Advanced company searchLink opens in new window

SE FINANCIAL TRUST PLC

Company number 04919953

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Oct 2015 AR01 Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-10-23
  • GBP 300,000
27 Apr 2015 AA01 Previous accounting period extended from 31 October 2014 to 31 March 2015
11 Mar 2015 AD01 Registered office address changed from Temple House Ashfield Suite 221-225 Station Road Harrow HA1 2TH to Berkeley Square House Berkeley Square London W1J 6BD on 11 March 2015
30 Dec 2014 AR01 Annual return made up to 2 October 2014 with full list of shareholders
Statement of capital on 2014-12-30
  • GBP 300,000
02 May 2014 AA Full accounts made up to 31 October 2013
05 Feb 2014 DISS40 Compulsory strike-off action has been discontinued
04 Feb 2014 AR01 Annual return made up to 2 October 2013 with full list of shareholders
Statement of capital on 2014-02-04
  • GBP 300,000
28 Jan 2014 GAZ1 First Gazette notice for compulsory strike-off
04 Nov 2013 SH01 Statement of capital following an allotment of shares on 7 May 2013
  • GBP 300,000
23 Aug 2013 AD01 Registered office address changed from 12 Helmet Row London EC1V 3QJ United Kingdom on 23 August 2013
23 Aug 2013 AD01 Registered office address changed from Finaacom 19 Knoll Crescent Northwood Middlesex HA6 1HH England on 23 August 2013
16 May 2013 MISC Section 519
14 May 2013 AA Full accounts made up to 31 October 2012
08 May 2013 AD01 Registered office address changed from Abacus House 21 Effie Road London SW6 1EN England on 8 May 2013
07 Dec 2012 AR01 Annual return made up to 2 October 2012 with full list of shareholders
07 Dec 2012 AD01 Registered office address changed from Ashfields Suite Sma House Langley Waters, Home Park Kings Langley WD4 8LZ United Kingdom on 7 December 2012
06 Dec 2012 TM02 Termination of appointment of St Secretarial Services Limited as a secretary
31 Jul 2012 AP01 Appointment of Lutfi Talib as a director
02 May 2012 AA Full accounts made up to 31 October 2011
15 Mar 2012 AD01 Registered office address changed from C/O Mcmillan Woods 21 Effie Road London SW6 1EN United Kingdom on 15 March 2012
28 Feb 2012 DISS40 Compulsory strike-off action has been discontinued
28 Feb 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Feb 2012 AR01 Annual return made up to 2 October 2011 with full list of shareholders
27 Feb 2012 AD01 Registered office address changed from Ashfields Suite Sma House Langley Waters Home Park Kings Langley Hertfordshire WD4 8LZ on 27 February 2012
31 Jan 2012 GAZ1 First Gazette notice for compulsory strike-off