JOSE SEQUEIRA LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewTotal exemption full accounts made up to 2025-02-28

View Document

07/11/247 November 2024 Registered office address changed from 55 Beulah Road London E17 9LG England to 11 Queen Anne's Gate London SW1H 9BU on 2024-11-07

View Document

29/10/2429 October 2024 Total exemption full accounts made up to 2024-02-29

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

27/02/2427 February 2024 Total exemption full accounts made up to 2023-02-28

View Document

18/05/2318 May 2023 Registered office address changed from 616-618 Chigwell Road Woodford Green IG8 8AA England to 55 Beulah Road London E17 9LG on 2023-05-18

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

28/11/2228 November 2022 Micro company accounts made up to 2022-02-28

View Document

04/04/224 April 2022 Registered office address changed from 55 Beulah Road Walthamstow London E17 9LG to 616-618 Chigwell Road Woodford Green IG8 8AA on 2022-04-04

View Document

04/04/224 April 2022 Change of details for Mr Jose Sequeira as a person with significant control on 2022-04-04

View Document

30/03/2230 March 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/11/2130 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

30/11/2030 November 2020 29/02/20 UNAUDITED ABRIDGED

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES

View Document

29/11/1929 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

03/04/193 April 2019 CESSATION OF JOSE SEQUEIRA AS A PSC

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

23/11/1823 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

01/02/181 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSE SEQUEIRA

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES

View Document

23/11/1723 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

23/11/1623 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

09/02/169 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

04/11/154 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

10/02/1510 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

06/02/146 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

15/03/1315 March 2013 01/02/13 STATEMENT OF CAPITAL GBP 1

View Document

11/03/1311 March 2013 DIRECTOR APPOINTED MR JOSE SEQUEIRA

View Document

21/02/1321 February 2013 APPOINTMENT TERMINATED, SECRETARY SAMSON AKINOLA

View Document

21/02/1321 February 2013 REGISTERED OFFICE CHANGED ON 21/02/2013 FROM 3 GEORGE STREET WEST LUTON LU1 2BJ ENGLAND

View Document

21/02/1321 February 2013 APPOINTMENT TERMINATED, DIRECTOR SAMSON AKINOLA

View Document

01/02/131 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information