Advanced company searchLink opens in new window

SEXTANT LIMITED

Company number 02598278

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)
03 Apr 2024 SH01 Statement of capital following an allotment of shares on 3 March 2024
  • GBP 313.2947
27 Nov 2023 AP01 Appointment of Daniel Linegar as a director on 1 November 2023
26 Oct 2023 SH10 Particulars of variation of rights attached to shares
25 Oct 2023 SH08 Change of share class name or designation
11 Oct 2023 SH01 Statement of capital following an allotment of shares on 29 September 2023
  • GBP 310.249
05 Oct 2023 PSC04 Change of details for Miss Jessica Alexa Hanley as a person with significant control on 3 October 2023
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
07 Sep 2023 CH01 Director's details changed for Miss Jessica Alexa Hanley on 7 September 2023
28 Jul 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
21 Jul 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
18 Jul 2023 SH01 Statement of capital following an allotment of shares on 31 May 2023
  • GBP 275.8294
21 Jun 2023 MR01 Registration of charge 025982780001, created on 6 June 2023
05 Jun 2023 CS01 Confirmation statement made on 23 May 2023 with updates
06 May 2023 SH01 Statement of capital following an allotment of shares on 5 March 2023
  • GBP 272.53
27 Sep 2022 AA Unaudited abridged accounts made up to 31 December 2021
23 May 2022 CS01 Confirmation statement made on 23 May 2022 with updates
27 Apr 2022 PSC04 Change of details for Jessica Alexa Mason as a person with significant control on 26 April 2022
22 Mar 2022 AP01 Appointment of Mr Stuart Antony Grant as a director on 8 March 2022
16 Mar 2022 SH08 Change of share class name or designation
01 Mar 2022 SH01 Statement of capital following an allotment of shares on 2 February 2022
  • GBP 265.4311
28 Nov 2021 CH01 Director's details changed for Miss Jessica Alexa Mason on 5 September 2021
08 Oct 2021 AD01 Registered office address changed from Patridge Barn Floodgates Farm Castle Lane West Grinstead Horsham RH13 8LH England to Bonnington Jarvis Lane Steyning BN44 3GL on 8 October 2021
08 Sep 2021 AA Unaudited abridged accounts made up to 31 December 2020
29 Jun 2021 MA Memorandum and Articles of Association
29 Jun 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association