Advanced company searchLink opens in new window

SEQUEL CONSULTING LIMITED

Company number 12236156

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)
24 Apr 2024 CS01 Confirmation statement made on 21 April 2024 with updates
22 Apr 2024 AA Total exemption full accounts made up to 31 December 2023
08 Jun 2023 AA Total exemption full accounts made up to 31 December 2022
12 May 2023 CS01 Confirmation statement made on 21 April 2023 with updates
28 Apr 2022 CS01 Confirmation statement made on 21 April 2022 with updates
30 Mar 2022 AA Total exemption full accounts made up to 31 December 2021
29 Jun 2021 AA Total exemption full accounts made up to 31 December 2020
21 Apr 2021 CS01 Confirmation statement made on 21 April 2021 with updates
21 Apr 2021 CH01 Director's details changed for Mr Stephen Garry Thompson on 19 April 2021
21 Apr 2021 PSC04 Change of details for a person with significant control
20 Apr 2021 PSC04 Change of details for Mrs Giselle Mary Bucknall as a person with significant control on 8 February 2021
19 Apr 2021 PSC01 Notification of Stephen Gary Thompson as a person with significant control on 19 April 2021
19 Apr 2021 CH01 Director's details changed for Mrs Giselle Mary Bucknall on 8 February 2021
19 Apr 2021 AP01 Appointment of Mr Stephen Garry Thompson as a director on 19 April 2021
21 Feb 2021 AA01 Previous accounting period extended from 31 October 2020 to 31 December 2020
08 Feb 2021 PSC04 Change of details for Mrs Giselle Mary Bucknall as a person with significant control on 8 February 2021
08 Feb 2021 PSC04 Change of details for Mrs Giselle Mary Bucknall as a person with significant control on 8 February 2021
08 Feb 2021 CH01 Director's details changed for Mrs Giselle Mary Bucknall on 8 February 2021
08 Feb 2021 AD01 Registered office address changed from Unit B1F Fairoaks Airport Chobham Woking GU24 8HU England to 15 Little Street Guildford Surrey GU2 9QG on 8 February 2021
30 Sep 2020 CS01 Confirmation statement made on 30 September 2020 with no updates
30 Sep 2020 CH01 Director's details changed for Mrs Giselle Mary Bucknall on 30 September 2020
23 Dec 2019 AD01 Registered office address changed from Unit C3 Fairoaks Airport Surrey, Chobham GU24 8HU England to Unit B1F Fairoaks Airport Chobham Woking GU24 8HU on 23 December 2019
01 Oct 2019 NEWINC Incorporation
Statement of capital on 2019-10-01
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted