SEQUENCE SOFTWARE LIMITED

Company Documents

DateDescription
13/05/2513 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

13/05/2513 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

25/02/2525 February 2025 First Gazette notice for voluntary strike-off

View Document

25/02/2525 February 2025 First Gazette notice for voluntary strike-off

View Document

13/02/2513 February 2025 Application to strike the company off the register

View Document

05/11/245 November 2024 Total exemption full accounts made up to 2024-08-31

View Document

01/10/241 October 2024 Confirmation statement made on 2024-09-20 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

24/04/2424 April 2024 Total exemption full accounts made up to 2023-08-31

View Document

02/10/232 October 2023 Cessation of Fabrizio Di Domenico as a person with significant control on 2022-09-24

View Document

02/10/232 October 2023 Confirmation statement made on 2023-09-20 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

02/05/232 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

24/09/2224 September 2022 Confirmation statement made on 2022-09-20 with no updates

View Document

24/09/2224 September 2022 Termination of appointment of Fabrizio Di Domenico as a director on 2022-09-24

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

01/11/211 November 2021 Total exemption full accounts made up to 2021-08-31

View Document

01/10/211 October 2021 Confirmation statement made on 2021-09-20 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

16/02/2116 February 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

13/10/2013 October 2020 PSC'S CHANGE OF PARTICULARS / MR FABRIZIO DI DOMENICO / 13/10/2018

View Document

12/10/2012 October 2020 CONFIRMATION STATEMENT MADE ON 20/09/20, NO UPDATES

View Document

12/10/2012 October 2020 PSC'S CHANGE OF PARTICULARS / MR FABRIZIO DI DOMENICO / 13/10/2018

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

11/05/2011 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 20/09/19, NO UPDATES

View Document

29/09/1929 September 2019 SAIL ADDRESS CREATED

View Document

29/09/1929 September 2019 REGISTERED OFFICE CHANGED ON 29/09/2019 FROM BASEMENT FLAT 48 THORNE ROAD LONDON SW8 2BY

View Document

01/05/191 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 20/09/18, NO UPDATES

View Document

10/05/1810 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 20/09/17, NO UPDATES

View Document

17/05/1717 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

02/10/162 October 2016 CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES

View Document

24/05/1624 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

12/10/1512 October 2015 Annual return made up to 20 September 2015 with full list of shareholders

View Document

07/05/157 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

16/10/1416 October 2014 Annual return made up to 20 September 2014 with full list of shareholders

View Document

28/04/1428 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

09/10/139 October 2013 Annual return made up to 20 September 2013 with full list of shareholders

View Document

19/03/1319 March 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

17/10/1217 October 2012 Annual return made up to 20 September 2012 with full list of shareholders

View Document

24/04/1224 April 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

04/10/114 October 2011 SECRETARY'S CHANGE OF PARTICULARS / IAN STANLEY MOORE / 05/11/2010

View Document

04/10/114 October 2011 Annual return made up to 20 September 2011 with full list of shareholders

View Document

04/10/114 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / IAN STANLEY MOORE / 05/11/2010

View Document

04/10/114 October 2011 REGISTERED OFFICE CHANGED ON 04/10/2011 FROM CENTRAL HOUSE /124 HIGH STREET HAMPTON HILL HAMPTON MIDDLESEX TW12 1NS ENGLAND

View Document

04/10/114 October 2011 REGISTERED OFFICE CHANGED ON 04/10/2011 FROM BASEMENT FLAT 48 THORNE ROAD LONDON SW8 2BY UNITED KINGDOM

View Document

04/10/114 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR FABRIZIO DI DOMENICO / 05/11/2010

View Document

23/05/1123 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

17/10/1017 October 2010 REGISTERED OFFICE CHANGED ON 17/10/2010 FROM 48B NORMANBY ROAD LONDON NW10 1BX UNITED KINGDOM

View Document

08/10/108 October 2010 Annual return made up to 20 September 2010 with full list of shareholders

View Document

08/10/108 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN STANLEY MOORE / 20/09/2010

View Document

01/06/101 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

13/10/0913 October 2009 Annual return made up to 20 September 2009 with full list of shareholders

View Document

01/06/091 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

24/11/0824 November 2008 RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS

View Document

11/09/0811 September 2008 REGISTERED OFFICE CHANGED ON 11/09/2008 FROM 2ND FLOOR 145-157 ST.JOHN STREET LONDON EC1V 4PY

View Document

12/06/0812 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

03/10/073 October 2007 RETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS

View Document

20/06/0720 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

16/10/0616 October 2006 RETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 ACC. REF. DATE SHORTENED FROM 30/09/06 TO 31/08/06

View Document

20/09/0520 September 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