Advanced company searchLink opens in new window

SEPTECHUK LTD

Company number 13049607

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)
06 Nov 2023 CS01 Confirmation statement made on 6 November 2023 with updates
06 Nov 2023 AP01 Appointment of Ms Kateryna Kavitsyna as a director on 6 November 2023
06 Nov 2023 PSC01 Notification of Kateryna Kavitsyna as a person with significant control on 6 November 2023
06 Nov 2023 TM01 Termination of appointment of Serdal Goger as a director on 6 November 2023
06 Nov 2023 PSC07 Cessation of Serdal Goger as a person with significant control on 6 November 2023
06 Nov 2023 DS02 Withdraw the company strike off application
17 Oct 2023 GAZ1(A) First Gazette notice for voluntary strike-off
05 Oct 2023 DS01 Application to strike the company off the register
26 Sep 2023 GAZ1(A) First Gazette notice for voluntary strike-off
25 Sep 2023 DS02 Withdraw the company strike off application
19 Sep 2023 DS01 Application to strike the company off the register
22 Aug 2023 AA Accounts for a dormant company made up to 30 November 2022
08 Dec 2022 CERTNM Company name changed usercodes LTD\certificate issued on 08/12/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-12-08
29 Nov 2022 CS01 Confirmation statement made on 29 November 2022 with no updates
12 Aug 2022 AA Accounts for a dormant company made up to 30 November 2021
14 Dec 2021 CS01 Confirmation statement made on 29 November 2021 with no updates
15 Nov 2021 CH01 Director's details changed for Mr Serdal Goger on 15 November 2021
15 Nov 2021 PSC04 Change of details for Mr Serdal Goger as a person with significant control on 15 November 2021
01 Oct 2021 AD01 Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 244 Chase Road London N14 6HH on 1 October 2021
03 Apr 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-04-01
25 Mar 2021 CH01 Director's details changed for Mr Serdal Goger on 25 March 2021
30 Nov 2020 CH01 Director's details changed for Mr Serdal Goger on 30 November 2020
30 Nov 2020 NEWINC Incorporation
Statement of capital on 2020-11-30
  • GBP 1,000