Advanced company searchLink opens in new window

SESMR LIMITED

Company number 09986438

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)
24 May 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Mar 2022 GAZ1(A) First Gazette notice for voluntary strike-off
07 Mar 2022 CS01 Confirmation statement made on 5 March 2022 with no updates
01 Mar 2022 DS01 Application to strike the company off the register
11 Feb 2022 AA Accounts for a dormant company made up to 30 June 2021
21 Jun 2021 AA Accounts for a dormant company made up to 30 June 2020
05 Mar 2021 CS01 Confirmation statement made on 5 March 2021 with updates
05 Mar 2021 PSC05 Change of details for Oval (1673) Limited as a person with significant control on 23 February 2021
11 Feb 2021 CS01 Confirmation statement made on 2 February 2021 with no updates
05 Feb 2020 CS01 Confirmation statement made on 2 February 2020 with no updates
20 Jan 2020 AD01 Registered office address changed from Suite D, First Floor No1 Pixham End Dorking RH4 1GB England to 4th Floor, Park Gate 161-163 Preston Road Brighton BN1 6AF on 20 January 2020
15 Jan 2020 AD01 Registered office address changed from 4th Floor Park Gate 161-163 Preston Road Brighton BN1 6AF England to Suite D, First Floor No1 Pixham End Dorking RH4 1GB on 15 January 2020
25 Sep 2019 AA Accounts for a dormant company made up to 30 June 2019
18 Feb 2019 AD01 Registered office address changed from 8 Foundry Street Brighton BN1 4AT England to 4th Floor Park Gate 161-163 Preston Road Brighton BN1 6AF on 18 February 2019
06 Feb 2019 CS01 Confirmation statement made on 2 February 2019 with no updates
25 Jan 2019 AA Accounts for a dormant company made up to 30 June 2018
12 Mar 2018 AA Accounts for a dormant company made up to 30 June 2017
15 Feb 2018 CS01 Confirmation statement made on 2 February 2018 with updates
15 Feb 2018 CH01 Director's details changed for Mr John Douglas Warner on 14 February 2018
13 Nov 2017 TM01 Termination of appointment of Henry Otto Brunjes as a director on 13 November 2017
11 Sep 2017 PSC02 Notification of Oval (1673) Limited as a person with significant control on 6 June 2017
11 Sep 2017 PSC07 Cessation of Premier Medical Holdings Limited as a person with significant control on 6 June 2017
22 Mar 2017 AA Accounts for a dormant company made up to 30 June 2016
08 Mar 2017 AP01 Appointment of Dr Henry Otto Brunjes as a director on 6 March 2017
14 Feb 2017 CS01 Confirmation statement made on 2 February 2017 with updates