHANGED ON 23/02/2016 FROM 100 NEW BRIDGE STREET LONDON EC4V 6JA ENGLAND

View Document

23/02/1623 February 2016 DIRECTOR APPOINTED MR JOHN ANDREW GOODMAN LEVY

View Document

17/02/1617 February 2016 CURREXT FROM 20/06/2016 TO 30/06/2016

View Document

05/02/165 February 2016 CURREXT FROM 31/05/2016 TO 20/06/2016

View Document

09/07/159 July 2015 30/06/15 STATEMENT OF CAPITAL GBP 21456954

View Document

29/05/1529 May 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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