SEQUOIA ORGANISATION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/03/2521 March 2025 Confirmation statement made on 2025-03-19 with no updates

View Document

02/01/252 January 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

22/03/2422 March 2024 Confirmation statement made on 2024-03-19 with no updates

View Document

02/01/242 January 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

23/03/2323 March 2023 Confirmation statement made on 2023-03-19 with no updates

View Document

25/01/2325 January 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

19/01/2219 January 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

26/01/2126 January 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES

View Document

19/12/1919 December 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES

View Document

13/03/1913 March 2019 REGISTERED OFFICE CHANGED ON 13/03/2019 FROM 18 MAYFORD ROAD LONDON SW12 8SD

View Document

12/03/1912 March 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 12/03/2019

View Document

12/03/1912 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS EVA TOTH / 09/03/2019

View Document

12/03/1912 March 2019 PSC'S CHANGE OF PARTICULARS / MS EVA TOTH / 09/03/2019

View Document

12/03/1912 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOUISE DE CHATEAUVIEUX

View Document

07/03/197 March 2019 CESSATION OF ELISA SICKING-BRESSLER AS A PSC

View Document

07/03/197 March 2019 APPOINTMENT TERMINATED, DIRECTOR ELISA SICKING-BRESSLER

View Document

07/03/197 March 2019 DIRECTOR APPOINTED LOUISE DE CHATEAUVIEUX

View Document

07/03/197 March 2019 SECRETARY APPOINTED LOUISE DE CHATEAUVIEUX

View Document

07/03/197 March 2019 APPOINTMENT TERMINATED, SECRETARY ELISA SICKING-BRESSLER

View Document

06/03/196 March 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

14/05/1814 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 14/07/17, NO UPDATES

View Document

28/07/1728 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELISA SICKING-BRESSLER

View Document

28/07/1728 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EVA TOTH

View Document

30/05/1730 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES

View Document

02/06/162 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

24/08/1524 August 2015 DIRECTOR APPOINTED MS EVA TOTH

View Document

24/08/1524 August 2015 Annual return made up to 14 July 2015 with full list of shareholders

View Document

17/08/1517 August 2015 APPOINTMENT TERMINATED, DIRECTOR VEJA FINANCE SPRL

View Document

18/03/1518 March 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

18/07/1418 July 2014 Annual return made up to 14 July 2014 with full list of shareholders

View Document

10/03/1410 March 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

20/08/1320 August 2013 Annual return made up to 14 July 2013 with full list of shareholders

View Document

06/06/136 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

25/07/1225 July 2012 Annual return made up to 14 July 2012 with full list of shareholders

View Document

25/07/1225 July 2012 CORPORATE DIRECTOR APPOINTED VEJA FINANCE SPRL

View Document

06/06/126 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

02/04/122 April 2012 APPOINTMENT TERMINATED, DIRECTOR JEROME CLAEYS

View Document

15/07/1115 July 2011 Annual return made up to 14 July 2011 with full list of shareholders

View Document

01/06/111 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEROME GUY IGNACE GODEFROID CLAEYS / 01/08/2010

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEROME GUY IGNACE GODEFROID CLAEYS / 14/07/2010

View Document

09/09/109 September 2010 Annual return made up to 14 July 2010 with full list of shareholders

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELISA SICKING-BRESSLER / 14/07/2010

View Document

02/06/102 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

21/07/0921 July 2009 RETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS

View Document

01/07/091 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

28/02/0928 February 2009 DISS40 (DISS40(SOAD))

View Document

27/02/0927 February 2009 RETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 FIRST GAZETTE

View Document

06/06/086 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

24/08/0724 August 2007 RETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS

View Document

24/08/0724 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/08/0724 August 2007 £ NC 2000/5000 31/01/0

View Document

24/08/0724 August 2007 REGISTERED OFFICE CHANGED ON 24/08/07 FROM: 12 RODENHURST ROAD LONDON CLAPHAM SW4 8AR

View Document

08/01/078 January 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/01/074 January 2007 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

03/01/073 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

02/01/072 January 2007 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

02/10/062 October 2006 RETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS

View Document

08/08/068 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/08/068 August 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/02/0615 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

15/12/0515 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/12/0515 December 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/10/0526 October 2005 RETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS

View Document

08/09/058 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

17/06/0517 June 2005 REGISTERED OFFICE CHANGED ON 17/06/05 FROM: 15 BERBER ROAD LONDON SW11 6RZ

View Document

27/09/0427 September 2004 RETURN MADE UP TO 14/07/04; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

21/08/0321 August 2003 NC INC ALREADY ADJUSTED 14/07/03

View Document

21/08/0321 August 2003 RETURN MADE UP TO 14/07/03; FULL LIST OF MEMBERS

View Document

21/08/0321 August 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

21/08/0321 August 2003 £ NC 100/2000 14/07/0

View Document

09/08/039 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/038 February 2003 REGISTERED OFFICE CHANGED ON 08/02/03 FROM: 59 BADMINTON ROAD LONDON SW12 8BL

View Document

03/02/033 February 2003 DIRECTOR RESIGNED

View Document

31/12/0231 December 2002 ACC. REF. DATE EXTENDED FROM 31/07/03 TO 31/08/03

View Document

01/12/021 December 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/12/021 December 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

30/07/0230 July 2002 NEW DIRECTOR APPOINTED

View Document

30/07/0230 July 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/07/0230 July 2002 NEW DIRECTOR APPOINTED

View Document

30/07/0230 July 2002 DIRECTOR RESIGNED

View Document

30/07/0230 July 2002 REGISTERED OFFICE CHANGED ON 30/07/02 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

30/07/0230 July 2002 SECRETARY RESIGNED

View Document

14/07/0214 July 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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