- Company Overview for SEQUENCE LIMITED (06764722)
- Filing history for SEQUENCE LIMITED (06764722)
- People for SEQUENCE LIMITED (06764722)
- Charges for SEQUENCE LIMITED (06764722)
- More for SEQUENCE LIMITED (06764722)
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) |
---|---|---|---|
09 Oct 2017 | AP01 | Appointment of Mr Sean Paul Banks as a director on 9 October 2017 | |
09 Oct 2017 | AP01 | Appointment of Mrs Helen Elizabeth Baldwin as a director on 9 October 2017 | |
09 Oct 2017 | CH01 | Director's details changed for Richard Lee Baker on 9 October 2017 | |
07 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
27 Jun 2017 | PSC02 | Notification of Inspiretec Group Limited as a person with significant control on 3 February 2017 | |
27 Jun 2017 | PSC07 | Cessation of Simon Lloyd Powell as a person with significant control on 3 February 2017 | |
27 Jun 2017 | PSC07 | Cessation of Richard Lee Baker as a person with significant control on 3 February 2017 | |
20 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
09 Feb 2017 | MR01 | Registration of charge 067647220002, created on 3 February 2017 | |
09 Feb 2017 | MR01 | Registration of charge 067647220003, created on 3 February 2017 | |
07 Feb 2017 | MR01 | Registration of charge 067647220001, created on 3 February 2017 | |
27 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
27 Oct 2016 | SH01 |
Statement of capital following an allotment of shares on 6 October 2016
|
|
27 Oct 2016 | SH02 | Sub-division of shares on 6 October 2016 | |
25 Oct 2016 | CS01 | Confirmation statement made on 25 October 2016 with updates | |
24 Oct 2016 | CS01 | Confirmation statement made on 24 October 2016 with updates | |
11 Oct 2016 | AP01 | Appointment of Mr Matthew Christian Wakerley as a director on 6 October 2016 | |
11 Oct 2016 | AP01 | Appointment of Mr Simon Lloyd Powell as a director on 6 October 2016 | |
07 Oct 2016 | AD01 | Registered office address changed from C/O Comtec Vision Court 3, the Quadrangle Caxton Place Cardiff CF23 8HA Wales to Vision Court 3, the Quadrangle Caxton Place Cardiff CF23 8HA on 7 October 2016 | |
07 Oct 2016 | AD01 | Registered office address changed from Gloworks Porth Teigr Way Cardiff CF10 4GA to C/O Comtec Vision Court 3, the Quadrangle Caxton Place Cardiff CF23 8HA on 7 October 2016 | |
06 Oct 2016 | AP01 | Appointment of Mr Owen Rhys Davies as a director on 6 October 2016 | |
06 Oct 2016 | AP01 | Appointment of Mr Richard Paul Shearman as a director on 6 October 2016 | |
06 Oct 2016 | TM02 | Termination of appointment of Peter Lee Schmidt as a secretary on 6 October 2016 | |
26 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
05 May 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-05-05
|