Advanced company searchLink opens in new window

SENESCHAL SPECIALIST SERVICES LIMITED

Company number 13861623

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)
21 Jan 2025 CS01 Confirmation statement made on 20 January 2025 with no updates
17 Jul 2024 AA Micro company accounts made up to 31 December 2023
28 Jun 2024 CH01 Director's details changed for Mr Devandranauth Ramesh Shastri on 28 June 2024
28 Jun 2024 CH01 Director's details changed for Mr Benjamin Edward Lawson on 28 June 2024
28 Jun 2024 CH01 Director's details changed for Ms Jessica Carroll on 28 June 2024
28 Jun 2024 PSC07 Cessation of Barry Carroll as a person with significant control on 8 November 2023
28 Jun 2024 PSC02 Notification of Seneschal (Jersey) Limited as a person with significant control on 30 May 2023
07 Jun 2024 AD01 Registered office address changed from Suite 1, 7th Floor 50 Broadway London SW1H 0BL United Kingdom to 25 Bedford Square London WC1B 3HH on 7 June 2024
17 May 2024 TM02 Termination of appointment of Vistra Cosec Limited as a secretary on 17 May 2024
18 Mar 2024 PSC07 Cessation of Seneschal (Jersey) Limited as a person with significant control on 8 November 2023
18 Mar 2024 PSC01 Notification of Barry Carroll as a person with significant control on 8 November 2023
30 Jan 2024 PSC02 Notification of Seneschal (Jersey) Limited as a person with significant control on 8 November 2023
30 Jan 2024 PSC07 Cessation of Barry Carroll as a person with significant control on 8 November 2023
22 Jan 2024 CS01 Confirmation statement made on 20 January 2024 with updates
30 Sep 2023 AA Micro company accounts made up to 31 December 2022
30 May 2023 AA01 Previous accounting period shortened from 31 January 2023 to 31 December 2022
22 Mar 2023 CH01 Director's details changed for Ms Jessica Carroll on 22 March 2023
22 Mar 2023 PSC04 Change of details for Mr Barry Carroll as a person with significant control on 22 March 2023
22 Mar 2023 CH01 Director's details changed for Mr Devandranauth Ramesh Shastri on 22 March 2023
22 Mar 2023 CH01 Director's details changed for Mr Benjamin Edward Lawson on 22 March 2023
22 Mar 2023 AD01 Registered office address changed from Suite 1, 3rd Floor 11 - 12 st James's Square London SW1Y 4LB United Kingdom to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 22 March 2023
24 Feb 2023 CS01 Confirmation statement made on 20 January 2023 with no updates
20 Jan 2022 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2022-01-20
  • GBP 1,000