SEQ MANAGEMENT LTD - History of Changes


DateDescription
2023-04-07 update company_status Active => Active - Proposal to Strike off
2022-12-13 update statutory_documents VOLUNTARY STRIKE OFF SUSPENDED
2022-11-22 update statutory_documents FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2022-11-15 update statutory_documents APPLICATION FOR STRIKING-OFF
2022-08-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-30
2022-08-07 update accounts_next_due_date 2022-06-30 => 2022-12-30
2022-07-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/03/21
2022-05-07 delete address 6 VICTORIA ROAD LONDON ENGLAND N15 4PS
2022-05-07 insert address 85 GREAT PORTLAND STREET LONDON ENGLAND W1W 7LT
2022-05-07 update registered_address
2022-04-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/04/2022 FROM 7 BELL YARD LONDON WC2A 2JR ENGLAND
2022-04-27 update statutory_documents SECRETARY APPOINTED MR AKMAL KHAIRIDDINZODA
2022-04-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/04/2022 FROM 6 VICTORIA ROAD LONDON N15 4PS ENGLAND
2022-04-26 update statutory_documents DIRECTOR APPOINTED MR AKMAL KHAIRIDDINZODA
2022-04-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/22, WITH UPDATES
2022-04-26 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AKMAL KHAIRIDDINZODA
2022-04-26 update statutory_documents CESSATION OF DAWOOD SHAHRUKH AS A PSC
2022-04-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAWOOD SHAHRUKH
2022-04-07 update account_ref_day 31 => 30
2022-04-07 update accounts_next_due_date 2022-03-31 => 2022-06-30
2022-04-07 update company_status Active - Proposal to Strike off => Active
2022-03-31 update statutory_documents CURRSHO FROM 31/03/2021 TO 30/03/2021
2022-03-05 update statutory_documents DISS40 (DISS40(SOAD))
2022-03-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/21, WITH UPDATES
2022-02-15 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2022-02-07 update company_status Active => Active - Proposal to Strike off
2022-01-25 update statutory_documents FIRST GAZETTE
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-03-31
2021-08-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-08-07 update accounts_next_due_date 2021-01-31 => 2021-12-31
2021-07-07 update account_category null => MICRO ENTITY
2021-07-07 update accounts_next_due_date 2021-03-31 => 2021-01-31
2021-06-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-12-07 delete address 7 JOHN STREET LONDON WC1N 2ES
2020-12-07 delete sic_code 64209 - Activities of other holding companies n.e.c.
2020-12-07 insert address 6 VICTORIA ROAD LONDON ENGLAND N15 4PS
2020-12-07 insert company_previous_name ESQUILINE HOLDINGS LIMITED
2020-12-07 insert sic_code 82990 - Other business support service activities n.e.c.
2020-12-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-12-07 update accounts_next_due_date 2019-12-31 => 2021-03-31
2020-12-07 update company_status Active - Proposal to Strike off => Active
2020-12-07 update name ESQUILINE HOLDINGS LIMITED => SEQ MANAGEMENT LTD
2020-12-07 update registered_address
2020-10-28 update statutory_documents COMPANY NAME CHANGED ESQUILINE HOLDINGS LIMITED CERTIFICATE ISSUED ON 28/10/20
2020-10-28 update statutory_documents DISS40 (DISS40(SOAD))
2020-10-28 update statutory_documents CESSATION OF FIRSTFRUIT (INVESTMENTS) LTD AS A PSC
2020-10-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2020-10-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/10/2020 FROM 7 BELL YARD LONDON WC2A 2JR ENGLAND
2020-10-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/10/2020 FROM 7 JOHN STREET LONDON WC1N 2ES
2020-10-27 update statutory_documents DIRECTOR APPOINTED MR DAWOOD SHAHRUKH
2020-10-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/20, WITH UPDATES
2020-10-27 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAWOOD SHAHRUKH
2020-10-27 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FIRSTFRUIT (INVESTMENTS) LTD
2020-10-27 update statutory_documents CESSATION OF ABDOU RAZAK AMADOU AS A PSC
2020-10-27 update statutory_documents CESSATION OF COLLIN WENDELL WALWYN AS A PSC
2020-10-27 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JIREHOUSE SECRETARIES LTD
2020-03-14 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2020-03-07 update company_status Active => Active - Proposal to Strike off
2020-02-25 update statutory_documents FIRST GAZETTE
2019-09-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN CLARK
2019-04-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-04-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2019-04-07 update company_status Active - Proposal to Strike off => Active
2019-03-07 update company_status Active => Active - Proposal to Strike off
2019-03-06 update statutory_documents DISS40 (DISS40(SOAD))
2019-03-05 update statutory_documents FIRST GAZETTE
2019-03-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-12-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/12/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => null
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2018-01-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/12/17, NO UPDATES
2017-12-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES
2016-12-12 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-01-07 update returns_last_madeup_date 2014-12-06 => 2015-12-06
2016-01-07 update returns_next_due_date 2016-01-03 => 2017-01-03
2015-12-21 update statutory_documents 06/12/15 FULL LIST
2015-12-18 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-03-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MARTIN BRODIE CLARK / 23/02/2015
2015-03-02 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JIREHOUSE SECRETARIES LTD / 23/02/2015
2015-01-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RODGER YOUNG
2015-01-07 update returns_last_madeup_date 2013-12-06 => 2014-12-06
2015-01-07 update returns_next_due_date 2015-01-03 => 2016-01-03
2014-12-18 update statutory_documents 06/12/14 FULL LIST
2014-10-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EMMA MADDISON
2014-10-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-10-07 update accounts_last_madeup_date null => 2014-03-31
2014-10-07 update accounts_next_due_date 2014-09-06 => 2015-12-31
2014-09-04 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-07-07 update account_ref_month 12 => 3
2014-06-13 update statutory_documents PREVEXT FROM 31/12/2013 TO 31/03/2014
2014-04-14 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JIREHOUSE CAPITAL SECRETARIES LIMITED / 01/04/2014
2014-02-07 update statutory_documents DIRECTOR APPOINTED MRS EMMA TAMSIN MADDISON
2014-01-07 delete address LOWER GROUND FLOOR, 8 JOHN STREET LONDON WC1N 2ES
2014-01-07 insert address 7 JOHN STREET LONDON WC1N 2ES
2014-01-07 insert sic_code 64209 - Activities of other holding companies n.e.c.
2014-01-07 update registered_address
2014-01-07 update returns_last_madeup_date null => 2013-12-06
2014-01-07 update returns_next_due_date 2014-01-03 => 2015-01-03
2013-12-10 update statutory_documents 06/12/13 FULL LIST
2013-12-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/12/2013 FROM LOWER GROUND FLOOR, 8 JOHN STREET LONDON WC1N 2ES
2013-11-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EMILY STURGE
2013-08-01 update statutory_documents DIRECTOR APPOINTED JOHN MARTIN BRODIE CLARK
2012-12-06 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION