SESAME CONSULTING LIMITED

Company Documents

DateDescription
07/03/237 March 2023 Final Gazette dissolved via compulsory strike-off

View Document

07/03/237 March 2023 Final Gazette dissolved via compulsory strike-off

View Document

26/03/2226 March 2022 Compulsory strike-off action has been discontinued

View Document

26/03/2226 March 2022 Compulsory strike-off action has been discontinued

View Document

25/03/2225 March 2022 Total exemption full accounts made up to 2021-08-31

View Document

11/12/2111 December 2021 Compulsory strike-off action has been suspended

View Document

11/12/2111 December 2021 Compulsory strike-off action has been suspended

View Document

26/10/2126 October 2021 First Gazette notice for compulsory strike-off

View Document

26/10/2126 October 2021 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

19/05/2119 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

06/02/216 February 2021 DISS40 (DISS40(SOAD))

View Document

05/02/215 February 2021 CONFIRMATION STATEMENT MADE ON 02/08/20, NO UPDATES

View Document

12/01/2112 January 2021 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/12/201 December 2020 FIRST GAZETTE

View Document

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

View Accounts

07/02/207 February 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

30/10/1930 October 2019 DISS40 (DISS40(SOAD))

View Document

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES

View Document

22/10/1922 October 2019 FIRST GAZETTE

View Document

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

View Accounts

11/06/1911 June 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES

View Document

29/06/1829 June 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

01/11/171 November 2017 DISS40 (DISS40(SOAD))

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, NO UPDATES

View Document

24/10/1724 October 2017 FIRST GAZETTE

View Document

27/06/1727 June 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

08/06/168 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

07/10/157 October 2015 Annual return made up to 2 August 2015 with full list of shareholders

View Document

27/07/1527 July 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

02/03/152 March 2015 APPOINTMENT TERMINATED, DIRECTOR MERIEL WOOLMORE

View Document

02/03/152 March 2015 APPOINTMENT TERMINATED, DIRECTOR MERIEL WOOLMORE

View Document

28/11/1428 November 2014 REGISTERED OFFICE CHANGED ON 28/11/2014 FROM 9 NELSON STREET BEDMINSTER BRISTOL BS3 2SP

View Document

30/10/1430 October 2014 Annual return made up to 2 August 2014 with full list of shareholders

View Document

30/10/1430 October 2014 REGISTERED OFFICE CHANGED ON 30/10/2014 FROM PARK HOUSE BUSINESS CENTRE 10 PARK STREET BRISTOL BS1 5HX ENGLAND

View Document

02/08/132 August 2013 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