Advanced company searchLink opens in new window

SEDEX HOLDINGS LTD

Company number 05015443

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 Aug 2012 TM01 Termination of appointment of Peter Sobic as a director
30 Apr 2012 AA Total exemption full accounts made up to 31 August 2011
02 Feb 2012 AD02 Register inspection address has been changed from C/O Sedex Information Exchange Limited 3Rd Floor Downstream Building 1 London Bridge London SE1 9BG
16 Dec 2011 TM01 Termination of appointment of John Scott as a director
16 Dec 2011 TM01 Termination of appointment of Terence Babbs as a director
16 Dec 2011 AP01 Appointment of Mr Christopher Start as a director
13 Oct 2011 TM01 Termination of appointment of Robert Jones as a director
13 Oct 2011 TM01 Termination of appointment of Anthony Kemmer as a director
14 Apr 2011 AA Total exemption full accounts made up to 31 August 2010
07 Apr 2011 TM01 Termination of appointment of Jeremy Bradley as a director
30 Mar 2011 AP01 Appointment of Mr Giles Robert Bolton as a director
30 Mar 2011 AP01 Appointment of Ms Audrey Patricia Mealia as a director
30 Mar 2011 AP01 Appointment of Mr Peter Sobic as a director
23 Mar 2011 AD01 Registered office address changed from C/O Sedex Information Exchange Limited 3Rd Floor Downstream Building 1 London Bridge London SE1 9BG United Kingdom on 23 March 2011
03 Feb 2011 AR01 Annual return made up to 14 January 2011 no member list
22 Dec 2010 MG01 Particulars of a mortgage or charge / charge no: 2
13 Nov 2010 MG01 Particulars of a mortgage or charge / charge no: 1
28 Oct 2010 TM01 Termination of appointment of Simon Branch as a director
08 Apr 2010 AP01 Appointment of Mrs Naomi Angelina Pendleton as a director
08 Apr 2010 AP01 Appointment of Mr Elangovan Viswanathan as a director
25 Mar 2010 TM01 Termination of appointment of Nicolas Lorne as a director
25 Mar 2010 TM01 Termination of appointment of Philip Rowles as a director
17 Mar 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Appointments 16/02/2010
16 Mar 2010 AA Total exemption full accounts made up to 31 August 2009
20 Jan 2010 AR01 Annual return made up to 14 January 2010 no member list