SEQUENTIAL NETWORKS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/06/2520 June 2025 NewMicro company accounts made up to 2024-09-30

View Document

12/11/2412 November 2024 Confirmation statement made on 2024-10-25 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/06/2428 June 2024 Micro company accounts made up to 2023-09-30

View Document

09/11/239 November 2023 Confirmation statement made on 2023-10-25 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/06/2330 June 2023 Micro company accounts made up to 2022-09-30

View Document

25/10/2225 October 2022 Registered office address changed from 4th Floor One Bishopsgate London London EC2N 3AQ England to 4th Floor One Bishopsgate London EC2N 3AQ on 2022-10-25

View Document

25/10/2225 October 2022 Confirmation statement made on 2022-10-25 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/03/2130 March 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

25/02/2125 February 2021 CONFIRMATION STATEMENT MADE ON 24/02/21, WITH UPDATES

View Document

24/02/2124 February 2021 PSC'S CHANGE OF PARTICULARS / MR RICHARD CHOWDHURY / 04/02/2021

View Document

24/02/2124 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CHOWDHURY / 04/02/2021

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

03/04/203 April 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

27/02/2027 February 2020 PSC'S CHANGE OF PARTICULARS / MR RICHARD CHOWDHURY / 22/08/2017

View Document

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, WITH UPDATES

View Document

24/02/2024 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CHOWDHURY / 13/11/2019

View Document

24/02/2024 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CHOWDHURY / 24/02/2020

View Document

24/02/2024 February 2020 PSC'S CHANGE OF PARTICULARS / MR RICHARD CHOWDHURY / 13/11/2019

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

26/06/1926 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

30/06/1830 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES

View Document

24/10/1724 October 2017 CESSATION OF LIAM GRAHAM BARLOW AS A PSC

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

22/08/1722 August 2017 APPOINTMENT TERMINATED, DIRECTOR LIAM BARLOW

View Document

30/06/1730 June 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

10/04/1710 April 2017 REGISTERED OFFICE CHANGED ON 10/04/2017 FROM UNIT 2, HOUGHTON SQUARE 378 CLAPHAM ROAD LONDON SW9 9AR

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

17/02/1717 February 2017 COMPANY NAME CHANGED DUBITSOLUTIONS LTD CERTIFICATE ISSUED ON 17/02/17

View Document

17/02/1717 February 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

26/07/1626 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

29/02/1629 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR LIAM GRAHAM BARLOW / 29/02/2016

View Document

15/12/1515 December 2015 DISS40 (DISS40(SOAD))

View Document

13/12/1513 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR LIAM GRAHAM BARLOW / 01/11/2014

View Document

13/12/1513 December 2015 Annual return made up to 14 September 2015 with full list of shareholders

View Document

13/12/1513 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CHOWDHURY / 01/11/2015

View Document

08/12/158 December 2015 FIRST GAZETTE

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

17/06/1517 June 2015 REGISTERED OFFICE CHANGED ON 17/06/2015 FROM 378 UNIT 2, HOUGHTON SQUARE 378 CLAPHAM ROAD LONDON SW9 9AR ENGLAND

View Document

10/06/1510 June 2015 REGISTERED OFFICE CHANGED ON 10/06/2015 FROM 3 LONDON WALL BUILDINGS LONDON EC2M 5PD

View Document

27/10/1427 October 2014 Annual return made up to 14 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

11/06/1411 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

21/05/1421 May 2014 DIRECTOR APPOINTED MR LIAM GRAHAM BARLOW

View Document

25/04/1425 April 2014 REGISTERED OFFICE CHANGED ON 25/04/2014 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

04/10/134 October 2013 Annual return made up to 14 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

14/09/1214 September 2012 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