Advanced company searchLink opens in new window

SECHOIA LTD

Company number 11145663

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)
30 Jan 2024 CS01 Confirmation statement made on 17 January 2024 with no updates
09 Aug 2023 AD01 Registered office address changed from G49 Tremough Innovation Centre Penryn TR10 9TA England to S02 Tremough Innovation Centre Penryn Cornwall TR10 9TA on 9 August 2023
05 Jun 2023 AA Micro company accounts made up to 31 January 2023
17 Jan 2023 CS01 Confirmation statement made on 17 January 2023 with no updates
16 Jan 2023 CH01 Director's details changed for Mr Thomas Hind-Valentine on 1 September 2022
16 Jan 2023 PSC04 Change of details for Mr Thomas Hind-Valentine as a person with significant control on 1 September 2022
14 Oct 2022 AA Micro company accounts made up to 31 January 2022
30 Aug 2022 CH01 Director's details changed for Mr Christopher James Newby on 29 August 2022
30 Aug 2022 PSC04 Change of details for Mr Christopher James Newby as a person with significant control on 29 August 2022
03 Feb 2022 CH04 Secretary's details changed for Ohs Secretaries Limited on 16 October 2020
17 Jan 2022 CS01 Confirmation statement made on 17 January 2022 with updates
12 Jan 2022 CH01 Director's details changed for Mr Thomas Hind-Valentine on 1 September 2021
12 Jan 2022 PSC04 Change of details for Mr Thomas Hind-Valentine as a person with significant control on 1 September 2021
10 Jan 2022 CS01 Confirmation statement made on 10 January 2022 with no updates
09 Jul 2021 AD01 Registered office address changed from 40 Trenoweth Road Falmouth Cornwall TR11 5GH England to G49 Tremough Innovation Centre Penryn TR10 9TA on 9 July 2021
13 May 2021 AA Micro company accounts made up to 31 January 2021
19 Jan 2021 CS01 Confirmation statement made on 10 January 2021 with updates
14 Jan 2021 SH02 Sub-division of shares on 16 October 2020
14 Jan 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division of shares 16/10/2020
14 Jan 2021 AD03 Register(s) moved to registered inspection location 9th Floor 107 Cheapside London EC2V 6DN
14 Jan 2021 PSC04 Change of details for Mr Christopher James Newby as a person with significant control on 16 October 2020
14 Jan 2021 AD02 Register inspection address has been changed to 9th Floor 107 Cheapside London EC2V 6DN
14 Jan 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 26 May 2020
  • GBP 100
13 Jan 2021 AP04 Appointment of Ohs Secretaries Limited as a secretary on 16 October 2020
13 Jan 2021 PSC01 Notification of Ben Alan Janes as a person with significant control on 26 May 2020