Advanced company searchLink opens in new window

SEPTIMO LIMITED

Company number 06293309

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)
22 May 2018 AP01 Appointment of Mr Alex Clement as a director on 9 May 2018
22 May 2018 TM01 Termination of appointment of Jtc Directors (Uk) Limited as a director on 9 May 2018
22 May 2018 TM01 Termination of appointment of Castle Directors (Uk) Limited as a director on 9 May 2018
22 May 2018 TM02 Termination of appointment of Jtc (Uk) Limited as a secretary on 9 May 2018
21 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
22 Jun 2017 CS01 Confirmation statement made on 22 June 2017 with updates
25 Apr 2017 AA Micro company accounts made up to 30 June 2016
07 Jul 2016 AR01 Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-07-07
  • GBP 2
01 Jul 2016 AD01 Registered office address changed from 3500 Parkway Whiteley Fareham Hampshire PO15 7AL to 7th Floor 9 Berkeley Street London W1J 8DW on 1 July 2016
06 May 2016 AA Total exemption full accounts made up to 30 June 2015
03 Jul 2015 AR01 Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 2
26 Mar 2015 AA Total exemption full accounts made up to 30 June 2014
11 Jul 2014 AR01 Annual return made up to 26 June 2014 with full list of shareholders
Statement of capital on 2014-07-11
  • GBP 2
11 Jul 2014 CH02 Director's details changed for Castle Directors (Uk) Limited on 10 June 2014
11 Jul 2014 CH02 Director's details changed for Jtc Dircectors (Uk) Limited on 10 June 2014
11 Jul 2014 CH02 Director's details changed for Red Shield Management Ltd on 20 January 2014
11 Jul 2014 CH02 Director's details changed for Marylebone Directors Ltd on 20 January 2014
23 May 2014 TM02 Termination of appointment of Marylebone Management Services Limited as a secretary
23 May 2014 AP04 Appointment of Jtc (Uk) Limited as a secretary
04 Apr 2014 AA Total exemption full accounts made up to 30 June 2013
18 Feb 2014 AD01 Registered office address changed from 3Rd Floor 22 Grafton Street London W1S 4EX United Kingdom on 18 February 2014
23 Jul 2013 AR01 Annual return made up to 26 June 2013 with full list of shareholders
23 Jul 2013 CH02 Director's details changed for Marylebone Directors Ltd on 27 November 2012
23 Jul 2013 CH04 Secretary's details changed for Marylebone Management Services Limited on 27 November 2012
23 Jul 2013 CH02 Director's details changed for Red Shield Management Ltd on 27 November 2012