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)
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
  • GBP 100
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