Advanced company searchLink opens in new window

SESAME ORGANISATION CIC

Company number 13279897

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)
12 Apr 2024 AP01 Appointment of Mrs Rachelle Marie Mesley as a director on 3 February 2024
11 Apr 2024 PSC01 Notification of Rachelle Marie Mesley as a person with significant control on 11 April 2024
11 Apr 2024 PSC01 Notification of Dewicynthia Stümer as a person with significant control on 11 April 2024
26 Mar 2024 CS01 Confirmation statement made on 18 March 2024 with no updates
03 Feb 2024 AA Total exemption full accounts made up to 31 March 2023
10 Jul 2023 PSC01 Notification of Jennifer Ann Pattinson as a person with significant control on 10 July 2023
10 Jul 2023 PSC01 Notification of Eleanor Lisney as a person with significant control on 10 July 2023
10 Jul 2023 PSC01 Notification of James Olabre as a person with significant control on 10 July 2023
09 Jun 2023 TM01 Termination of appointment of Kimberley May Richards as a director on 9 June 2023
09 Jun 2023 PSC07 Cessation of Kimberley May Richards as a person with significant control on 9 June 2023
08 Jun 2023 CH01 Director's details changed for Dewicynthia Stümer on 8 June 2023
08 Jun 2023 CH01 Director's details changed for Ms Kimberley May Richards on 8 June 2023
08 Jun 2023 CH01 Director's details changed for Mrs Jennifer Ann Pattinson on 8 June 2023
08 Jun 2023 CH01 Director's details changed for Mr James Javier Olabre on 8 June 2023
08 Jun 2023 CH01 Director's details changed for Ms Eleanor Cwt Lisney on 8 June 2023
08 Jun 2023 PSC04 Change of details for Ms Kimberley May Richards as a person with significant control on 8 June 2023
08 Jun 2023 AD01 Registered office address changed from 50 Kilby Court Greenroof Way London SE10 0PY England to 34B York Way London N1 9AB on 8 June 2023
12 Apr 2023 PSC07 Cessation of Miles Ng as a person with significant control on 12 April 2023
12 Apr 2023 TM01 Termination of appointment of Miles Ng as a director on 12 April 2023
18 Mar 2023 CS01 Confirmation statement made on 18 March 2023 with no updates
18 Mar 2023 AD01 Registered office address changed from 378C Baring Road London SE12 0EF England to 50 Kilby Court Greenroof Way London SE10 0PY on 18 March 2023
20 Feb 2023 TM01 Termination of appointment of Jacqueline Anne Wallace as a director on 20 February 2023
20 Feb 2023 PSC07 Cessation of Rachel Hau-Yu Tam as a person with significant control on 20 February 2023
20 Feb 2023 TM01 Termination of appointment of Rachel Hau-Yu Tam as a director on 20 February 2023
15 Feb 2023 AA Total exemption full accounts made up to 31 March 2022