Advanced company searchLink opens in new window

SENECA EQUITIES LIMITED

Company number 08737929

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)
23 Feb 2024 RP05 Registered office address changed to PO Box 4385, 08737929 - Companies House Default Address, Cardiff, CF14 8LH on 23 February 2024
06 Sep 2023 CS01 Confirmation statement made on 6 September 2023 with updates
28 Aug 2023 CS01 Confirmation statement made on 28 August 2023 with no updates
18 Aug 2023 AP01 Appointment of Mr Philip John Hamilton as a director on 16 August 2023
16 Aug 2023 AD01 Registered office address changed from , 446 Wakefield Road, Huddersfield, HD5 8PS, England to PO Box 4385 Cardiff CF14 8LH on 16 August 2023
16 Aug 2023 PSC01 Notification of Igor Gubskyi as a person with significant control on 16 August 2023
16 Aug 2023 TM01 Termination of appointment of Graham Davas as a director on 16 August 2023
16 Aug 2023 PSC07 Cessation of Graham Davas as a person with significant control on 16 August 2023
16 Aug 2023 AA Unaudited abridged accounts made up to 31 October 2022
16 Aug 2023 AP01 Appointment of Mr Igor Gubskyi as a director on 16 August 2023
19 Jan 2023 CS01 Confirmation statement made on 3 January 2023 with no updates
06 Oct 2022 AD01 Registered office address changed from , 449 Wakefield Road, Huddersfield, HD5 8PS, England to PO Box 4385 Cardiff CF14 8LH on 6 October 2022
28 Sep 2022 DISS40 Compulsory strike-off action has been discontinued
27 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
23 Sep 2022 AD01 Registered office address changed from , 28 Longwood Gate, Huddersfield, HD3 4UP, England to PO Box 4385 Cardiff CF14 8LH on 23 September 2022
23 Sep 2022 PSC01 Notification of Graham Davas as a person with significant control on 12 September 2022
23 Sep 2022 PSC07 Cessation of Philip John Hamilton as a person with significant control on 12 September 2022
23 Sep 2022 TM01 Termination of appointment of Philip John Hamilton as a director on 12 September 2022
22 Sep 2022 AP01 Appointment of Dr Graham Davas as a director on 12 September 2022
21 Sep 2022 AA Micro company accounts made up to 31 October 2021
17 Jan 2022 CS01 Confirmation statement made on 3 January 2022 with updates
11 Nov 2021 DISS40 Compulsory strike-off action has been discontinued
10 Nov 2021 AA Unaudited abridged accounts made up to 31 October 2020
05 Oct 2021 GAZ1 First Gazette notice for compulsory strike-off
10 Aug 2021 TM01 Termination of appointment of Christine Louise Grayson as a director on 2 August 2021