Advanced company searchLink opens in new window

SEQUA PETROLEUM UK LTD

Company number 08767447

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)
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
  • GBP 1
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