Advanced company searchLink opens in new window

SESSION.ID LIMITED

Company number 11782991

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)
11 Mar 2024 AD01 Registered office address changed from C/O Ymu Business Management Limited 180 Great Portland Street London W1W 5QZ England to 9 Hafer Road C/O Ground Floor London SW11 1HF on 11 March 2024
26 Jan 2024 CS01 Confirmation statement made on 22 January 2024 with updates
08 Jan 2024 AA01 Previous accounting period shortened from 31 January 2024 to 31 December 2023
28 Nov 2023 PSC02 Notification of Salt Limited as a person with significant control on 4 May 2023
28 Nov 2023 PSC07 Cessation of Vinyl Holdings Limited as a person with significant control on 4 May 2023
28 Nov 2023 PSC07 Cessation of Kopparnaset Investment Ab as a person with significant control on 4 May 2023
23 May 2023 AA Total exemption full accounts made up to 31 January 2023
17 May 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
17 May 2023 MA Memorandum and Articles of Association
12 May 2023 TM01 Termination of appointment of Amy Hester Thomson as a director on 2 May 2023
12 May 2023 TM01 Termination of appointment of Björn Ulvaeus as a director on 2 May 2023
12 May 2023 TM01 Termination of appointment of Mark Foster as a director on 2 May 2023
09 May 2023 MR01 Registration of charge 117829910001, created on 9 May 2023
08 Feb 2023 CH01 Director's details changed for Mr Mark Foster on 8 February 2023
07 Feb 2023 CS01 Confirmation statement made on 22 January 2023 with updates
20 Jan 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
20 Jan 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
17 Jan 2023 SH01 Statement of capital following an allotment of shares on 13 January 2023
  • GBP 175.509
16 Jan 2023 MA Memorandum and Articles of Association
16 Jan 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Dec 2022 RP04CS01 Second filing of Confirmation Statement dated 22 January 2022
02 Dec 2022 AD01 Registered office address changed from C/O Ym&U Business Management Ltd 180 Great Portland Street 4th Floor London W1W 5QZ England to C/O Ymu Business Management Limited 180 Great Portland Street London W1W 5QZ on 2 December 2022
31 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
21 Sep 2022 AD01 Registered office address changed from 1 Montem Terrace 35a Arterberry Road London SW20 8AG England to C/O Ym&U Business Management Ltd 180 Great Portland Street 4th Floor London W1W 5QZ on 21 September 2022
04 Feb 2022 PSC07 Cessation of Auddly Ab as a person with significant control on 25 January 2022