Advanced company searchLink opens in new window

SEQUESTIM LIMITED

Company number 10446310

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)
15 Jul 2024 AA Total exemption full accounts made up to 31 October 2023
21 Nov 2023 CS01 Confirmation statement made on 21 November 2023 with no updates
21 Jun 2023 AA Total exemption full accounts made up to 31 October 2022
02 Dec 2022 CS01 Confirmation statement made on 21 November 2022 with no updates
26 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
21 Nov 2021 CS01 Confirmation statement made on 21 November 2021 with no updates
27 Jul 2021 AA Micro company accounts made up to 31 October 2020
16 Apr 2021 AP01 Appointment of Dr Glesni Angharad Pierce-Jones as a director on 8 April 2021
10 Apr 2021 TM01 Termination of appointment of Nicholas Bevan Bourne as a director on 8 April 2021
23 Nov 2020 CS01 Confirmation statement made on 21 November 2020 with updates
23 Nov 2020 SH01 Statement of capital following an allotment of shares on 13 November 2020
  • GBP 116.62
07 Aug 2020 SH01 Statement of capital following an allotment of shares on 3 August 2020
  • GBP 115.87
19 Jun 2020 AP03 Appointment of Mrs Evelyn Gladys Lucy Wylde as a secretary on 19 June 2020
19 Jun 2020 TM02 Termination of appointment of Robert Paul Spurrett as a secretary on 19 June 2020
16 Jun 2020 AA Micro company accounts made up to 31 October 2019
06 Feb 2020 TM01 Termination of appointment of Paul Simmons as a director on 24 January 2020
21 Nov 2019 CS01 Confirmation statement made on 21 November 2019 with updates
10 Nov 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Nov 2019 PSC08 Notification of a person with significant control statement
28 Oct 2019 CS01 Confirmation statement made on 25 October 2019 with updates
28 Oct 2019 PSC07 Cessation of Robert Paul Spurrett as a person with significant control on 9 October 2019
27 Oct 2019 SH01 Statement of capital following an allotment of shares on 9 October 2019
  • GBP 103
27 Oct 2019 AP01 Appointment of Mrs Evelyn Gladys Lucy Wylde as a director on 9 October 2019
27 Oct 2019 AP03 Appointment of Mr Robert Paul Spurrett as a secretary on 9 October 2019
27 Oct 2019 AP01 Appointment of Mr Kenneth Paul Wood as a director on 9 October 2019