Advanced company searchLink opens in new window

SEW AT 174 LTD

Company number 10648494

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)
28 Feb 2024 CS01 Confirmation statement made on 28 February 2024 with updates
20 Feb 2024 AA Micro company accounts made up to 30 September 2023
05 Jun 2023 AA Micro company accounts made up to 30 September 2022
02 Mar 2023 CS01 Confirmation statement made on 1 March 2023 with no updates
23 Mar 2022 AA Micro company accounts made up to 30 September 2021
03 Mar 2022 CS01 Confirmation statement made on 1 March 2022 with no updates
28 Jun 2021 AA Micro company accounts made up to 30 September 2020
18 Jun 2021 PSC04 Change of details for Mrs Elaine Ann Bell as a person with significant control on 17 June 2021
17 Jun 2021 CH01 Director's details changed for Mrs Elaine Ann Bell on 17 June 2021
17 Jun 2021 PSC04 Change of details for Mrs Elaine Ann Bell as a person with significant control on 17 June 2021
11 Jun 2021 AP01 Appointment of Mr Wayne Bell as a director on 11 June 2021
05 Mar 2021 CS01 Confirmation statement made on 1 March 2021 with no updates
29 Jan 2021 AD01 Registered office address changed from 16 Queen Street Ilkeston DE7 5GT England to 143 Tamworth Road Long Eaton Nottingham NG10 1BY on 29 January 2021
06 May 2020 AA Micro company accounts made up to 30 September 2019
05 Mar 2020 CS01 Confirmation statement made on 1 March 2020 with no updates
14 Feb 2020 CH01 Director's details changed for Mrs Elaine Ann Bell on 14 February 2020
12 Dec 2019 AA01 Previous accounting period extended from 31 March 2019 to 30 September 2019
12 Dec 2019 AD01 Registered office address changed from Cliffe Hill House, Ground Floor 22 - 26 Nottingham Road Stapleford Nottingham NG9 8AA United Kingdom to 16 Queen Street Ilkeston DE7 5GT on 12 December 2019
10 Sep 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-10
22 Jun 2019 DISS40 Compulsory strike-off action has been discontinued
21 Jun 2019 CS01 Confirmation statement made on 1 March 2019 with no updates
21 May 2019 GAZ1 First Gazette notice for compulsory strike-off
25 Feb 2019 AA Micro company accounts made up to 31 March 2018
01 May 2018 CS01 Confirmation statement made on 1 March 2018 with no updates
01 May 2018 AD01 Registered office address changed from 6 William Road Stapleford Nottinghamshire NG9 8ES United Kingdom to Cliffe Hill House, Ground Floor 22 - 26 Nottingham Road Stapleford Nottingham NG9 8AA on 1 May 2018