SEBASTIAN GRAPHIC DESIGNER LIMITED

12 Hatherley Road, Sidcup, DA14 4DT, Kent, United Kingdom
StatusACTIVE
Company No.09211603
CategoryPrivate Limited Company
Incorporated10 Sep 2014
Age9 years, 8 months, 5 days
JurisdictionEngland Wales

SUMMARY

SEBASTIAN GRAPHIC DESIGNER LIMITED is an active private limited company with number 09211603. It was incorporated 9 years, 8 months, 5 days ago, on 10 September 2014. The company address is 12 Hatherley Road, Sidcup, DA14 4DT, Kent, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 13 Dec 2023

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Sep 2023

Action Date: 10 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Nov 2022

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2022

Action Date: 10 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Dec 2021

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2021

Action Date: 10 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Nov 2020

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2020

Action Date: 10 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jul 2020

Action Date: 09 Jul 2020

Category: Address

Type: AD01

Old address: Unit 4 Vista Place Coy Pond Business Pk Ingowrth Road Poole Dorset BH12 1JY

Change date: 2020-07-09

New address: 12 Hatherley Road Sidcup Kent DA14 4DT

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Nov 2019

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Sep 2019

Action Date: 10 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Nov 2018

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2018

Action Date: 10 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-10

Documents

View document PDF

Change person director company with change date

Date: 20 Jun 2018

Action Date: 18 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-18

Officer name: Mr Sebastian Neil Hartland

Documents

View document PDF

Change to a person with significant control

Date: 20 Jun 2018

Action Date: 18 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-06-18

Psc name: Mr Sebastian Neil Hartland

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Oct 2017

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2017

Action Date: 10 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Nov 2016

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Sep 2016

Action Date: 10 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-10

Documents

View document PDF

Change person director company with change date

Date: 24 Aug 2016

Action Date: 24 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Sebastian Neil Hartland

Change date: 2016-08-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Nov 2015

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Sep 2015

Action Date: 10 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-10

Documents

View document PDF

Incorporation company

Date: 10 Sep 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARCADIA PHARMACEUTICALS LIMITED

UNIT 3 BELL COURT,SWANSEA,SA5 4HP

Number:08708305
Status:ACTIVE
Category:Private Limited Company

GABLES INVESTMENTS LIMITED

8 WINMARLEIGH STREET,WARRINGTON,WA1 1JW

Number:03840098
Status:ACTIVE
Category:Private Limited Company

GM ARB SERVICES LTD

2A RAYLEIGH AVENUE,CHESTERFIELD,S43 1JS

Number:10035008
Status:ACTIVE
Category:Private Limited Company

MNS SOFTWARE LIMITED

30 BYFIELDS ROAD,NEWBURY,RG20 5TQ

Number:07139146
Status:ACTIVE
Category:Private Limited Company

PEAK DISTRICT ESTATES LIMITED

51 CLARKEGROVE ROAD,SHEFFIELD,S10 2NH

Number:10864096
Status:ACTIVE
Category:Private Limited Company

POLYMER LOGISTICS (UK) LIMITED

THE DRAWBRIDGE (UNIT 2) CASTLECOURT,DUDLEY,DY1 4RD

Number:04015336
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