Advanced company searchLink opens in new window

SEBCOMM LIMITED

Company number 09626649

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)
20 Mar 2024 AA Micro company accounts made up to 23 June 2023
19 Jun 2023 CS01 Confirmation statement made on 6 June 2023 with no updates
19 Jun 2023 AD01 Registered office address changed from Farrs House Cowgrove Wimborne BH21 4EL England to Phoenix Centre Gods Blessing Lane Holt Wimborne Dorset BH21 7DF on 19 June 2023
21 Mar 2023 AA Micro company accounts made up to 23 June 2022
13 Jun 2022 CS01 Confirmation statement made on 6 June 2022 with no updates
13 Jun 2022 AA Micro company accounts made up to 23 June 2021
23 Mar 2022 AA01 Previous accounting period shortened from 24 June 2021 to 23 June 2021
26 Aug 2021 DISS40 Compulsory strike-off action has been discontinued
25 Aug 2021 CS01 Confirmation statement made on 6 June 2021 with no updates
24 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
24 Mar 2021 AA Micro company accounts made up to 24 June 2020
17 Sep 2020 AA Micro company accounts made up to 24 June 2019
07 Sep 2020 CS01 Confirmation statement made on 6 June 2020 with updates
19 Jun 2020 AA01 Previous accounting period shortened from 25 June 2019 to 24 June 2019
20 Mar 2020 AA01 Previous accounting period shortened from 29 June 2019 to 25 June 2019
22 Nov 2019 AD01 Registered office address changed from Peartree Business Centre Cobham Road Wimborne Dorset BH21 7PT England to Farrs House Cowgrove Wimborne BH21 4EL on 22 November 2019
23 Sep 2019 TM01 Termination of appointment of Hazel Emma Brim as a director on 12 September 2019
30 Jul 2019 CS01 Confirmation statement made on 6 June 2019 with no updates
11 Jan 2019 AA Micro company accounts made up to 29 June 2018
15 Jun 2018 AA Micro company accounts made up to 29 June 2017
12 Jun 2018 CS01 Confirmation statement made on 6 June 2018 with no updates
28 Mar 2018 AA01 Previous accounting period shortened from 30 June 2017 to 29 June 2017
22 Jan 2018 AD01 Registered office address changed from 2nd Floor, Romy House 163-167 Kings Road Brentwood Essex CM14 4EG England to Peartree Business Centre Cobham Road Wimborne Dorset BH21 7PT on 22 January 2018
15 Jun 2017 CS01 Confirmation statement made on 6 June 2017 with updates
15 Jun 2017 SH01 Statement of capital following an allotment of shares on 1 June 2017
  • GBP 200