- Company Overview for SENECA EQUITIES LIMITED (08737929)
- Filing history for SENECA EQUITIES LIMITED (08737929)
- People for SENECA EQUITIES LIMITED (08737929)
- More for SENECA EQUITIES LIMITED (08737929)
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) |
---|---|---|---|
10 Aug 2021 | AP01 | Appointment of Mr Philip John Hamilton as a director on 4 August 2021 | |
06 Aug 2021 | PSC07 | Cessation of Christine Louise Grayson as a person with significant control on 4 June 2021 | |
06 Aug 2021 | AD01 | Registered office address changed from , 448 Wakefield Road, Huddersfield, West Yorkshire, HD5 8PS, England to PO Box 4385 Cardiff CF14 8LH on 6 August 2021 | |
06 Aug 2021 | TM01 | Termination of appointment of Igor Gubskyi as a director on 4 August 2021 | |
06 Aug 2021 | PSC01 | Notification of Philip John Hamilton as a person with significant control on 4 June 2021 | |
13 Mar 2021 | PSC07 | Cessation of Igor Gubskyi as a person with significant control on 22 January 2021 | |
12 Mar 2021 | CS01 | Confirmation statement made on 3 January 2021 with updates | |
12 Mar 2021 | PSC01 | Notification of Christine Louise Grayson as a person with significant control on 8 January 2021 | |
12 Mar 2021 | AP01 | Appointment of Miss Christine Louise Grayson as a director on 2 June 2014 | |
12 Mar 2021 | AD01 | Registered office address changed from , 85 Great Portland Street, London, W1W 7LT, England to PO Box 4385 Cardiff CF14 8LH on 12 March 2021 | |
18 Nov 2020 | CS01 | Confirmation statement made on 17 October 2020 with no updates | |
20 Oct 2020 | AA | Micro company accounts made up to 31 October 2019 | |
28 Oct 2019 | CS01 | Confirmation statement made on 17 October 2019 with no updates | |
30 Jul 2019 | AA | Micro company accounts made up to 31 October 2018 | |
31 Oct 2018 | CS01 | Confirmation statement made on 17 October 2018 with no updates | |
28 Jul 2018 | AA | Micro company accounts made up to 31 October 2017 | |
30 Oct 2017 | CS01 | Confirmation statement made on 17 October 2017 with no updates | |
31 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
27 Oct 2016 | CS01 | Confirmation statement made on 17 October 2016 with updates | |
27 Oct 2016 | AD01 | Registered office address changed from , St Saviours Wharf 23 Mill Street, London, SE1 2BE to PO Box 4385 Cardiff CF14 8LH on 27 October 2016 | |
27 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
05 Dec 2015 | AR01 |
Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-12-05
|
|
27 Aug 2015 | TM01 | Termination of appointment of Iryna Davies as a director on 17 July 2015 | |
19 Aug 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
05 Dec 2014 | AD01 | Registered office address changed from , 10 Leighton Industrial Park, Billington Road, Leighton Buzzard, Bedfordshire, LU7 4AJ to PO Box 4385 Cardiff CF14 8LH on 5 December 2014 |