SEQUENCE SOFTWARE LIMITED
Company Documents
Date | Description |
---|---|
13/05/2513 May 2025 | Final Gazette dissolved via voluntary strike-off |
13/05/2513 May 2025 | Final Gazette dissolved via voluntary strike-off |
25/02/2525 February 2025 | First Gazette notice for voluntary strike-off |
25/02/2525 February 2025 | First Gazette notice for voluntary strike-off |
13/02/2513 February 2025 | Application to strike the company off the register |
05/11/245 November 2024 | Total exemption full accounts made up to 2024-08-31 |
01/10/241 October 2024 | Confirmation statement made on 2024-09-20 with no updates |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
24/04/2424 April 2024 | Total exemption full accounts made up to 2023-08-31 |
02/10/232 October 2023 | Cessation of Fabrizio Di Domenico as a person with significant control on 2022-09-24 |
02/10/232 October 2023 | Confirmation statement made on 2023-09-20 with no updates |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
02/05/232 May 2023 | Total exemption full accounts made up to 2022-08-31 |
24/09/2224 September 2022 | Confirmation statement made on 2022-09-20 with no updates |
24/09/2224 September 2022 | Termination of appointment of Fabrizio Di Domenico as a director on 2022-09-24 |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
01/11/211 November 2021 | Total exemption full accounts made up to 2021-08-31 |
01/10/211 October 2021 | Confirmation statement made on 2021-09-20 with no updates |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
16/02/2116 February 2021 | 31/08/20 TOTAL EXEMPTION FULL |
13/10/2013 October 2020 | PSC'S CHANGE OF PARTICULARS / MR FABRIZIO DI DOMENICO / 13/10/2018 |
12/10/2012 October 2020 | CONFIRMATION STATEMENT MADE ON 20/09/20, NO UPDATES |
12/10/2012 October 2020 | PSC'S CHANGE OF PARTICULARS / MR FABRIZIO DI DOMENICO / 13/10/2018 |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
11/05/2011 May 2020 | 31/08/19 TOTAL EXEMPTION FULL |
02/10/192 October 2019 | CONFIRMATION STATEMENT MADE ON 20/09/19, NO UPDATES |
29/09/1929 September 2019 | SAIL ADDRESS CREATED |
29/09/1929 September 2019 | REGISTERED OFFICE CHANGED ON 29/09/2019 FROM BASEMENT FLAT 48 THORNE ROAD LONDON SW8 2BY |
01/05/191 May 2019 | 31/08/18 TOTAL EXEMPTION FULL |
01/10/181 October 2018 | CONFIRMATION STATEMENT MADE ON 20/09/18, NO UPDATES |
10/05/1810 May 2018 | 31/08/17 TOTAL EXEMPTION FULL |
02/10/172 October 2017 | CONFIRMATION STATEMENT MADE ON 20/09/17, NO UPDATES |
17/05/1717 May 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
02/10/162 October 2016 | CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES |
24/05/1624 May 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
12/10/1512 October 2015 | Annual return made up to 20 September 2015 with full list of shareholders |
07/05/157 May 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
16/10/1416 October 2014 | Annual return made up to 20 September 2014 with full list of shareholders |
28/04/1428 April 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
09/10/139 October 2013 | Annual return made up to 20 September 2013 with full list of shareholders |
19/03/1319 March 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
17/10/1217 October 2012 | Annual return made up to 20 September 2012 with full list of shareholders |
24/04/1224 April 2012 | Annual accounts small company total exemption made up to 31 August 2011 |
04/10/114 October 2011 | SECRETARY'S CHANGE OF PARTICULARS / IAN STANLEY MOORE / 05/11/2010 |
04/10/114 October 2011 | Annual return made up to 20 September 2011 with full list of shareholders |
04/10/114 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / IAN STANLEY MOORE / 05/11/2010 |
04/10/114 October 2011 | REGISTERED OFFICE CHANGED ON 04/10/2011 FROM CENTRAL HOUSE /124 HIGH STREET HAMPTON HILL HAMPTON MIDDLESEX TW12 1NS ENGLAND |
04/10/114 October 2011 | REGISTERED OFFICE CHANGED ON 04/10/2011 FROM BASEMENT FLAT 48 THORNE ROAD LONDON SW8 2BY UNITED KINGDOM |
04/10/114 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR FABRIZIO DI DOMENICO / 05/11/2010 |
23/05/1123 May 2011 | Annual accounts small company total exemption made up to 31 August 2010 |
17/10/1017 October 2010 | REGISTERED OFFICE CHANGED ON 17/10/2010 FROM 48B NORMANBY ROAD LONDON NW10 1BX UNITED KINGDOM |
08/10/108 October 2010 | Annual return made up to 20 September 2010 with full list of shareholders |
08/10/108 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / IAN STANLEY MOORE / 20/09/2010 |
01/06/101 June 2010 | Annual accounts small company total exemption made up to 31 August 2009 |
13/10/0913 October 2009 | Annual return made up to 20 September 2009 with full list of shareholders |
01/06/091 June 2009 | Annual accounts small company total exemption made up to 31 August 2008 |
24/11/0824 November 2008 | RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS |
11/09/0811 September 2008 | REGISTERED OFFICE CHANGED ON 11/09/2008 FROM 2ND FLOOR 145-157 ST.JOHN STREET LONDON EC1V 4PY |
12/06/0812 June 2008 | Annual accounts small company total exemption made up to 31 August 2007 |
03/10/073 October 2007 | RETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS |
20/06/0720 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 |
16/10/0616 October 2006 | RETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS |
09/11/059 November 2005 | ACC. REF. DATE SHORTENED FROM 30/09/06 TO 31/08/06 |
20/09/0520 September 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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