SETH DEDAN SOLUTIONS LIMITED

Company Documents

DateDescription
01/04/251 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

01/04/251 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

14/01/2514 January 2025 First Gazette notice for voluntary strike-off

View Document

14/01/2514 January 2025 First Gazette notice for voluntary strike-off

View Document

08/01/258 January 2025 Application to strike the company off the register

View Document

29/09/2429 September 2024 Micro company accounts made up to 2023-09-30

View Document

28/09/2428 September 2024 Confirmation statement made on 2024-09-13 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

28/09/2328 September 2023 Confirmation statement made on 2023-09-13 with no updates

View Document

27/09/2327 September 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

29/09/2229 September 2022 Confirmation statement made on 2022-09-13 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2130 September 2021 Confirmation statement made on 2021-09-13 with no updates

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

27/02/2027 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

14/09/1914 September 2019 CONFIRMATION STATEMENT MADE ON 13/09/19, NO UPDATES

View Document

30/06/1930 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

04/03/194 March 2019 DIRECTOR APPOINTED MR NOSAKHARE IBUKUN ADAGBASA

View Document

08/01/198 January 2019 APPOINTMENT TERMINATED, DIRECTOR NOSAKHARE ADAGBASA

View Document

31/10/1831 October 2018 APPOINTMENT TERMINATED, DIRECTOR DANIEL-CALEB IMMANUEL

View Document

31/10/1831 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS TOLULOPE TOMIWA / 31/10/2018

View Document

31/10/1831 October 2018 DIRECTOR APPOINTED MR NOSAKHARE IBUKUN ADAGBASA

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

15/09/1815 September 2018 CONFIRMATION STATEMENT MADE ON 13/09/18, NO UPDATES

View Document

30/06/1830 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

21/12/1721 December 2017 DIRECTOR APPOINTED MR DANIEL-CALEB IMMANUEL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 13/09/17, NO UPDATES

View Document

30/06/1730 June 2017 APPOINTMENT TERMINATED, DIRECTOR SHARON DAVID-OJENGBEDE

View Document

30/06/1730 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

30/06/1730 June 2017 APPOINTMENT TERMINATED, DIRECTOR FREDERICK WILKIE

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

13/10/1513 October 2015 Annual return made up to 13 September 2015 with full list of shareholders

View Document

13/10/1513 October 2015 APPOINTMENT TERMINATED, DIRECTOR ONYEMAECHI NWABUEZE

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

13/07/1513 July 2015 DIRECTOR APPOINTED MR FREDERICK WILKIE

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

18/12/1418 December 2014 SECRETARY APPOINTED MISS TOLULOPE TOMIWA

View Document

18/12/1418 December 2014 DIRECTOR APPOINTED MRS SHARON DAVID-OJENGBEDE

View Document

15/10/1415 October 2014 Annual return made up to 13 September 2014 with full list of shareholders

View Document

07/10/147 October 2014 DIRECTOR APPOINTED MR ONYEMAECHI VICTOR NWABUEZE

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/06/1430 June 2014 REGISTERED OFFICE CHANGED ON 30/06/2014 FROM 113 SOUTHWELL CLOSE CHAFFORD HUNDRED GRAYS ESSEX RM16 6AZ

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

12/10/1312 October 2013 Annual return made up to 13 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

29/08/1329 August 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

10/10/1210 October 2012 Annual return made up to 13 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

05/04/125 April 2012 REGISTERED OFFICE CHANGED ON 05/04/2012 FROM 154 SEWELL CLOSE CHAFFORD HUNDRED GRAYS ESSEX RM16 6BU ENGLAND

View Document

13/09/1113 September 2011 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