Advanced company searchLink opens in new window

SEQUENCE NUTRITION LIMITED

Company number 08950815

Filter by category

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)
07 Feb 2024 TM01 Termination of appointment of Igor Lychagov as a director on 29 January 2024
15 Jan 2024 CS01 Confirmation statement made on 10 January 2024 with updates
21 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
28 Nov 2023 SH01 Statement of capital following an allotment of shares on 5 November 2023
  • GBP 36.289406
28 Nov 2023 SH01 Statement of capital following an allotment of shares on 14 July 2023
  • GBP 36.045148
06 Apr 2023 PSC01 Notification of Jonathan James Relph as a person with significant control on 3 December 2021
05 Apr 2023 PSC07 Cessation of Jonathan James Relph as a person with significant control on 3 December 2021
05 Apr 2023 CS01 Confirmation statement made on 20 March 2023 with updates
23 Mar 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 6 December 2022
  • GBP 35.329636
20 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
21 Dec 2022 SH01 Statement of capital following an allotment of shares on 6 December 2022
  • GBP 26.487334
  • ANNOTATION Clarification a second filed SH01 was registered on 23/03/2023
02 Sep 2022 SH01 Statement of capital following an allotment of shares on 27 October 2021
  • GBP 26.255968
26 Aug 2022 MA Memorandum and Articles of Association
26 Aug 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Aug 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 26 June 2020
  • GBP 23.730836
03 Aug 2022 CH01 Director's details changed for Mr Jonathan James Relph on 3 August 2022
03 Aug 2022 AD01 Registered office address changed from Wey Court West Union Road Farnham Surrey GU9 7PT to 18a/20 King Street Maidenhead Berkshire SL6 1EF on 3 August 2022
15 Jun 2022 DISS40 Compulsory strike-off action has been discontinued
14 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
09 Jun 2022 CS01 Confirmation statement made on 20 March 2022 with updates
01 Mar 2022 SH01 Statement of capital following an allotment of shares on 5 January 2022
  • GBP 35.09827
19 Dec 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
14 Dec 2021 AP01 Appointment of Igor Lychagov as a director on 3 December 2021
12 Jul 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 26 June 2020
  • GBP 1,802,876.81
21 Jun 2021 AA Total exemption full accounts made up to 31 March 2021