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)
08 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
08 Apr 2015 AD02 Register inspection address has been changed from Fitzalan House Fitzalan Court, Fitzalan Road Cardiff CF24 0EL United Kingdom to Sequence Gloworks Porth Teigr Way Cardiff CF10 4GA
07 Apr 2015 AA Accounts for a dormant company made up to 31 December 2014
01 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
16 Sep 2014 AD01 Registered office address changed from Fitzalan House Fitzalan Court Fitzalan Road Cardiff South Glamorgan CF24 0EL to Gloworks Porth Teigr Way Cardiff CF10 4GA on 16 September 2014
15 Apr 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1
21 Nov 2013 AA Accounts for a dormant company made up to 31 December 2012
21 Nov 2013 CH01 Director's details changed for Richard Lee Baker on 21 November 2013
05 Mar 2013 AR01 Annual return made up to 28 February 2013 with full list of shareholders
07 Dec 2012 AP03 Appointment of Mr Peter Lee Schmidt as a secretary
06 Dec 2012 AA Accounts for a dormant company made up to 31 December 2011
06 Dec 2012 TM02 Termination of appointment of Allie Symonds as a secretary
29 Feb 2012 AR01 Annual return made up to 28 February 2012 with full list of shareholders
03 Nov 2011 AA Accounts for a dormant company made up to 31 December 2010
03 Feb 2011 AR01 Annual return made up to 3 December 2010 with full list of shareholders
18 Nov 2010 AA Accounts for a dormant company made up to 31 December 2009
08 Feb 2010 AR01 Annual return made up to 3 December 2009 with full list of shareholders
08 Feb 2010 CH01 Director's details changed for Richard Lee Baker on 1 October 2009
08 Feb 2010 AD02 Register inspection address has been changed
26 Feb 2009 287 Registered office changed on 26/02/2009 from 16 churchill way cardiff south glamorgan CF10 2DX uk
26 Feb 2009 288a Secretary appointed allie symonds
26 Feb 2009 288a Director appointed richard lee baker
19 Dec 2008 288b Appointment terminated director graham stephens
03 Dec 2008 NEWINC Incorporation