Advanced company searchLink opens in new window

SEQUENCE LIMITED

Company number 06764722

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Approval of finance documents 03/02/2017
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
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
27 Oct 2016 SH01 Statement of capital following an allotment of shares on 6 October 2016
  • GBP 100.00
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
  • GBP 1