SESIMA LIMITED
Status | ACTIVE |
Company No. | 05501346 |
Category | Private Limited Company |
Incorporated | 06 Jul 2005 |
Age | 18 years, 11 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
SESIMA LIMITED is an active private limited company with number 05501346. It was incorporated 18 years, 11 months, 2 days ago, on 06 July 2005. The company address is C/O Dsg, Chartered Accountants Castle Chambers C/O Dsg, Chartered Accountants Castle Chambers, Liverpool, L2 9TL, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 13 Oct 2023
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 17 Jul 2023
Action Date: 15 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-15
Documents
Accounts with accounts type total exemption full
Date: 11 Jul 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 19 Jul 2022
Action Date: 15 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-15
Documents
Accounts with accounts type total exemption full
Date: 31 May 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Mortgage satisfy charge full
Date: 03 Dec 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 03 Dec 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Change to a person with significant control
Date: 26 Nov 2021
Action Date: 26 Nov 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Jayne Cappiello
Change date: 2021-11-26
Documents
Change to a person with significant control
Date: 26 Nov 2021
Action Date: 26 Nov 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-11-26
Psc name: Mr Luciano Cappiello
Documents
Change person secretary company with change date
Date: 26 Nov 2021
Action Date: 26 Nov 2021
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Jayne Cappiello
Change date: 2021-11-26
Documents
Confirmation statement with no updates
Date: 28 Jul 2021
Action Date: 15 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-15
Documents
Accounts with accounts type total exemption full
Date: 28 Apr 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with updates
Date: 20 Jul 2020
Action Date: 15 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-15
Documents
Change registered office address company with date old address new address
Date: 02 Mar 2020
Action Date: 02 Mar 2020
Category: Address
Type: AD01
Change date: 2020-03-02
New address: C/O Dsg, Chartered Accountants Castle Chambers 43 Castle Street Liverpool L2 9TL
Old address: C/O Dsg, Chartered Accountants Castle Chambers 43 Castle Street Liverpool L2 9TL United Kingdom
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with updates
Date: 23 Jul 2019
Action Date: 15 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-15
Documents
Accounts with accounts type total exemption full
Date: 26 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Withdrawal of a person with significant control statement
Date: 18 Feb 2019
Action Date: 18 Feb 2019
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2019-02-18
Documents
Cessation of a person with significant control
Date: 18 Feb 2019
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Sapphire Catering Co. Limited
Cessation date: 2016-04-06
Documents
Confirmation statement with updates
Date: 16 Jul 2018
Action Date: 15 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-15
Documents
Change registered office address company with date old address new address
Date: 10 Jul 2018
Action Date: 10 Jul 2018
Category: Address
Type: AD01
Change date: 2018-07-10
New address: C/O Dsg, Chartered Accountants Castle Chambers 43 Castle Street Liverpool L2 9TL
Old address: C/O Duncan Sheard Glass 45 Hoghton Street Southport Merseyside PR9 0PG United Kingdom
Documents
Accounts with accounts type total exemption full
Date: 22 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Change to a person with significant control
Date: 08 Jan 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-04-06
Psc name: Mr Luciano Cappiello
Documents
Change to a person with significant control
Date: 08 Jan 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Jayne Cappiello
Change date: 2016-04-06
Documents
Notification of a person with significant control
Date: 24 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Luciano Cappiello
Documents
Notification of a person with significant control
Date: 24 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Jayne Cappiello
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 24 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Sapphire Catering Co. Limited
Notification date: 2016-04-06
Documents
Confirmation statement with updates
Date: 24 Jul 2017
Action Date: 15 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-15
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Change registered office address company with date old address new address
Date: 06 Sep 2016
Action Date: 06 Sep 2016
Category: Address
Type: AD01
Old address: 45 Hoghton Street Southport PR9 0PG
Change date: 2016-09-06
New address: C/O Duncan Sheard Glass 45 Hoghton Street Southport Merseyside PR9 0PG
Documents
Confirmation statement with updates
Date: 02 Aug 2016
Action Date: 15 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-15
Documents
Accounts with accounts type total exemption small
Date: 12 Jan 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jul 2015
Action Date: 06 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-06
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jul 2014
Action Date: 06 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-06
Documents
Accounts with accounts type total exemption small
Date: 21 Jan 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jul 2013
Action Date: 06 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-06
Documents
Accounts with accounts type total exemption small
Date: 15 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jul 2012
Action Date: 06 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-06
Documents
Accounts with accounts type total exemption small
Date: 22 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Aug 2011
Action Date: 06 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-06
Documents
Accounts with accounts type total exemption small
Date: 10 Feb 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jul 2010
Action Date: 06 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-06
Documents
Accounts with accounts type total exemption small
Date: 14 Nov 2009
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 24 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/07/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2008
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 22 Jul 2008
Category: Annual-return
Type: 363s
Description: Return made up to 06/07/08; no change of members
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2007
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 17 Aug 2007
Category: Annual-return
Type: 363s
Description: Return made up to 06/07/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2006
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 13 Oct 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/07/06 to 31/05/06
Documents
Legacy
Date: 09 Aug 2006
Category: Annual-return
Type: 363s
Description: Return made up to 06/07/06; full list of members
Documents
Legacy
Date: 27 Jan 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 26 Jan 2006
Category: Capital
Type: 88(2)R
Description: Ad 12/01/06--------- £ si 500@1=500 £ ic 1/501
Documents
Legacy
Date: 21 Jan 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 25 Oct 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Aug 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Aug 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 05 Aug 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Jul 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 28 Jul 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Jul 2005
Category: Address
Type: 287
Description: Registered office changed on 28/07/05 from: 17 city business centre lower road london SE16 2XB
Documents
Some Companies
FAREHAM HOUSE,FAREHAM,PO16 7BB
Number: | 03245242 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O WILKINS KENNEDY,CHANDLERS FORD,SO53 3TL
Number: | 11838937 |
Status: | ACTIVE |
Category: | Private Limited Company |
201 HIGH STREET,SHEFFIELD,S35 9XB
Number: | 04900745 |
Status: | ACTIVE |
Category: | Private Limited Company |
117 HIGH ROAD,LONDON,N22 6BB
Number: | 11522157 |
Status: | ACTIVE |
Category: | Private Limited Company |
DEPT 2255 43 OWSTON ROAD,DONCASTER,DN6 8DA
Number: | 11109006 |
Status: | ACTIVE |
Category: | Private Limited Company |
PERFECTLY POSSIBLE DESIGNS LIMITED
38 TAMWORTH ROAD,CROYDON,CR0 1XU
Number: | 09421777 |
Status: | ACTIVE |
Category: | Private Limited Company |