SEKO OMNI-CHANNEL LOGISTICS LIMITED

Mazars Mazars, London, EC4M 7AU, United Kingdom
StatusACTIVE
Company No.08773821
CategoryPrivate Limited Company
Incorporated13 Nov 2013
Age10 years, 6 months, 8 days
JurisdictionEngland Wales

SUMMARY

SEKO OMNI-CHANNEL LOGISTICS LIMITED is an active private limited company with number 08773821. It was incorporated 10 years, 6 months, 8 days ago, on 13 November 2013. The company address is Mazars Mazars, London, EC4M 7AU, United Kingdom.



Company Fillings

Termination director company with name termination date

Date: 26 Jan 2024

Action Date: 01 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-12-01

Officer name: Mark Lincoln White

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2023

Action Date: 13 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-13

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 27 Apr 2023

Action Date: 03 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-04-03

Officer name: Ms Char Lynnette Dalton

Documents

View document PDF

Appoint person director company with name date

Date: 27 Apr 2023

Action Date: 03 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gareth Brian Stofberg

Appointment date: 2023-04-03

Documents

View document PDF

Appoint person director company with name date

Date: 27 Apr 2023

Action Date: 03 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Christopher Robert Lockwood

Appointment date: 2023-04-03

Documents

View document PDF

Termination director company with name termination date

Date: 27 Apr 2023

Action Date: 03 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-04-03

Officer name: Keith O'brien

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2022

Action Date: 13 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-13

Documents

View document PDF

Accounts with accounts type full

Date: 07 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change to a person with significant control

Date: 05 May 2022

Action Date: 03 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-05-03

Psc name: Seko Logistics Group Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 May 2022

Action Date: 05 May 2022

Category: Address

Type: AD01

Change date: 2022-05-05

Old address: Tower Bridge House St Katharine's Way London E1W 1DD United Kingdom

New address: Mazars 30 Old Bailey London EC4M 7AU

Documents

View document PDF

Change person director company with change date

Date: 09 Mar 2022

Action Date: 28 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Lincoln White

Change date: 2017-04-28

Documents

View document PDF

Change person director company with change date

Date: 08 Mar 2022

Action Date: 28 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-28

Officer name: Mr Keith O'brien

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2021

Action Date: 13 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-13

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Apr 2021

Action Date: 19 Apr 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-04-19

Charge number: 087738210004

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Apr 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 087738210002

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Apr 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 087738210003

Documents

View document PDF

Accounts with accounts type full

Date: 24 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2020

Action Date: 13 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-13

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2019

Action Date: 13 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-13

Documents

View document PDF

Accounts with accounts type full

Date: 22 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Jul 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 087738210001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Feb 2019

Action Date: 14 Feb 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 087738210003

Charge creation date: 2019-02-14

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2018

Action Date: 13 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-13

Documents

View document PDF

Change to a person with significant control

Date: 12 Nov 2018

Action Date: 15 Dec 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Seko Logistics Group Limited

Change date: 2016-12-15

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Resolution

Date: 23 Jul 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Jul 2018

Action Date: 13 Jul 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 087738210002

Charge creation date: 2018-07-13

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Apr 2018

Action Date: 03 Apr 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 087738210001

Charge creation date: 2018-04-03

Documents

View document PDF

Confirmation statement with updates

Date: 04 Dec 2017

Action Date: 13 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-13

Documents

View document PDF

Accounts with accounts type full

Date: 14 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change person director company with change date

Date: 27 Apr 2017

Action Date: 27 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-27

Officer name: Mr Mark Lincoln White

Documents

View document PDF

Change person director company with change date

Date: 27 Apr 2017

Action Date: 27 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Keith O'brien

Change date: 2017-04-27

Documents

View document PDF

Confirmation statement with updates

Date: 16 Dec 2016

Action Date: 13 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Dec 2016

Action Date: 15 Dec 2016

Category: Address

Type: AD01

Change date: 2016-12-15

New address: Tower Bridge House St Katharine's Way London E1W 1DD

Old address: 1 Waterside Station Road Harpenden Hertfordshire AL5 4US

Documents

View document PDF

Termination director company

Date: 15 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Termination director company with name termination date

Date: 13 Dec 2016

Action Date: 31 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jason Warman

Termination date: 2016-08-31

Documents

View document PDF

Accounts with accounts type full

Date: 19 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Auditors resignation company

Date: 26 Jan 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 08 Jan 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2015

Action Date: 13 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-13

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2015

Action Date: 30 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Kay

Termination date: 2015-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 Mar 2015

Action Date: 23 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-02-23

Officer name: Jason Warman

Documents

View document PDF

Appoint person director company with name date

Date: 09 Mar 2015

Action Date: 23 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Kay

Appointment date: 2015-02-23

Documents

View document PDF

Resolution

Date: 09 Mar 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Annual return company with made up date full list shareholders

Date: 21 Nov 2014

Action Date: 13 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-13

Documents

View document PDF

Change account reference date company current extended

Date: 13 Feb 2014

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2014-11-30

New date: 2014-12-31

Documents

View document PDF

Incorporation company

Date: 13 Nov 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

363 LTD

7 VICARAGE ROAD,WEDNESBURY,WS10 9DW

Number:08898092
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

COPE ENGINEERING (ROLLMAKERS) LIMITED

SION STREET WORKS SION STREET,MANCHESTER,M26 3SF

Number:06481331
Status:ACTIVE
Category:Private Limited Company

GMGIGI LTD

10 TRELAWNEY ROAD,ILFORD,IG6 2NH

Number:11361090
Status:ACTIVE
Category:Private Limited Company

KILBARON HOLDINGS LIMITED

54 HIGH STREET,SHEPTON MALLET,BA4 5AS

Number:10887533
Status:ACTIVE
Category:Private Limited Company

LUNDAGARD SERVICES LIMITED

308 ALBERT DRIVE,GLASGOW,G41 5RS

Number:SC605837
Status:ACTIVE
Category:Private Limited Company

RIVAAJ BIRMINGHAM LIMITED

137 ALUM ROCK ROAD,BIRMINGHAM,B8 1NH

Number:09682041
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source