- Company Overview for SEPAR UK LTD (11978417)
- Filing history for SEPAR UK LTD (11978417)
- People for SEPAR UK LTD (11978417)
- Charges for SEPAR UK LTD (11978417)
- More for SEPAR UK LTD (11978417)
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) |
---|---|---|---|
13 Nov 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
03 Jun 2024 | CS01 | Confirmation statement made on 2 May 2024 with no updates | |
29 May 2024 | AD01 | Registered office address changed from Faulkner House Victoria Street St Albans Herts AL1 3SE United Kingdom to 25 North Orbital Commercial Park St. Albans AL1 1XB on 29 May 2024 | |
24 May 2024 | MR04 | Satisfaction of charge 119784170001 in full | |
23 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
11 May 2023 | CS01 | Confirmation statement made on 2 May 2023 with updates | |
30 Jan 2023 | AP01 | Appointment of Mr Richard Massara as a director on 22 April 2022 | |
19 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
20 May 2022 | CS01 | Confirmation statement made on 2 May 2022 with updates | |
18 Mar 2022 | PSC05 | Change of details for Advanced Filtration Technologies Ltd as a person with significant control on 17 March 2022 | |
25 Feb 2022 | TM01 | Termination of appointment of Marcus O'lone as a director on 31 July 2020 | |
29 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
03 Jun 2021 | CS01 | Confirmation statement made on 2 May 2021 with updates | |
23 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
19 May 2020 | CS01 | Confirmation statement made on 2 May 2020 with updates | |
31 Oct 2019 | AA01 | Current accounting period shortened from 31 May 2020 to 31 March 2020 | |
29 Oct 2019 | MR01 | Registration of charge 119784170002, created on 28 October 2019 | |
22 Oct 2019 | AD01 | Registered office address changed from Faulkner House Victoria Street St. Albans AL1 3SE England to Faulkner House Victoria Street St Albans Herts AL1 3SE on 22 October 2019 | |
21 Oct 2019 | PSC05 | Change of details for Advanced Filtration Technologies Ltd as a person with significant control on 21 October 2019 | |
18 Oct 2019 | AD01 | Registered office address changed from 73 Cornhill London EC3V 3QQ United Kingdom to Faulkner House Victoria Street St. Albans AL1 3SE on 18 October 2019 | |
18 Oct 2019 | MR01 | Registration of charge 119784170001, created on 14 October 2019 | |
03 May 2019 | NEWINC |
Incorporation
Statement of capital on 2019-05-03
|