SETL LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Accounts for a small company made up to 2023-12-31

View Document

02/04/252 April 2025 Confirmation statement made on 2025-03-18 with updates

View Document

18/03/2518 March 2025 Compulsory strike-off action has been discontinued

View Document

18/03/2518 March 2025 Compulsory strike-off action has been discontinued

View Document

10/03/2510 March 2025 Termination of appointment of Nicholas Patrick Pennington as a director on 2025-03-10

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

24/01/2524 January 2025 Termination of appointment of Philip Charles Bond as a director on 2025-01-24

View Document

24/01/2524 January 2025 Termination of appointment of David Alan Walker as a director on 2025-01-24

View Document

24/01/2524 January 2025 Termination of appointment of Christian Noyer as a director on 2025-01-24

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-03-18 with no updates

View Document

13/12/2313 December 2023 Appointment of Mr Bülent Tekmen as a director on 2023-12-08

View Document

16/08/2316 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-03-18 with updates

View Document

21/03/2321 March 2023 Cessation of Anthony David Culligan as a person with significant control on 2023-02-02

View Document

21/03/2321 March 2023 Notification of Colendi Holdings Limited as a person with significant control on 2023-02-02

View Document

17/01/2317 January 2023 Termination of appointment of Katherine Rachel Kennedy as a director on 2023-01-17

View Document

21/10/2221 October 2022 Termination of appointment of Philippe Morel as a director on 2022-10-20

View Document

23/09/2223 September 2022 Amended total exemption full accounts made up to 2021-12-31

View Document

18/05/2218 May 2022 Accounts for a dormant company made up to 2021-12-31

View Document

18/05/2218 May 2022 Registered office address changed from 160 Kemp House City Road London EC1V 2NX England to 124 City Road London EC1V 2NX on 2022-05-18

View Document

12/05/2212 May 2022 Registered office address changed from 1 Love Lane London EC2V 7JN England to 160 Kemp House City Road London EC1V 2NX on 2022-05-12

View Document

10/05/2210 May 2022 Memorandum and Articles of Association

View Document

27/04/2227 April 2022 Statement of capital following an allotment of shares on 2022-04-26

View Document

26/04/2226 April 2022 Statement of capital following an allotment of shares on 2022-04-25

View Document

02/04/222 April 2022 Particulars of variation of rights attached to shares

View Document

02/04/222 April 2022 Particulars of variation of rights attached to shares

View Document

02/04/222 April 2022 Particulars of variation of rights attached to shares

View Document

02/04/222 April 2022 Change of share class name or designation

View Document

02/04/222 April 2022 Change of share class name or designation

View Document

02/04/222 April 2022 Change of share class name or designation

View Document

30/03/2230 March 2022 Change of share class name or designation

View Document

30/03/2230 March 2022 Particulars of variation of rights attached to shares

View Document

08/02/228 February 2022 Statement of capital following an allotment of shares on 2021-12-18

View Document

20/01/2220 January 2022 Particulars of variation of rights attached to shares

View Document

20/01/2220 January 2022 Change of share class name or designation

View Document

19/01/2219 January 2022 Change of details for Anthony David Culligan as a person with significant control on 2022-01-19

View Document

10/01/2210 January 2022 Statement of capital following an allotment of shares on 2021-12-18

View Document

09/01/229 January 2022 Statement of capital following an allotment of shares on 2021-12-18

View Document

07/01/227 January 2022 Statement of capital following an allotment of shares on 2022-01-07

View Document

04/01/224 January 2022 Statement of capital following an allotment of shares on 2021-12-18

View Document

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

View Accounts

30/11/2130 November 2021 Change of share class name or designation

View Document

30/11/2130 November 2021 Particulars of variation of rights attached to shares

View Document

12/11/2112 November 2021 Resolutions

View Document

12/11/2112 November 2021 Resolutions

View Document

17/07/2117 July 2021 Statement of capital following an allotment of shares on 2021-07-16

View Document

17/06/2117 June 2021 Statement of capital following an allotment of shares on 2021-06-16

