- Company Overview for SEQUA PETROLEUM UK LTD (08767447)
- Filing history for SEQUA PETROLEUM UK LTD (08767447)
- People for SEQUA PETROLEUM UK LTD (08767447)
- More for SEQUA PETROLEUM UK LTD (08767447)
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) |
---|---|---|---|
14 Nov 2023 | CS01 | Confirmation statement made on 14 November 2023 with no updates | |
06 Oct 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
25 Nov 2022 | CS01 | Confirmation statement made on 14 November 2022 with no updates | |
25 Nov 2022 | CH01 | Director's details changed for James Michael Luke on 25 November 2022 | |
19 Oct 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
30 Nov 2021 | PSC08 | Notification of a person with significant control statement | |
23 Nov 2021 | CS01 | Confirmation statement made on 14 November 2021 with no updates | |
23 Nov 2021 | PSC07 | Cessation of Lars Windhorst as a person with significant control on 1 December 2020 | |
22 Nov 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
15 Apr 2021 | AA | Total exemption full accounts made up to 31 December 2019 | |
23 Nov 2020 | CS01 | Confirmation statement made on 14 November 2020 with no updates | |
21 Nov 2019 | CS01 | Confirmation statement made on 14 November 2019 with no updates | |
13 Sep 2019 | AA | Full accounts made up to 31 December 2018 | |
26 Nov 2018 | CS01 | Confirmation statement made on 14 November 2018 with no updates | |
06 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
21 Dec 2017 | AA | Full accounts made up to 31 December 2016 | |
28 Nov 2017 | CS01 | Confirmation statement made on 14 November 2017 with no updates | |
22 Aug 2017 | AD01 | Registered office address changed from 42 Upper Berkeley Street London W1H 5QL to 23 Savile Row London W1S 2ET on 22 August 2017 | |
22 Aug 2017 | TM02 | Termination of appointment of Robin Bolam Storey as a secretary on 27 June 2017 | |
17 Feb 2017 | AA | Full accounts made up to 31 December 2015 | |
22 Nov 2016 | CS01 | Confirmation statement made on 14 November 2016 with updates | |
09 Jun 2016 | AP01 | Appointment of James Michael Luke as a director on 26 May 2016 | |
23 Nov 2015 | AR01 |
Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
|
|
23 Nov 2015 | CH03 | Secretary's details changed for Robin Bolam Storey on 12 October 2015 | |
11 Nov 2015 | AD01 | Registered office address changed from Fifth Floor 23 Savile Row London W1S 2ET to 42 Upper Berkeley Street London W1H 5QL on 11 November 2015 |