SETRED LIMITED: Filings - Page 2
Overview
Company Name | SETRED LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05156944 |
Jurisdiction | England/Wales |
Date of Creation |
What are the latest filings for SETRED LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2016 | 7 pages | AA | ||||||||||
Previous accounting period shortened from Dec 31, 2016 to Dec 30, 2016 | 3 pages | AA01 | ||||||||||
Registered office address changed from The Chimes Bannister Green Felsted Dunmow Essex CM6 3NL to 107-111 107-111 Fleet Street London EC4A 2AD on Aug 28, 2017 | 1 pages | AD01 | ||||||||||
Director's details changed for Mr Jon Edward Riekeles on Aug 24, 2017 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Knut Bachke on Aug 24, 2017 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jun 17, 2017 with no updates | 3 pages | CS01 | ||||||||||
Notification of Jon Edward Riekeles as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2015 | 7 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Annual return made up to Jun 17, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Total exemption full accounts made up to Dec 31, 2014 | 7 pages | AA | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Jun 17, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Dec 31, 2013 | 8 pages | AA | ||||||||||
Termination of appointment of Eigil Samset as a director on Feb 25, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Colin Guy as a secretary on Feb 05, 2015 | 2 pages | AP03 | ||||||||||
Appointment of Mr Colin Guy as a director on Feb 05, 2015 | 2 pages | AP01 | ||||||||||
Annual return made up to Jun 17, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Jun 17, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Dec 31, 2012 | 10 pages | AA | ||||||||||
Appointment of Mr Jon Edward Riekeles as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Knut Bachke as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Lars Ericson as a director | 1 pages | TM01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0