Advanced company searchLink opens in new window

SEBATA LTD

Company number 10864819

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)
04 Feb 2025 DISS40 Compulsory strike-off action has been discontinued
03 Feb 2025 AD01 Registered office address changed from PO Box 4385 10864819 - Companies House Default Address Cardiff CF14 8LH to 115 Boxgrove Goring-by-Sea Worthing West Sussex BN12 6LX on 3 February 2025
15 Oct 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
20 Sep 2024 RP09 Address of officer Mr Witsimang Sebata changed to 10864819 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 20 September 2024
20 Sep 2024 ANNOTATION Admin Removed The material was formerly considered to form part of the register but is no longer considered by the registrar to do so 
20 Sep 2024 ANNOTATION Admin Removed The material was formerly considered to form part of the register but is no longer considered by the registrar to do so 
17 Sep 2024 GAZ1 First Gazette notice for compulsory strike-off
08 Aug 2024 CS01 Confirmation statement made on 21 July 2024 with no updates
03 Aug 2024 DISS40 Compulsory strike-off action has been discontinued
31 Jul 2024 AA Micro company accounts made up to 31 July 2023
26 Jul 2024 AD02 Register inspection address has been changed to 115 Boxgrove Boxgrove Goring-by-Sea Worthing BN12 6LX
25 Jul 2024 RP05 Registered office address changed to PO Box 4385, 10864819 - Companies House Default Address, Cardiff, CF14 8LH on 25 July 2024
02 Jul 2024 GAZ1 First Gazette notice for compulsory strike-off
10 Apr 2024 AD01 Registered office address changed from 9 9 Walton Close Worthing West Sussex BN13 2BJ England to 9 Walton Close Worthing BN13 2BJ on 10 April 2024
  • ANNOTATION Part Admin Removed The registered office address on  the AD01 was administratively removed from the public register on 25/07/2024 as the material was not properly delivered. 
10 Apr 2024 AD01 Registered office address changed from 115 Boxgrove Goring-by-Sea Worthing BN12 6LX England to 9 9 Walton Close Worthing West Sussex BN13 2BJ on 10 April 2024
10 Apr 2024 EW02 Withdrawal of the directors' residential address register information from the public register
10 Apr 2024 EH02 Elect to keep the directors' residential address register information on the public register
21 Jul 2023 CS01 Confirmation statement made on 21 July 2023 with no updates
22 Mar 2023 AP03 Appointment of Mr Witsimang Sebata as a secretary on 9 March 2023
06 Oct 2022 CS01 Confirmation statement made on 5 October 2022 with updates
05 Oct 2022 TM01 Termination of appointment of Witsimang Sebata as a director on 5 October 2022
05 Oct 2022 PSC07 Cessation of Macjones Hunduza as a person with significant control on 2 January 2020
06 Sep 2022 AA Total exemption full accounts made up to 31 July 2022
25 Jul 2022 AAMD Amended total exemption full accounts made up to 31 July 2020
08 Jun 2022 AA Total exemption full accounts made up to 31 July 2021