View Document

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

View Accounts

22/04/2022 April 2020 08/04/20 STATEMENT OF CAPITAL GBP 1843.82646

View Document

21/04/2021 April 2020 ARTICLES OF ASSOCIATION

View Document

21/04/2021 April 2020 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

13/04/2013 April 2020 08/04/20 STATEMENT OF CAPITAL GBP 1806.80646

View Document

09/04/209 April 2020 08/04/20 STATEMENT OF CAPITAL GBP 1792.52646

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, WITH UPDATES

View Document

31/01/2031 January 2020 ADOPT ARTICLES 27/01/2020

View Document

22/01/2022 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 118604390001

View Document

06/01/206 January 2020 PREVSHO FROM 31/03/2020 TO 31/12/2019

View Document

14/08/1914 August 2019 14/08/19 STATEMENT OF CAPITAL GBP 1748.95646

View Document

08/08/198 August 2019 08/08/19 STATEMENT OF CAPITAL GBP 1748.61646

View Document

05/08/195 August 2019 05/08/19 STATEMENT OF CAPITAL GBP 1748.46446

View Document

05/08/195 August 2019 05/08/19 STATEMENT OF CAPITAL GBP 1748.30446

View Document

02/08/192 August 2019 02/08/19 STATEMENT OF CAPITAL GBP 1747.60446

View Document

01/08/191 August 2019 01/08/19 STATEMENT OF CAPITAL GBP 1747.28446

View Document

01/08/191 August 2019 01/08/19 STATEMENT OF CAPITAL GBP 1747.33446

View Document

01/08/191 August 2019 01/08/19 STATEMENT OF CAPITAL GBP 1747.02696

View Document

31/07/1931 July 2019 31/07/19 STATEMENT OF CAPITAL GBP 1743.03948

View Document

31/07/1931 July 2019 31/07/19 STATEMENT OF CAPITAL GBP 1742.98948

View Document

31/07/1931 July 2019 31/07/19 STATEMENT OF CAPITAL GBP 1741.78948

View Document

31/07/1931 July 2019 31/07/19 STATEMENT OF CAPITAL GBP 1741.68948

View Document

31/07/1931 July 2019 31/07/19 STATEMENT OF CAPITAL GBP 1741.63948

View Document

31/07/1931 July 2019 31/07/19 STATEMENT OF CAPITAL GBP 1741.58948

View Document

31/07/1931 July 2019 31/07/19 STATEMENT OF CAPITAL GBP 1741.43948

View Document

31/07/1931 July 2019 31/07/19 STATEMENT OF CAPITAL GBP 1741.36448

View Document

31/07/1931 July 2019 31/07/19 STATEMENT OF CAPITAL GBP 1741.31448

View Document

31/07/1931 July 2019 31/07/19 STATEMENT OF CAPITAL GBP 1741.21448

View Document

31/07/1931 July 2019 31/07/19 STATEMENT OF CAPITAL GBP 1741.26448

View Document

31/07/1931 July 2019 31/07/19 STATEMENT OF CAPITAL GBP 1741.13948

View Document

31/07/1931 July 2019 31/07/19 STATEMENT OF CAPITAL GBP 1741.08948

View Document

31/07/1931 July 2019 31/07/19 STATEMENT OF CAPITAL GBP 1740.98948

View Document

31/07/1931 July 2019 31/07/19 STATEMENT OF CAPITAL GBP 1740.83948

View Document

31/07/1931 July 2019 31/07/19 STATEMENT OF CAPITAL GBP 1740.41948

View Document

31/07/1931 July 2019 31/07/19 STATEMENT OF CAPITAL GBP 1739.89948

View Document

31/07/1931 July 2019 31/07/19 STATEMENT OF CAPITAL GBP 1740.31948

View Document

31/07/1931 July 2019 31/07/19 STATEMENT OF CAPITAL GBP 1739.77648

View Document

31/07/1931 July 2019 31/07/19 STATEMENT OF CAPITAL GBP 1739.64898

