Advanced company searchLink opens in new window

SEPSIS LIMITED

Company number 07450334

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)
28 Jul 2015 SH02 Sub-division of shares on 26 June 2015
27 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub-division of shares 25/06/2015
27 Jul 2015 SH08 Change of share class name or designation
15 Dec 2014 AR01 Annual return made up to 24 November 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 35,690.96
20 Aug 2014 AA Accounts for a dormant company made up to 30 November 2013
24 Mar 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 24 November 2013
20 Dec 2013 AR01 Annual return made up to 24 November 2013 with full list of shareholders
Statement of capital on 2014-03-24
  • GBP 35,690.96
  • ANNOTATION A second filed AR01 was registered on 24/03/2014
22 Nov 2013 TM01 Termination of appointment of John Flamson as a director
20 Aug 2013 AA Accounts for a dormant company made up to 30 November 2012
10 Jan 2013 AR01 Annual return made up to 24 November 2012 with full list of shareholders
13 Sep 2012 AA Accounts for a dormant company made up to 30 November 2011
24 Feb 2012 AR01 Annual return made up to 24 November 2011 with full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 13/12/2011 as it was not properly delivered.
13 Dec 2011 AR01 Annual return made up to 24 November 2011 with full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 24/02/2012.
12 Oct 2011 AP01 Appointment of Mr John Robert Flamson as a director
11 Feb 2011 AP01 Appointment of Dr Sonja Jonas as a director
11 Jan 2011 AD01 Registered office address changed from , Bakers Farm Blackmore End, Braintree, Essex, CM74DJ, United Kingdom on 11 January 2011
11 Jan 2011 AP01 Appointment of Cheng Hock Toh as a director
11 Jan 2011 SH01 Statement of capital following an allotment of shares on 16 December 2010
  • GBP 35,690.96
24 Nov 2010 NEWINC Incorporation