Advanced company searchLink opens in new window

SEQUOIA SOFTWARE LTD

Company number SC262366

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)
28 Dec 2023 AA Total exemption full accounts made up to 30 April 2023
22 Nov 2023 CS01 Confirmation statement made on 21 October 2023 with no updates
25 Oct 2023 TM01 Termination of appointment of James Joseph Comerford as a director on 1 October 2023
25 Oct 2023 AD01 Registered office address changed from 12 South Charlotte Street Edinburgh EH2 4AX Scotland to 12 South Charlotte Street Edinburgh EH2 4AX on 25 October 2023
25 Oct 2023 AD01 Registered office address changed from Office 4.3 Macdowall Street Paisley PA3 2NB Scotland to 12 South Charlotte Street Edinburgh EH2 4AX on 25 October 2023
04 Jul 2023 AD01 Registered office address changed from 12 South Charlotte Street Edinburgh EH2 4AX Scotland to Office 4.3 Macdowall Street Paisley PA3 2NB on 4 July 2023
28 Apr 2023 AA Total exemption full accounts made up to 30 April 2022
26 Oct 2022 CS01 Confirmation statement made on 21 October 2022 with no updates
19 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
09 Nov 2021 CS01 Confirmation statement made on 21 October 2021 with no updates
05 Feb 2021 CS01 Confirmation statement made on 21 October 2020 with no updates
30 Nov 2020 AA Micro company accounts made up to 30 April 2020
08 Apr 2020 AA01 Current accounting period shortened from 30 June 2020 to 30 April 2020
07 Apr 2020 AA Total exemption full accounts made up to 30 June 2019
21 Jan 2020 AP01 Appointment of Mr James Joseph Comerford as a director on 14 January 2020
21 Oct 2019 CS01 Confirmation statement made on 21 October 2019 with updates
11 Oct 2019 AP01 Appointment of Mr Robert James Dryburgh as a director on 5 October 2019
18 Jul 2019 TM01 Termination of appointment of Charles Morrison as a director on 4 July 2019
28 May 2019 AD01 Registered office address changed from 27a-29a Stafford Street Edinburgh EH3 7BJ Scotland to 12 South Charlotte Street Edinburgh EH2 4AX on 28 May 2019
22 May 2019 TM01 Termination of appointment of Robert James Dryburgh as a director on 22 May 2019
03 Apr 2019 AA Micro company accounts made up to 30 June 2018
28 Dec 2018 CS01 Confirmation statement made on 16 December 2018 with no updates
29 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
24 Jan 2018 CS01 Confirmation statement made on 16 December 2017 with no updates
18 Dec 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-01