SETHA LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/04/2510 April 2025 Registered office address changed from Flat 4 24 Hornton Street London W8 4NR England to Unit 13 12a Courtfield Gardens London SW5 0PL on 2025-04-10

View Document

10/04/2510 April 2025 Director's details changed for Mr Gabriele Fanciulli on 2025-04-10

View Document

25/03/2525 March 2025 Micro company accounts made up to 2024-03-31

View Document

22/08/2422 August 2024 Second filing of Confirmation Statement dated 2024-06-22

View Document

08/08/248 August 2024 Notification of Jdi Srl as a person with significant control on 2024-01-15

View Document

08/08/248 August 2024 Cessation of Manuel Alsoni as a person with significant control on 2024-01-15

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-22 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Micro company accounts made up to 2023-03-31

View Document

19/12/2319 December 2023 Termination of appointment of Manuel Alsoni as a director on 2023-11-17

View Document

09/10/239 October 2023 Second filing of Confirmation Statement dated 2023-06-22

View Document

04/09/234 September 2023 Change of details for Mr Manuel Alsoni as a person with significant control on 2023-08-11

View Document

04/09/234 September 2023 Director's details changed for Mr Manuel Alsoni on 2023-08-11

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-06-22 with updates

View Document

13/06/2313 June 2023 Director's details changed for Mr Manuel Alsoni on 2023-06-01

View Document

13/06/2313 June 2023 Director's details changed for Mr Gabriele Fanciulli on 2023-06-01

View Document

13/06/2313 June 2023 Change of details for Mr Manuel Alsoni as a person with significant control on 2023-06-01

View Document

01/06/231 June 2023 Registered office address changed from C/O Winston Group Fairchild House Redbourne Avenue London N3 2BP England to Flat 4 24 Hornton Street London W8 4NR on 2023-06-01

View Document

15/04/2315 April 2023 Resolutions

View Document

15/04/2315 April 2023 Resolutions

View Document

06/04/236 April 2023 Appointment of Mr Manuel Alsoni as a director on 2023-04-06

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/03/2330 March 2023 Statement of capital following an allotment of shares on 2023-03-22

View Document

28/02/2328 February 2023 Director's details changed for Mr Gabriele Fanciulli on 2022-12-01

View Document

21/12/2221 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/03/2229 March 2022 Micro company accounts made up to 2021-03-31

View Document

09/02/229 February 2022 Appointment of Mr Gabriele Fanciulli as a director on 2021-07-01

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-06-22 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/12/2023 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

01/12/201 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS ANNALISA FERRARI / 01/11/2020

View Document

01/12/201 December 2020 PSC'S CHANGE OF PARTICULARS / MR MANUEL ALSONI / 01/11/2020

View Document

01/12/201 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MANUEL ALSONI / 01/11/2020

View Document

28/10/2028 October 2020 REGISTERED OFFICE CHANGED ON 28/10/2020 FROM 7 PEMBRIDGE STUDIOS 27A PEMBRIDGE VILLAS LONDON W11 3EP ENGLAND

View Document

23/06/2023 June 2020 CONFIRMATION STATEMENT MADE ON 22/06/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/11/1913 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

24/09/1924 September 2019 REGISTERED OFFICE CHANGED ON 24/09/2019 FROM 107 HINDES ROAD HARROW MIDDLESEX HA1 1RU

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, WITH UPDATES

View Document

18/12/1818 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

24/11/1724 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES

View Document

20/04/1720 April 2017 18/04/17 STATEMENT OF CAPITAL GBP 100

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/06/1623 June 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

16/05/1616 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MANUEL ALSONI / 16/05/2016

View Document

16/05/1616 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS ANNALISA FERRARI / 16/05/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/06/1524 June 2015 Annual return made up to 23 June 2015 with full list of shareholders

View Document

22/01/1522 January 2015 SECOND FILING WITH MUD 23/06/14 FOR FORM AR01

View Document

22/01/1522 January 2015 SECOND FILING WITH MUD 23/06/13 FOR FORM AR01

View Document

13/01/1513 January 2015 DIRECTOR APPOINTED MS ANNALISA FERRARI

View Document

24/12/1424 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/11/1424 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MANUEL ALSONI / 24/11/2014

View Document

14/08/1414 August 2014 Annual return made up to 23 June 2014 with full list of shareholders

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/11/136 November 2013 APPOINTMENT TERMINATED, DIRECTOR GIORGIO CODEGHINI

View Document

12/08/1312 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MANUEL ALSONI / 20/06/2013

View Document

12/08/1312 August 2013 Annual return made up to 23 June 2013 with full list of shareholders

View Document

28/06/1328 June 2013 DIRECTOR APPOINTED GIORGIO CODEGHINI

View Document

20/06/1320 June 2013 REGISTERED OFFICE CHANGED ON 20/06/2013 FROM, 109-111 FARRINGDON ROAD, LONDON, EC1R 3BW

View Document

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

View Accounts

11/12/1211 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/09/1221 September 2012 APPOINTMENT TERMINATED, DIRECTOR LAURA ALSONI

View Document

21/09/1221 September 2012 Annual return made up to 23 June 2012 with full list of shareholders

View Document

04/11/114 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/10/1113 October 2011 PREVSHO FROM 30/06/2011 TO 31/03/2011

View Document

19/07/1119 July 2011 Annual return made up to 23 June 2011 with full list of shareholders

View Document

23/06/1023 June 2010 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