SEQUOIA TECHNOLOGY LIMITED

Company Documents

DateDescription
11/04/2511 April 2025 Confirmation statement made on 2025-03-06 with no updates

View Document

26/03/2526 March 2025 Accounts for a small company made up to 2024-06-30

View Document

14/03/2514 March 2025 Appointment of Mr Robert Colin Wardle as a director on 2025-03-01

View Document

14/03/2514 March 2025 Termination of appointment of Stephen Charles Sydes as a director on 2025-03-01

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

19/04/2419 April 2024 Confirmation statement made on 2024-03-06 with no updates

View Document

28/03/2428 March 2024 Accounts for a small company made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

22/03/2322 March 2023 Confirmation statement made on 2023-03-06 with no updates

View Document

10/03/2310 March 2023 Accounts for a small company made up to 2022-06-30

View Document

03/11/223 November 2022 Registration of charge 032232090004, created on 2022-10-31

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

29/04/2229 April 2022 Confirmation statement made on 2022-03-06 with no updates

View Document

01/03/221 March 2022 Accounts for a small company made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

17/05/2117 May 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/20

View Document

12/05/2112 May 2021 CONFIRMATION STATEMENT MADE ON 06/03/21, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES

View Document

31/01/2031 January 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

10/12/1910 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032232090003

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES

View Document

27/03/1927 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

19/10/1819 October 2018 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS LIDINGTON

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/03/1829 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

18/05/1718 May 2017 DIRECTOR APPOINTED MR STEPHEN CHARLES SYDES

View Document

04/04/174 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

03/11/163 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 032232090003

View Document

02/09/162 September 2016 PREVEXT FROM 31/03/2016 TO 30/06/2016

View Document

28/07/1628 July 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

20/06/1620 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/08/157 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS STEPHEN LIDINGTON / 07/08/2015

View Document

07/08/157 August 2015 Annual return made up to 11 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

08/12/148 December 2014 APPOINTMENT TERMINATED, SECRETARY BRIAN RAZLEY

View Document

28/11/1428 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

29/07/1429 July 2014 Annual return made up to 11 July 2014 with full list of shareholders

View Document

10/02/1410 February 2014 COMPANY NAME CHANGED REP CONTACT LIMITED CERTIFICATE ISSUED ON 10/02/14

View Document

10/02/1410 February 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/01/1423 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/09/134 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS STEPHEN LIDINGTON / 30/01/2013

View Document

04/09/134 September 2013 Annual return made up to 11 July 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

22/08/1222 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

10/08/1210 August 2012 Annual return made up to 11 July 2012 with full list of shareholders

View Document

22/07/1122 July 2011 Annual return made up to 11 July 2011 with full list of shareholders

View Document

11/07/1111 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/12/101 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/10/102 October 2010 PREVEXT FROM 31/12/2009 TO 31/03/2010

View Document

04/08/104 August 2010 Annual return made up to 11 July 2010 with full list of shareholders

View Document

03/11/093 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

20/07/0920 July 2009 RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS

View Document

08/08/088 August 2008 RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS

View Document

12/05/0812 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

02/11/072 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

17/08/0717 August 2007 RETURN MADE UP TO 11/07/07; FULL LIST OF MEMBERS

View Document

17/08/0717 August 2007 NEW SECRETARY APPOINTED

View Document

11/04/0711 April 2007 SECRETARY RESIGNED

View Document

03/01/073 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

22/08/0622 August 2006 RETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS

View Document

28/12/0528 December 2005 NEW SECRETARY APPOINTED

View Document

28/12/0528 December 2005 NEW SECRETARY APPOINTED

View Document

01/09/051 September 2005 RETURN MADE UP TO 11/07/05; FULL LIST OF MEMBERS

View Document

23/06/0523 June 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/06/053 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

09/12/049 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/10/0428 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

09/09/049 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/0421 July 2004 RETURN MADE UP TO 11/07/04; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

23/07/0323 July 2003 RETURN MADE UP TO 11/07/03; FULL LIST OF MEMBERS

View Document

23/07/0223 July 2002 RETURN MADE UP TO 11/07/02; FULL LIST OF MEMBERS

View Document

03/07/023 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

03/08/013 August 2001 RETURN MADE UP TO 11/07/01; FULL LIST OF MEMBERS

View Document

27/06/0127 June 2001 COMPANY NAME CHANGED SIRRETTA MICROELECTRONICS LIMITE D CERTIFICATE ISSUED ON 27/06/01

View Document

20/06/0120 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

21/11/0021 November 2000 DIRECTOR RESIGNED

View Document

21/11/0021 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

21/11/0021 November 2000 DIRECTOR RESIGNED

View Document

21/11/0021 November 2000 SECRETARY RESIGNED

View Document

21/11/0021 November 2000 NEW DIRECTOR APPOINTED

View Document

21/11/0021 November 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/11/006 November 2000 ALTER ARTICLES 31/10/00

View Document

25/09/0025 September 2000 RETURN MADE UP TO 11/07/00; FULL LIST OF MEMBERS

View Document

05/07/005 July 2000 NEW DIRECTOR APPOINTED

View Document

26/06/0026 June 2000 NEW DIRECTOR APPOINTED

View Document

22/06/0022 June 2000 NOTICE OF RESOLUTION REMOVING AUDITOR

View Document

21/06/0021 June 2000 NEW SECRETARY APPOINTED

View Document

21/06/0021 June 2000 SECRETARY RESIGNED

View Document

23/05/0023 May 2000 DIRECTOR RESIGNED

View Document

28/09/9928 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

16/08/9916 August 1999 RETURN MADE UP TO 11/07/99; NO CHANGE OF MEMBERS

View Document

11/06/9911 June 1999 NEW DIRECTOR APPOINTED

View Document

16/03/9916 March 1999 NEW SECRETARY APPOINTED

View Document

02/03/992 March 1999 SECRETARY RESIGNED

View Document

01/12/981 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/07/9824 July 1998 RETURN MADE UP TO 11/07/98; NO CHANGE OF MEMBERS

View Document

20/03/9820 March 1998 EXEMPTION FROM APPOINTING AUDITORS 11/03/98

View Document

20/03/9820 March 1998 S386 DIS APP AUDS 11/03/98

View Document

20/03/9820 March 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

25/07/9725 July 1997 RETURN MADE UP TO 11/07/97; FULL LIST OF MEMBERS

View Document

30/05/9730 May 1997 DIRECTOR RESIGNED

View Document

29/05/9729 May 1997 DIRECTOR RESIGNED

View Document

14/05/9714 May 1997 NEW DIRECTOR APPOINTED

View Document

09/05/979 May 1997 ACC. REF. DATE EXTENDED FROM 31/07/97 TO 31/12/97

View Document

08/10/968 October 1996 SECRETARY RESIGNED

View Document

08/10/968 October 1996 NEW SECRETARY APPOINTED

View Document

19/09/9619 September 1996 COMPANY NAME CHANGED YOUNGTRACE LIMITED CERTIFICATE ISSUED ON 20/09/96

View Document

03/09/963 September 1996 NEW SECRETARY APPOINTED

View Document

03/09/963 September 1996 NEW DIRECTOR APPOINTED

View Document

03/09/963 September 1996 REGISTERED OFFICE CHANGED ON 03/09/96 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

03/09/963 September 1996 NEW DIRECTOR APPOINTED

View Document

03/09/963 September 1996 SECRETARY RESIGNED

View Document

03/09/963 September 1996 DIRECTOR RESIGNED

View Document

11/07/9611 July 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information