SEBASTIAN FLETCHER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/01/2520 January 2025 Total exemption full accounts made up to 2024-05-31

View Document

16/10/2416 October 2024 Confirmation statement made on 2024-10-16 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

20/05/2420 May 2024 Confirmation statement made on 2024-05-15 with no updates

View Document

18/12/2318 December 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

17/05/2317 May 2023 Change of details for Mr Arvin Narendra as a person with significant control on 2023-05-17

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-05-15 with no updates

View Document

17/05/2317 May 2023 Director's details changed for Mr Arvin Narendra on 2023-05-17

View Document

30/01/2330 January 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

17/05/2217 May 2022 Confirmation statement made on 2022-05-15 with no updates

View Document

17/01/2217 January 2022 Total exemption full accounts made up to 2021-05-31

View Document

14/10/2114 October 2021 Registered office address changed from 130 Old Street London EC1V 9BD England to 5 Chigwell Road London E18 1LR on 2021-10-14

View Document

01/10/211 October 2021 Director's details changed for Mr Arvin Narendra on 2021-10-01

View Document

01/10/211 October 2021 Change of details for Mr Arvin Narendra as a person with significant control on 2019-10-01

View Document

01/10/211 October 2021 Registered office address changed from 5 Chigwell Road London E18 1LR United Kingdom to 130 Old Street London EC1V 9BD on 2021-10-01

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

04/02/214 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES

View Document

18/11/1918 November 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, WITH UPDATES

View Document

25/10/1825 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, WITH UPDATES

View Document

22/12/1722 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ARVIN NARENDRA / 22/12/2017

View Document

03/08/173 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

30/01/1730 January 2017 REGISTERED OFFICE CHANGED ON 30/01/2017 FROM 5 HAYWOOD MEWS ROMFORD RM3 9FD ENGLAND

View Document

30/01/1730 January 2017 26/01/17 STATEMENT OF CAPITAL GBP 100

View Document

16/05/1616 May 2016 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