Advanced company searchLink opens in new window

SEDUS STOLL LIMITED

Company number 01777561

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)
12 Oct 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
08 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with no updates
06 Sep 2019 AA Accounts for a small company made up to 31 December 2018
08 Jan 2019 PSC05 Change of details for Sedus Stoll Aktiengesellschaft as a person with significant control on 24 September 2018
08 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with no updates
19 Oct 2018 TM02 Termination of appointment of Nicole Steinhauser as a secretary on 14 October 2018
19 Oct 2018 AP03 Appointment of Monika Granacher as a secretary on 15 October 2018
19 Oct 2018 AD01 Registered office address changed from 157a St John Street Clerkenwell London EC1V 4DU to 9 Brewhouse Yard Brewhouse Yard London EC1V 4JR on 19 October 2018
03 Oct 2018 AA Accounts for a small company made up to 31 December 2017
05 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with no updates
05 Jan 2018 TM02 Termination of appointment of Matthias Claus Maier as a secretary on 31 December 2017
24 Oct 2017 AP03 Appointment of Nicole Steinhauser as a secretary on 24 October 2017
06 Oct 2017 AA Accounts for a small company made up to 31 December 2016
13 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
28 Sep 2016 AA Full accounts made up to 31 December 2015
11 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 2,600,000
02 Oct 2015 AA Full accounts made up to 31 December 2014
02 May 2015 DISS40 Compulsory strike-off action has been discontinued
29 Apr 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 2,600,000
28 Apr 2015 GAZ1 First Gazette notice for compulsory strike-off
07 Oct 2014 AA Full accounts made up to 31 December 2013
18 Feb 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-02-18
  • GBP 2,600,000
11 Feb 2014 AP01 Appointment of Holger Jahnke as a director
10 Feb 2014 AP03 Appointment of Matthias Claus Maier as a secretary
10 Feb 2014 TM02 Termination of appointment of Andrel Mavour as a secretary