SEQUEL RULEBOOK LIMITED

Company Documents

DateDescription
28/04/2528 April 2025 Change of details for Sequel Business Solutions Limited as a person with significant control on 2022-02-25

View Document

23/10/2423 October 2024

View Document

23/10/2423 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

23/10/2423 October 2024

View Document

23/10/2423 October 2024

View Document

03/09/243 September 2024 Confirmation statement made on 2024-09-03 with no updates

View Document

08/12/238 December 2023 Director's details changed for Mrs Helen Banton on 2022-05-01

View Document

16/10/2316 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

16/10/2316 October 2023

View Document

16/10/2316 October 2023

View Document

16/10/2316 October 2023

View Document

09/10/239 October 2023 Confirmation statement made on 2023-09-03 with no updates

View Document

13/02/2313 February 2023 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

13/02/2313 February 2023

View Document

17/01/2317 January 2023

View Document

17/01/2317 January 2023

View Document

29/09/2229 September 2022 Previous accounting period shortened from 2021-12-31 to 2021-12-30

View Document

20/09/2220 September 2022 Termination of appointment of Ian Charles Summers as a director on 2022-09-16

View Document

20/09/2220 September 2022 Appointment of Mr Timothy George Rayner as a director on 2022-09-16

View Document

04/10/214 October 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

27/09/2127 September 2021

View Document

27/09/2127 September 2021

View Document

27/09/2127 September 2021

View Document

29/07/2029 July 2020

View Document

29/07/2029 July 2020 CHANGE OF PARTICULARS FOR A PSC

View Document

08/07/208 July 2020 REGISTERED OFFICE CHANGED ON 08/07/2020 FROM LEVEL 14, THE BROADGATE TOWER 20 PRIMROSE STREET LONDON EC2A 2EW ENGLAND

View Document

05/03/205 March 2020 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/18

View Document

05/03/205 March 2020 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/18

View Document

05/03/205 March 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18

View Document

05/03/205 March 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/18

View Document

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 03/09/19, NO UPDATES

View Document

15/01/1915 January 2019 DIRECTOR APPOINTED MR ANDREW GEORGE GALLI

View Document

28/12/1828 December 2018 DIRECTOR APPOINTED MR IAN CHARLES SUMMERS

View Document

28/12/1828 December 2018 DIRECTOR APPOINTED MRS HELEN BANTON

View Document

21/12/1821 December 2018 APPOINTMENT TERMINATED, DIRECTOR DANIEL FLAVELLE

View Document

21/12/1821 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEQUEL BUSINESS SOLUTIONS LIMITED

View Document

21/12/1821 December 2018 DIRECTOR APPOINTED MR KENNETH EDWARD THOMPSON

View Document

21/12/1821 December 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON GALLAGHER

View Document

21/12/1821 December 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW GALLI

View Document

21/12/1821 December 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON LAMB

View Document

21/12/1821 December 2018 REGISTERED OFFICE CHANGED ON 21/12/2018 FROM 150 ALDERSGATE STREET LONDON EC1A 4AB

View Document

21/12/1821 December 2018 CURRSHO FROM 30/04/2019 TO 31/12/2018

View Document

21/12/1821 December 2018 CESSATION OF MOORE STEPHENS GROUP LIMITED AS A PSC

View Document

21/12/1821 December 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL LATARCHE

View Document

21/12/1821 December 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID SWEET

View Document

18/12/1818 December 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/12/1818 December 2018 COMPANY NAME CHANGED MOORE STEPHENS CONSULTING LIMITED CERTIFICATE ISSUED ON 18/12/18

View Document

08/11/188 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, WITH UPDATES

View Document

02/11/172 November 2017 FULL ACCOUNTS MADE UP TO 30/04/17

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES

View Document

27/09/1627 September 2016 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

09/03/169 March 2016 APPOINTMENT TERMINATED, SECRETARY CORNHILL SECRETARIES LIMITED

View Document

05/02/165 February 2016 Annual return made up to 4 January 2016 with full list of shareholders

View Document

04/02/164 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / SIMON CHRISTOPHER LAMB / 01/01/2016

View Document

04/02/164 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / PAUL CHARLES LATARCHE / 01/01/2016

View Document

04/02/164 February 2016 APPOINTMENT TERMINATED, DIRECTOR COLIN MOORE

View Document

04/02/164 February 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BRUCE

View Document

04/02/164 February 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN STANFORD

View Document

04/02/164 February 2016 DIRECTOR APPOINTED DAVID MICHAEL SWEET

View Document

04/02/164 February 2016 DIRECTOR APPOINTED DANIEL RAYMOND FLAVELLE

View Document

04/02/164 February 2016 DIRECTOR APPOINTED MR SIMON PATRICK GALLAGHER

View Document

04/02/164 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / JOHN RAYMOND STANFORD / 01/01/2016

