Advanced company searchLink opens in new window

SESEME LTD

Company number 10096386

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)
15 Sep 2023 CS01 Confirmation statement made on 8 September 2023 with no updates
20 Jun 2023 AA Total exemption full accounts made up to 30 November 2022
08 Sep 2022 CS01 Confirmation statement made on 8 September 2022 with updates
25 Jul 2022 AA Total exemption full accounts made up to 30 November 2021
14 Apr 2022 CS01 Confirmation statement made on 31 March 2022 with no updates
03 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
14 Apr 2021 CS01 Confirmation statement made on 31 March 2021 with no updates
07 Jul 2020 AA Total exemption full accounts made up to 30 November 2019
11 Jun 2020 AD01 Registered office address changed from 8 Hampstead Gate 1a Frognal Hampstead London NW3 6AL England to Suite 2, Unit 1B Pope Iron Road Worcester WR1 3HB on 11 June 2020
09 Apr 2020 CS01 Confirmation statement made on 31 March 2020 with no updates
09 Apr 2020 CH01 Director's details changed for Mr Hubert Rogers on 9 April 2020
09 Apr 2020 PSC04 Change of details for Mr Hubert Rogers as a person with significant control on 9 April 2020
28 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
02 May 2019 AD01 Registered office address changed from 65 Ashburnham Road Bedford Bedfordshire MK40 1EA to 8 Hampstead Gate 1a Frognal Hampstead London NW3 6AL on 2 May 2019
02 May 2019 CS01 Confirmation statement made on 31 March 2019 with updates
14 Sep 2018 AA Unaudited abridged accounts made up to 30 November 2017
08 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with no updates
24 Aug 2017 AA Micro company accounts made up to 30 November 2016
14 Jul 2017 AD01 Registered office address changed from First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England to 65 Ashburnham Road Bedford Bedfordshire MK40 1EA on 14 July 2017
14 Jul 2017 AP03 Appointment of Richard Rashid Rogers as a secretary on 1 July 2017
06 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
27 Mar 2017 CH01 Director's details changed for Dr Hubert Rogers on 1 February 2017
04 Jan 2017 AD01 Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA England to First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF on 4 January 2017
13 Dec 2016 CH01 Director's details changed for Dr Hubert Rogers on 19 October 2016
02 Dec 2016 AA01 Previous accounting period shortened from 30 April 2017 to 30 November 2016