SED CONSULTANCY LIMITED
Company Documents
Date | Description |
---|---|
18/07/2318 July 2023 | Final Gazette dissolved via voluntary strike-off |
18/07/2318 July 2023 | Final Gazette dissolved via voluntary strike-off |
02/05/232 May 2023 | First Gazette notice for voluntary strike-off |
02/05/232 May 2023 | First Gazette notice for voluntary strike-off |
20/04/2320 April 2023 | Application to strike the company off the register |
04/10/224 October 2022 | Confirmation statement made on 2022-09-20 with no updates |
30/03/2230 March 2022 | Micro company accounts made up to 2021-06-30 |
24/11/2124 November 2021 | Micro company accounts made up to 2020-06-30 |
21/10/2121 October 2021 | Compulsory strike-off action has been discontinued |
21/10/2121 October 2021 | Compulsory strike-off action has been discontinued |
20/10/2120 October 2021 | Confirmation statement made on 2021-09-20 with no updates |
09/10/219 October 2021 | Compulsory strike-off action has been suspended |
09/10/219 October 2021 | Compulsory strike-off action has been suspended |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
10/03/2010 March 2020 | REGISTERED OFFICE CHANGED ON 10/03/2020 FROM UNIT 2 DOMINION CENTRE ELLIOTT ROAD BOURNEMOUTH DORSET BH11 8JR ENGLAND |
20/09/1920 September 2019 | CONFIRMATION STATEMENT MADE ON 20/09/19, WITH UPDATES |
20/07/1920 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN MAHMOUD AHMED MUSTAPHA / 08/07/2019 |
08/07/198 July 2019 | REGISTERED OFFICE CHANGED ON 08/07/2019 FROM 4 AZTEC ROW BERNERS ROAD ISLINGTON LONDON N1 0PW UNITED KINGDOM |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
05/04/195 April 2019 | 30/06/18 TOTAL EXEMPTION FULL |
12/12/1812 December 2018 | DISS40 (DISS40(SOAD)) |
11/12/1811 December 2018 | FIRST GAZETTE |
10/12/1810 December 2018 | CONFIRMATION STATEMENT MADE ON 20/09/18, NO UPDATES |
17/04/1817 April 2018 | REGISTERED OFFICE CHANGED ON 17/04/2018 FROM KNIGHT CHADWICK , 243 ELGIN AVENUE LONDON W9 1NJ ENGLAND |
04/04/184 April 2018 | 30/06/17 TOTAL EXEMPTION FULL |
22/01/1822 January 2018 | PREVEXT FROM 30/04/2017 TO 30/06/2017 |
20/09/1720 September 2017 | CONFIRMATION STATEMENT MADE ON 20/09/17, WITH UPDATES |
20/09/1720 September 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FIISH GROUP HOLDINGS LTD |
26/06/1726 June 2017 | APPOINTMENT TERMINATED, SECRETARY DEAN MUSTAPHA |
26/06/1726 June 2017 | CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES |
26/06/1726 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEAN MAHMOUD AHMED MUSTAPHA |
09/02/179 February 2017 | REGISTERED OFFICE CHANGED ON 09/02/2017 FROM C/O KNIGHT CHADWICK UNIT 1A WOODSTOCK STUDIOS 36 WOODSTOCK GROVE LONDON W12 8LE UNITED KINGDOM |
27/01/1727 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
09/06/169 June 2016 | SECRETARY'S CHANGE OF PARTICULARS / DEAN MUSTAPHA / 01/11/2015 |
09/06/169 June 2016 | Annual return made up to 28 April 2016 with full list of shareholders |
09/06/169 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN MAHMOUD AHMED MUSTAPHA / 01/11/2015 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
28/04/1528 April 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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