View Document

30/09/1530 September 2015 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

24/04/1524 April 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID FRYER

View Document

11/02/1511 February 2015 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

12/01/1512 January 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

12/01/1512 January 2015 Annual return made up to 4 January 2015 with full list of shareholders

View Document

30/01/1430 January 2014 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

07/01/147 January 2014 Annual return made up to 4 January 2014 with full list of shareholders

View Document

06/02/136 February 2013 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

04/01/134 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN RICHARD MOORE / 04/01/2013

View Document

04/01/134 January 2013 Annual return made up to 4 January 2013 with full list of shareholders

View Document

04/01/134 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GEORGE GALLI / 04/01/2013

View Document

01/02/121 February 2012 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

09/01/129 January 2012 Annual return made up to 4 January 2012 with full list of shareholders

View Document

31/01/1131 January 2011 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

27/01/1127 January 2011 Annual return made up to 4 January 2011 with full list of shareholders

View Document

27/01/1127 January 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CORNHILL SECRETARIES LIMITED / 09/04/2010

View Document

21/04/1021 April 2010 REGISTERED OFFICE CHANGED ON 21/04/2010 FROM ST PAUL'S HOUSE WARWICK LANE LONDON EC4M 7BP

View Document

23/02/1023 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

23/02/1023 February 2010 SAIL ADDRESS CREATED

View Document

23/02/1023 February 2010 Annual return made up to 4 January 2010 with full list of shareholders

View Document

22/02/1022 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN RAYMOND STANFORD / 01/10/2009

View Document

22/02/1022 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CORNHILL SECRETARIES LIMITED / 01/10/2009

View Document

22/02/1022 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GORDON BRUCE / 01/10/2009

View Document

22/02/1022 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL CHARLES LATARCHE / 01/10/2009

View Document

22/02/1022 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON CHRISTOPHER LAMB / 01/10/2009

View Document

22/02/1022 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GRANTLEY FRYER / 01/10/2009

View Document

03/11/093 November 2009 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

02/09/092 September 2009 APPOINTMENT TERMINATED DIRECTOR JOHN HARBOR

View Document

12/03/0912 March 2009 RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS

View Document

11/03/0911 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL LATARCHE / 04/01/2009

View Document

16/09/0816 September 2008 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

24/01/0824 January 2008 RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS

View Document

21/10/0721 October 2007 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

30/05/0730 May 2007 NEW DIRECTOR APPOINTED

View Document

20/03/0720 March 2007 AUDITOR'S RESIGNATION

View Document

08/01/078 January 2007 RETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS

View Document

08/01/078 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

01/09/061 September 2006 DIRECTOR RESIGNED

View Document

01/09/061 September 2006 DIRECTOR RESIGNED

View Document

02/08/062 August 2006 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

27/02/0627 February 2006 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

27/01/0627 January 2006 DIRECTOR RESIGNED

View Document

24/01/0624 January 2006 DIRECTOR RESIGNED

View Document

24/01/0624 January 2006 RETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS

View Document

20/06/0520 June 2005 NEW DIRECTOR APPOINTED

View Document

28/04/0528 April 2005 NEW DIRECTOR APPOINTED

View Document

28/04/0528 April 2005 NEW DIRECTOR APPOINTED

View Document

09/04/059 April 2005 NEW DIRECTOR APPOINTED

View Document

15/03/0515 March 2005 REGISTERED OFFICE CHANGED ON 15/03/05 FROM: ST PAULS HOUSE WARWICK LANE LONDON EC4P 4BN

View Document

03/03/053 March 2005 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

17/02/0517 February 2005 NEW DIRECTOR APPOINTED

View Document

04/02/054 February 2005 RETURN MADE UP TO 04/01/05; FULL LIST OF MEMBERS

View Document

10/12/0410 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

21/01/0421 January 2004 RETURN MADE UP TO 04/01/04; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

10/01/0310 January 2003 RETURN MADE UP TO 04/01/03; FULL LIST OF MEMBERS

View Document

20/06/0220 June 2002 NEW DIRECTOR APPOINTED

View Document

20/06/0220 June 2002 NEW DIRECTOR APPOINTED

View Document

20/06/0220 June 2002 NEW DIRECTOR APPOINTED

View Document

15/06/0215 June 2002 REGISTERED OFFICE CHANGED ON 15/06/02 FROM: 1 SNOW HILL LONDON EC1A 2EN

View Document

15/06/0215 June 2002 DIRECTOR RESIGNED

View Document

15/06/0215 June 2002 ACC. REF. DATE EXTENDED FROM 31/01/03 TO 30/04/03

View Document

14/06/0214 June 2002 NEW DIRECTOR APPOINTED

View Document

14/06/0214 June 2002 NEW DIRECTOR APPOINTED

View Document

05/06/025 June 2002 COMPANY NAME CHANGED BLUE BEETLE LIMITED CERTIFICATE ISSUED ON 05/06/02

View Document

04/01/024 January 2002 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