Advanced company searchLink opens in new window

SEXTANT LIMITED

Company number 02598278

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)
29 Jun 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Jun 2021 SH08 Change of share class name or designation
17 Jun 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
10 Jun 2021 CS01 Confirmation statement made on 27 May 2021 with updates
03 Jun 2021 PSC02 Notification of Active Partners Iii Lp, Acting by Its General Partner, Active General Partner Iii, Llp as a person with significant control on 21 May 2021
02 Jun 2021 AP01 Appointment of Mr Thomas David Profumo as a director on 21 May 2021
02 Jun 2021 AP01 Appointment of Mr Axel Reinhard Stelk as a director on 21 May 2021
01 Jun 2021 PSC04 Change of details for Jessica Alexa Mason as a person with significant control on 21 May 2021
01 Jun 2021 SH01 Statement of capital following an allotment of shares on 21 May 2021
  • GBP 265.4311
10 May 2021 AD01 Registered office address changed from Patridge Barn Floodgard Farm, Castle Lane West Grinstead Horsham RH13 8LH England to Patridge Barn Floodgates Farm Castle Lane West Grinstead Horsham RH13 8LH on 10 May 2021
02 May 2021 AD01 Registered office address changed from C/O Michael Leong and Company 43 Overstone Road London W6 0AD to Patridge Barn Floodgard Farm, Castle Lane West Grinstead Horsham RH13 8LH on 2 May 2021
05 Feb 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Emi share plan 25/01/2021
22 Dec 2020 AA Micro company accounts made up to 31 December 2019
17 Dec 2020 AA01 Previous accounting period shortened from 31 March 2020 to 31 December 2019
21 Oct 2020 SH02 Sub-division of shares on 9 October 2020
09 Oct 2020 PSC04 Change of details for Miss Jessica Alexa Mason as a person with significant control on 9 October 2020
03 Jun 2020 CS01 Confirmation statement made on 27 May 2020 with updates
20 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
20 Jun 2019 CS01 Confirmation statement made on 27 May 2019 with updates
13 Jun 2018 CS01 Confirmation statement made on 27 May 2018 with updates
07 Jun 2018 AA Total exemption full accounts made up to 31 March 2018
09 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
19 Jul 2017 TM02 Termination of appointment of Nicola Mason as a secretary on 31 March 2017
19 Jul 2017 TM01 Termination of appointment of Nicola Mason as a director on 31 March 2017
14 Jul 2017 TM01 Termination of appointment of Simon John Mason as a director on 31 March 2017