Advanced company searchLink opens in new window

SEJ ADVISORY LIMITED

Company number 11475964

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)
03 Aug 2023 AA Total exemption full accounts made up to 31 March 2023
29 Jun 2023 CS01 Confirmation statement made on 24 June 2023 with no updates
12 Jun 2023 PSC04 Change of details for Mrs Stephanie Elizabeth Jones as a person with significant control on 12 June 2023
12 Jun 2023 TM01 Termination of appointment of Adam Fuller as a director on 12 June 2023
12 Jun 2023 AP01 Appointment of Mr Adam Fuller as a director on 12 June 2023
12 Jun 2023 RP04AP01 Second filing for the appointment of Mr Adam Fuller as a director
02 Jun 2023 RP04AP01 Second filing for the appointment of Mr Adam Fuller as a director
05 May 2023 AA01 Previous accounting period shortened from 5 April 2023 to 31 March 2023
24 Aug 2022 AA Total exemption full accounts made up to 5 April 2022
19 Jul 2022 CS01 Confirmation statement made on 24 June 2022 with no updates
04 Jan 2022 AA Micro company accounts made up to 5 April 2021
21 Jul 2021 CS01 Confirmation statement made on 19 July 2021 with no updates
25 Jun 2021 CH01 Director's details changed for Mrs Stephanie Elizabeth Jones on 21 June 2021
25 Jun 2021 CH01 Director's details changed for Mr Adam Fuller on 21 June 2021
25 Jun 2021 AD01 Registered office address changed from 50a Kneller Road London SE4 2AP United Kingdom to 45 Comerford Road London SE4 2BA on 25 June 2021
25 Mar 2021 AA Total exemption full accounts made up to 5 April 2020
20 Jul 2020 CS01 Confirmation statement made on 19 July 2020 with no updates
03 Dec 2019 AA Total exemption full accounts made up to 5 April 2019
20 Aug 2019 AA01 Previous accounting period shortened from 31 July 2019 to 5 April 2019
19 Jul 2019 CS01 Confirmation statement made on 19 July 2019 with updates
22 Dec 2018 SH01 Statement of capital following an allotment of shares on 22 December 2018
  • GBP 1
22 Dec 2018 SH01 Statement of capital following an allotment of shares on 22 December 2018
  • GBP 1
20 Aug 2018 PSC01 Notification of Adam Fuller as a person with significant control on 17 August 2018
17 Aug 2018 AP01 Appointment of Mr Adam Fuller as a director on 17 August 2018
  • ANNOTATION Clarification a second filed AP01 was registered on 02/06/23 and again on 12/06/23
20 Jul 2018 NEWINC Incorporation
Statement of capital on 2018-07-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted