SETEL LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/10/257 October 2025 NewConfirmation statement made on 2025-09-24 with updates

View Document

03/10/253 October 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

07/10/247 October 2024 Confirmation statement made on 2024-09-24 with updates

View Document

30/09/2430 September 2024 Change of details for Syed Hasnain Mozaffar as a person with significant control on 2024-04-09

View Document

30/09/2430 September 2024 Director's details changed for Syed Hasnain Mozaffar on 2024-04-09

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

26/06/2426 June 2024 Termination of appointment of Sebastian Moore as a director on 2024-06-19

View Document

09/04/249 April 2024 Registered office address changed from 30 City Road London EC1Y 2AB United Kingdom to 2 Leman Street London E1W 9US on 2024-04-09

View Document

25/03/2425 March 2024 Resolutions

View Document

25/03/2425 March 2024 Resolutions

View Document

08/01/248 January 2024 Appointment of Syed Hasnain Mozaffar as a director on 2024-01-02

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

15/12/2315 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

03/11/233 November 2023 Cessation of Sebastian Harry Moore as a person with significant control on 2023-10-17

View Document

03/11/233 November 2023 Notification of Syed Hasnain Mozaffar as a person with significant control on 2023-10-17

View Document

09/10/239 October 2023 Confirmation statement made on 2023-09-24 with no updates

View Document

27/09/2327 September 2023 Previous accounting period shortened from 2022-12-29 to 2022-12-28

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/12/2223 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-09-24 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/12/2123 December 2021 Previous accounting period shortened from 2020-12-30 to 2020-12-29

View Document

07/10/217 October 2021 Change of details for Mr Sebastian Harry Moore as a person with significant control on 2016-09-20

View Document

07/10/217 October 2021 Confirmation statement made on 2021-09-24 with no updates

View Document

19/05/2119 May 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

14/04/2114 April 2021 DISS40 (DISS40(SOAD))

View Document

13/04/2113 April 2021 FIRST GAZETTE

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

04/11/204 November 2020 CONFIRMATION STATEMENT MADE ON 24/09/20, NO UPDATES

View Document

04/11/204 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SEBASTIAN MOORE / 04/11/2020

View Document

31/01/2031 January 2020 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

22/11/1922 November 2019 SECRETARY'S CHANGE OF PARTICULARS / NIKKOS JOHN FRANGOS / 21/11/2019

View Document

22/11/1922 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SEBASTIAN MOORE / 21/11/2019

View Document

21/11/1921 November 2019 CONFIRMATION STATEMENT MADE ON 24/09/19, NO UPDATES

View Document

30/09/1930 September 2019 REGISTERED OFFICE CHANGED ON 30/09/2019 FROM 127 CHEAPSIDE LONDON EC2V 6BT ENGLAND

View Document

30/09/1930 September 2019 PREVSHO FROM 31/12/2018 TO 30/12/2018

View Document

26/06/1926 June 2019 VARYING SHARE RIGHTS AND NAMES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 24/09/18, NO UPDATES

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

31/10/1731 October 2017 REGISTERED OFFICE CHANGED ON 31/10/2017 FROM 70 QUEEN VICTORIA STREET LONDON EC4N 4SJ

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 24/09/17, NO UPDATES

View Document

10/10/1710 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/12/1529 December 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

23/11/1523 November 2015 Annual return made up to 24 September 2015 with full list of shareholders

View Document

30/01/1530 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SEBASTIAN MOORE / 25/01/2015

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

06/11/146 November 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

22/10/1422 October 2014 Annual return made up to 24 September 2014 with full list of shareholders

View Document

08/11/138 November 2013 Annual return made up to 24 September 2013 with full list of shareholders

View Document

07/10/137 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

28/03/1328 March 2013 SUB-DIVISION 28/02/13

View Document

28/03/1328 March 2013 28/02/13 STATEMENT OF CAPITAL GBP 152.17

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

27/09/1227 September 2012 Annual return made up to 24 September 2012 with full list of shareholders

View Document

03/04/123 April 2012 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/10/1121 October 2011 Annual return made up to 24 September 2011 with full list of shareholders

View Document

20/10/1120 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SEBASTIAN MOORE / 24/09/2011

View Document

03/10/103 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

29/09/1029 September 2010 Annual return made up to 24 September 2010 with full list of shareholders

View Document

03/11/093 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

27/10/0927 October 2009 REGISTERED OFFICE CHANGED ON 27/10/2009 FROM MCCOY HOUSE 1 SHORROLDS ROAD LONDON SW6 7TR

View Document

23/10/0923 October 2009 Annual return made up to 24 September 2009 with full list of shareholders

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

25/09/0825 September 2008 RETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

22/01/0822 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

02/01/082 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

15/11/0715 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/11/0713 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/10/0722 October 2007 RETURN MADE UP TO 24/09/07; FULL LIST OF MEMBERS

View Document

16/08/0716 August 2007 REGISTERED OFFICE CHANGED ON 16/08/07 FROM: TOWER HOUSE 226 CROMWELL ROAD LONDON SW5 0SW

View Document

12/10/0612 October 2006 RETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS

View Document

17/02/0617 February 2006 RETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS

View Document

17/02/0617 February 2006 DIRECTOR RESIGNED

View Document

17/02/0617 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/12/0414 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

12/10/0412 October 2004 RETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS

View Document

06/10/046 October 2004 REGISTERED OFFICE CHANGED ON 06/10/04 FROM: PREMIER HOUSE 309 BALLARDS LANE LONDON N12 8LU

View Document

06/10/046 October 2004 NEW DIRECTOR APPOINTED

View Document

15/12/0315 December 2003 RETURN MADE UP TO 24/09/03; FULL LIST OF MEMBERS

View Document

28/05/0328 May 2003 ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/12/03

View Document

28/05/0328 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

20/05/0320 May 2003 NEW SECRETARY APPOINTED

View Document

13/05/0313 May 2003 SECRETARY RESIGNED

View Document

13/05/0313 May 2003 REGISTERED OFFICE CHANGED ON 13/05/03 FROM: FLAT 2 138 PARK LANE LONDON W1K 7AS

View Document

10/02/0310 February 2003 NEW SECRETARY APPOINTED

View Document

10/02/0310 February 2003 NEW DIRECTOR APPOINTED

View Document

27/09/0227 September 2002 SECRETARY RESIGNED

View Document

27/09/0227 September 2002 DIRECTOR RESIGNED

View Document

24/09/0224 September 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