View Document

31/07/1931 July 2019 31/07/19 STATEMENT OF CAPITAL GBP 1739.57398

View Document

31/07/1931 July 2019 31/07/19 STATEMENT OF CAPITAL GBP 1738.24398

View Document

31/07/1931 July 2019 31/07/19 STATEMENT OF CAPITAL GBP 1738.19398

View Document

31/07/1931 July 2019 31/07/19 STATEMENT OF CAPITAL GBP 1738.29398

View Document

31/07/1931 July 2019 31/07/19 STATEMENT OF CAPITAL GBP 1738.14398

View Document

31/07/1931 July 2019 31/07/19 STATEMENT OF CAPITAL GBP 1743.82958

View Document

31/07/1931 July 2019 31/07/19 STATEMENT OF CAPITAL GBP 1746.93558

View Document

31/07/1931 July 2019 31/07/19 STATEMENT OF CAPITAL GBP 1745.93558

View Document

31/07/1931 July 2019 31/07/19 STATEMENT OF CAPITAL GBP 1745.13558

View Document

31/07/1931 July 2019 31/07/19 STATEMENT OF CAPITAL GBP 1745.06958

View Document

31/07/1931 July 2019 31/07/19 STATEMENT OF CAPITAL GBP 1744.86958

View Document

31/07/1931 July 2019 31/07/19 STATEMENT OF CAPITAL GBP 1744.71958

View Document

31/07/1931 July 2019 31/07/19 STATEMENT OF CAPITAL GBP 1743.87958

View Document

31/07/1931 July 2019 31/07/19 STATEMENT OF CAPITAL GBP 1743.63948

View Document

21/07/1921 July 2019 PSC'S CHANGE OF PARTICULARS / MR ANTHONY DAVID CULLIGAN / 21/07/2019

View Document

10/07/1910 July 2019 PSC'S CHANGE OF PARTICULARS / MR ANTHONY DAVID CULLIGAN / 24/04/2019

View Document

26/06/1926 June 2019 ADOPT ARTICLES 24/04/2019

View Document

15/05/1915 May 2019 12/05/19 STATEMENT OF CAPITAL GBP 1737.76149

View Document

15/05/1915 May 2019 24/04/19 STATEMENT OF CAPITAL GBP 1647.18504

View Document

13/05/1913 May 2019 DISAPPLY OF ARTICLE 14 23/04/2019

View Document

09/05/199 May 2019 DIRECTOR APPOINTED PROFESSOR PHILIP CHARLES BOND

View Document

07/05/197 May 2019 DIRECTOR APPOINTED CHRISTIAN NOYER

View Document

01/05/191 May 2019 DIRECTOR APPOINTED SIR DAVID ALAN WALKER

View Document

26/04/1926 April 2019 NOTICE OF CHANGE OF NAME NM02 - CONDITIONAL RESOLUTION

View Document

26/04/1926 April 2019 COMPANY NAME CHANGED LAUNCHPAD 39A LIMITED CERTIFICATE ISSUED ON 26/04/19

View Document

26/04/1926 April 2019 REGISTERED OFFICE CHANGED ON 26/04/2019 FROM 1 1 LOVE LANE LONDON EC2V 7JN ENGLAND

View Document

26/04/1926 April 2019 REGISTERED OFFICE CHANGED ON 26/04/2019 FROM 1 MILL END COTTAGES LITTLE MISSENDEN AMERSHAM HP7 0RG UNITED KINGDOM

View Document

25/04/1925 April 2019 REDUCE ISSUED CAPITAL 28/03/2019

View Document

23/04/1923 April 2019 23/04/19 STATEMENT OF CAPITAL GBP 0.00001

View Document

23/04/1923 April 2019 SOLVENCY STATEMENT DATED 26/03/19

View Document

23/04/1923 April 2019 REDUCE ISSUED CAPITAL 28/03/2019

View Document

23/04/1923 April 2019 STATEMENT BY DIRECTORS

View Document

13/03/1913 March 2019 DIRECTOR APPOINTED MR NICHOLAS PATRICK PENNINGTON

View Document

13/03/1913 March 2019 DIRECTOR APPOINTED MR PETER CHARLES RANDALL

View Document

05/03/195 March 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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