Advanced company searchLink opens in new window

SEQUENCE HQ LTD

Company number 13585168

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
13 Feb 2026 AP01 Appointment of Mr Nnamdi Daniel Okike as a director on 22 January 2026
13 Feb 2026 AP01 Appointment of Mr Enda Michael Cahill as a director on 22 January 2026
12 Feb 2026 PSC04 Change of details for Mrs Riya Grover as a person with significant control on 7 January 2026
26 Jan 2026 SH01 Statement of capital following an allotment of shares on 7 January 2026
  • GBP 21.668195
15 Jan 2026 RESOLUTIONS Resolutions
  • RES13 ‐ Creation of new class of shares 19/12/2025
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Jan 2026 MA Memorandum and Articles of Association
27 Nov 2025 SH01 Statement of capital following an allotment of shares on 8 October 2024
  • GBP 18.167642
27 Nov 2025 RP04CS01 Second filing of Confirmation Statement dated 24 August 2024
27 Nov 2025 RP04CS01 Second filing of Confirmation Statement dated 24 August 2025
24 Nov 2025 SH01 29/07/2024 statement of capital 18.15711
30 Sep 2025 AA Total exemption full accounts made up to 31 December 2024
16 Sep 2025 CH01 Director's details changed for Mr Eamon Jubbawy on 1 June 2025
26 Aug 2025 CS01 Confirmation statement made on 24 August 2025 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 27/11/2025
25 Feb 2025 CH01 Director's details changed for Mr Eamon Jubbawy on 1 July 2023
05 Dec 2024 AAMD Amended total exemption full accounts made up to 31 December 2023
30 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
05 Sep 2024 CS01 Confirmation statement made on 24 August 2024 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 27/11/2025
22 Jan 2024 CH01 Director's details changed for Mr Eamon Jubbawy on 1 July 2023
18 Sep 2023 CS01 Confirmation statement made on 24 August 2023 with updates
26 Jul 2023 DISS40 Compulsory strike-off action has been discontinued
25 Jul 2023 GAZ1 First Gazette notice for compulsory strike-off
24 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
30 Dec 2022 SH01 Statement of capital following an allotment of shares on 24 October 2022
  • GBP 18.15
07 Sep 2022 CS01 Confirmation statement made on 24 August 2022 with updates
01 Sep 2022 CH01 Director's details changed for Mrs Riya Grover on 15 July 2022