Advanced company searchLink opens in new window

SEPCO INTERNATIONAL LIMITED

Company number 09801036

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)
18 Dec 2024 AA Full accounts made up to 31 March 2024
30 Sep 2024 CS01 Confirmation statement made on 29 September 2024 with no updates
03 Sep 2024 AP01 Appointment of Mrs Sanaz Mazurava as a director on 2 September 2024
03 Oct 2023 CS01 Confirmation statement made on 29 September 2023 with no updates
31 Aug 2023 AA Total exemption full accounts made up to 31 March 2023
29 Sep 2022 CS01 Confirmation statement made on 29 September 2022 with no updates
18 Jul 2022 AA Total exemption full accounts made up to 31 March 2022
29 Sep 2021 CS01 Confirmation statement made on 29 September 2021 with updates
06 Jul 2021 AA Total exemption full accounts made up to 31 March 2021
24 Jun 2021 SH01 Statement of capital following an allotment of shares on 27 April 2021
  • GBP 104
14 May 2021 MA Memorandum and Articles of Association
14 May 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Issued shares shall remain unchanged 28/04/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Nov 2020 CS01 Confirmation statement made on 29 September 2020 with no updates
23 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
13 Apr 2020 AP01 Appointment of Mr Sepand Taheri-Fard-Lavasani as a director on 1 April 2020
13 Apr 2020 PSC04 Change of details for Mr Mehdi Lavasani as a person with significant control on 1 April 2020
09 Oct 2019 CS01 Confirmation statement made on 29 September 2019 with no updates
07 Jun 2019 AA Total exemption full accounts made up to 31 March 2019
12 Oct 2018 AA01 Current accounting period extended from 30 September 2018 to 31 March 2019
02 Oct 2018 CS01 Confirmation statement made on 29 September 2018 with updates
01 Oct 2018 SH01 Statement of capital following an allotment of shares on 7 September 2018
  • GBP 101
12 Sep 2018 MR01 Registration of charge 098010360002, created on 7 September 2018
24 Aug 2018 AD01 Registered office address changed from 5 Coronation Terrace Springwell Village Gateshead NE9 7SA United Kingdom to Unit 8-9 Brooklands Way Boldon Business Park Boldon Colliery Tyne & Wear NE35 9LZ on 24 August 2018
22 Aug 2018 MR01 Registration of charge 098010360001, created on 21 August 2018
12 Jun 2018 AA Accounts for a dormant company made up to 30 September 2017