- Company Overview for SECONIQUE FURNITURE (NI) LIMITED (08522428)
- Filing history for SECONIQUE FURNITURE (NI) LIMITED (08522428)
- People for SECONIQUE FURNITURE (NI) LIMITED (08522428)
- Charges for SECONIQUE FURNITURE (NI) LIMITED (08522428)
- More for SECONIQUE FURNITURE (NI) LIMITED (08522428)
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) |
---|---|---|---|
10 Jun 2024 | CS01 | Confirmation statement made on 9 May 2024 with no updates | |
10 Jan 2024 | AA | Accounts for a small company made up to 30 June 2023 | |
12 Jun 2023 | CS01 | Confirmation statement made on 9 May 2023 with updates | |
14 Dec 2022 | AA | Accounts for a small company made up to 30 June 2022 | |
09 Jun 2022 | CS01 | Confirmation statement made on 9 May 2022 with no updates | |
04 Jan 2022 | AA | Accounts for a small company made up to 30 June 2021 | |
11 Oct 2021 | MR01 | Registration of charge 085224280002, created on 7 October 2021 | |
07 Oct 2021 | PSC07 | Cessation of Seconique Holidings Ltd as a person with significant control on 7 October 2021 | |
07 Oct 2021 | PSC02 | Notification of Eden Bream Limited as a person with significant control on 7 October 2021 | |
07 Jun 2021 | CS01 | Confirmation statement made on 9 May 2021 with no updates | |
07 Jun 2021 | CH01 | Director's details changed for Mr James Frank Owens on 1 June 2021 | |
07 Jun 2021 | MR04 | Satisfaction of charge 085224280001 in full | |
08 Dec 2020 | AA | Accounts for a small company made up to 30 June 2020 | |
14 May 2020 | CS01 | Confirmation statement made on 9 May 2020 with no updates | |
31 Mar 2020 | AA | Accounts for a small company made up to 30 June 2019 | |
15 May 2019 | CS01 | Confirmation statement made on 9 May 2019 with no updates | |
26 Mar 2019 | AA | Accounts for a small company made up to 30 June 2018 | |
02 Jan 2019 | AP01 | Appointment of Mr James Frank Owens as a director on 19 December 2018 | |
13 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
13 Jul 2018 | AD01 | Registered office address changed from Glendale House Woden Road West Wednesbury West Midlands WS10 7SF to Boulton House Owens Trading Estate Wobaston Road Pendeford Wolverhampton WV9 5EY on 13 July 2018 | |
16 May 2018 | CS01 | Confirmation statement made on 9 May 2018 with no updates | |
02 Jan 2018 | AA | Accounts for a small company made up to 30 June 2017 | |
28 Jun 2017 | AUD | Auditor's resignation | |
12 Jun 2017 | CS01 | Confirmation statement made on 9 May 2017 with updates | |
10 Apr 2017 | MR01 | Registration of charge 085224280001, created on 5 April 2017 |