Advanced company searchLink opens in new window

SEHL LIMITED

Company number 09054125

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)
27 Jan 2025 AD01 Registered office address changed from 124 City Road London EC1V 2NX United Kingdom to 124 City Road London EC1V 2NX on 27 January 2025
27 Jan 2025 AD01 Registered office address changed from 124 City Road 124 City Road London EC1V 2NX United Kingdom to 124 City Road London EC1V 2NX on 27 January 2025
27 Jan 2025 AD01 Registered office address changed from Colmore Building Colmore Circus Queensway Birmingham B4 6AT England to 124 City Road 124 City Road London EC1V 2NX on 27 January 2025
29 May 2024 AA Accounts for a dormant company made up to 31 August 2023
17 Apr 2024 CS01 Confirmation statement made on 1 April 2024 with no updates
15 Feb 2024 TM01 Termination of appointment of Emma Louise Sheldon as a director on 31 January 2024
06 Jan 2024 DISS40 Compulsory strike-off action has been discontinued
05 Jan 2024 AA Accounts for a dormant company made up to 31 August 2022
12 Sep 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
10 Apr 2023 CS01 Confirmation statement made on 1 April 2023 with no updates
31 May 2022 AA Accounts for a dormant company made up to 31 August 2021
01 Apr 2022 CS01 Confirmation statement made on 1 April 2022 with no updates
28 Jun 2021 CS01 Confirmation statement made on 23 May 2021 with no updates
28 Jun 2021 AA Accounts for a dormant company made up to 31 August 2020
22 Dec 2020 CH01 Director's details changed for Mrs Emma Louise Mcguigan on 1 May 2020
09 Oct 2020 CH01 Director's details changed
09 Oct 2020 PSC04 Change of details for a person with significant control
08 Oct 2020 CH01 Director's details changed for Mrs Katherine Rees on 1 July 2020
08 Oct 2020 CH01 Director's details changed for Mr Mark Anthony Childe on 1 May 2020
08 Oct 2020 PSC02 Notification of Krmc Education Limited as a person with significant control on 1 May 2020
08 Oct 2020 PSC07 Cessation of Katherine Rees as a person with significant control on 1 May 2020
27 May 2020 CS01 Confirmation statement made on 23 May 2020 with no updates
27 May 2020 AA Accounts for a dormant company made up to 31 August 2019
01 Jan 2020 AD01 Registered office address changed from One Victoria Square Victoria Square Birmingham B1 1BD England to Colmore Building Colmore Circus Queensway Birmingham B4 6AT on 1 January 2020