- Company Overview for SEKO LOGISTICS GROUP LIMITED (08735136)
- Filing history for SEKO LOGISTICS GROUP LIMITED (08735136)
- People for SEKO LOGISTICS GROUP LIMITED (08735136)
- Charges for SEKO LOGISTICS GROUP LIMITED (08735136)
- More for SEKO LOGISTICS GROUP LIMITED (08735136)
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) |
---|---|---|---|
31 Dec 2024 | AAMD | Amended group of companies' accounts made up to 31 December 2023 | |
28 Dec 2024 | AA | Group of companies' accounts made up to 31 December 2023 | |
31 Oct 2024 | CS01 | Confirmation statement made on 16 October 2024 with no updates | |
21 Aug 2024 | CH01 | Director's details changed for Ms Char Lynnette Dalton on 1 July 2024 | |
17 Jul 2024 | AD01 | Registered office address changed from Mazars 30 Old Bailey London EC4M 7AU United Kingdom to 30 Old Bailey London EC4M 7AU on 17 July 2024 | |
26 Oct 2023 | CS01 | Confirmation statement made on 16 October 2023 with no updates | |
05 Jul 2023 | AA | Group of companies' accounts made up to 31 December 2022 | |
27 Apr 2023 | AP01 | Appointment of Ms Char Lynnette Dalton as a director on 3 April 2022 | |
27 Apr 2023 | AP01 | Appointment of Mr Gareth Brian Stofberg as a director on 3 April 2023 | |
27 Apr 2023 | AP01 | Appointment of Mr Paul Christopher Robert Lockwood as a director on 3 April 2023 | |
27 Apr 2023 | TM01 | Termination of appointment of Keith O'brien as a director on 3 April 2023 | |
19 Oct 2022 | CS01 | Confirmation statement made on 16 October 2022 with no updates | |
07 Sep 2022 | AA | Group of companies' accounts made up to 31 December 2021 | |
05 May 2022 | AD01 | Registered office address changed from Tower Bridge House St Katharine's Way London E1W 1DD United Kingdom to Mazars 30 Old Bailey London EC4M 7AU on 5 May 2022 | |
09 Mar 2022 | CH01 | Director's details changed for Mr Mark Lincoln White on 28 April 2017 | |
08 Mar 2022 | CH01 | Director's details changed for Mr Keith O'brien on 28 April 2017 | |
18 Oct 2021 | CS01 | Confirmation statement made on 16 October 2021 with no updates | |
30 Jun 2021 | AA | Group of companies' accounts made up to 31 December 2020 | |
25 Apr 2021 | MR01 | Registration of charge 087351360004, created on 19 April 2021 | |
13 Apr 2021 | TM01 | Termination of appointment of William John Wascher as a director on 30 December 2020 | |
13 Apr 2021 | TM01 | Termination of appointment of John Anderson as a director on 30 December 2020 | |
13 Apr 2021 | TM01 | Termination of appointment of Michael Weiss as a director on 30 December 2020 | |
01 Apr 2021 | MR04 | Satisfaction of charge 087351360002 in full | |
01 Apr 2021 | MR04 | Satisfaction of charge 087351360003 in full | |
25 Nov 2020 | AA | Group of companies' accounts made up to 31 December 2019 |