SEDCO NETWORKS LIMITED

Company Documents

DateDescription
28/11/2128 November 2021 Registered office address changed from 1200 Century Way Thorpe Park Business Park Colton, Leeds LS15 8ZA England to 16 Asket Close Leeds LS14 1FA on 2021-11-28

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

28/04/2128 April 2021 31/07/20 UNAUDITED ABRIDGED

View Document

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 28/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

16/04/2016 April 2020 31/07/19 UNAUDITED ABRIDGED

View Document

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 28/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

31/05/1931 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AKIN WILSON

View Document

10/05/1910 May 2019 CESSATION OF SCENIC INTERNATIONAL GROUP LIMITED AS A PSC

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 28/07/18, WITH UPDATES

View Document

23/04/1923 April 2019 31/07/18 UNAUDITED ABRIDGED

View Document

05/03/195 March 2019 REGISTERED OFFICE CHANGED ON 05/03/2019 FROM CAMEO HOUSE C/O SCENIC INT. GROUP LTD. 11 BEAR STREET LONDON WC2H 7AS ENGLAND

View Document

29/10/1829 October 2018 REGISTERED OFFICE CHANGED ON 29/10/2018 FROM 16 ASKET CLOSE SEACROFT LEEDS LS14 1FA UNITED KINGDOM

View Document

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, WITH UPDATES

View Document

28/10/1828 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCENIC INTERNATIONAL GROUP LIMITED

View Document

28/10/1828 October 2018 CESSATION OF ABIMBOLA WILSON AS A PSC

View Document

28/10/1828 October 2018 CESSATION OF AKIN WILSON AS A PSC

View Document

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, WITH UPDATES

View Document

08/08/188 August 2018 REGISTERED OFFICE CHANGED ON 08/08/2018 FROM 128 TOWN STREET ARMLEY LEEDS LS12 3JG ENGLAND

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

03/05/183 May 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 26/07/17, WITH UPDATES

View Document

18/11/1618 November 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

02/11/152 November 2015 SECRETARY APPOINTED MS ABIMBOLA WILSON

View Document

27/10/1527 October 2015 08/10/15 STATEMENT OF CAPITAL GBP 100

View Document

06/10/156 October 2015 CONSOLIDATION 22/09/15

View Document

25/08/1525 August 2015 REGISTERED OFFICE CHANGED ON 25/08/2015 FROM 30 SHIREBROOK CLOSE COVENTRY CV2 1UB UNITED KINGDOM

View Document

30/07/1530 July 2015 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