SEF ENTERPRISES LIMITED

17 Kingsway 17 Kingsway, Bedford, MK42 9BJ, England
StatusACTIVE
Company No.07677356
CategoryPrivate Limited Company
Incorporated21 Jun 2011
Age13 years, 9 days
JurisdictionEngland Wales

SUMMARY

SEF ENTERPRISES LIMITED is an active private limited company with number 07677356. It was incorporated 13 years, 9 days ago, on 21 June 2011. The company address is 17 Kingsway 17 Kingsway, Bedford, MK42 9BJ, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 24 May 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2023

Action Date: 01 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 May 2023

Action Date: 04 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Mar 2023

Action Date: 15 Mar 2023

Category: Address

Type: AD01

Change date: 2023-03-15

Old address: First Floor St. Augustines Court St. Augustines Place Bristol BS1 4XP United Kingdom

New address: 17 Kingsway St John's Terrace Bedford MK42 9BJ

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jul 2022

Action Date: 09 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-09

Documents

View document PDF

Change person director company with change date

Date: 21 Jul 2022

Action Date: 19 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-05-19

Officer name: Ms Samantha Elizabeth Faiers

Documents

View document PDF

Change to a person with significant control

Date: 21 Jul 2022

Action Date: 19 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-05-19

Psc name: Miss Samantha Faiers

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Mar 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2021

Action Date: 03 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-08-03

Officer name: Miss Samantha Faiers

Documents

View document PDF

Change to a person with significant control

Date: 13 Oct 2021

Action Date: 03 Aug 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-08-03

Psc name: Miss Samantha Faiers

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jul 2021

Action Date: 09 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Legacy

Date: 08 Oct 2020

Category: Miscellaneous

Type: RPCH01

Description: Correction of a Director's date of birth incorrectly stated on incorporation / miss samantha faiers

Documents

View document PDF

Confirmation statement with updates

Date: 19 Aug 2020

Action Date: 09 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-09

Documents

View document PDF

Change to a person with significant control

Date: 29 Jul 2020

Action Date: 24 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-03-24

Psc name: Miss Samantha Faiers

Documents

View document PDF

Change person director company with change date

Date: 29 Jul 2020

Action Date: 24 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-03-24

Officer name: Miss Samantha Faiers

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jul 2020

Action Date: 29 Jul 2020

Category: Address

Type: AD01

Change date: 2020-07-29

Old address: Building 15 Gateway 1000 Arlington Business Park Stevenage SG1 2FP England

New address: First Floor St. Augustines Court St. Augustines Place Bristol BS1 4XP

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2019

Action Date: 09 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2018

Action Date: 09 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Feb 2018

Action Date: 20 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-20

Old address: Cambridge House 27 Cambridge Park London E11 2PU

New address: Building 15 Gateway 1000 Arlington Business Park Stevenage SG1 2FP

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2017

Action Date: 09 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Gazette filings brought up to date

Date: 19 Oct 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2016

Action Date: 09 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-09

Documents

View document PDF

Gazette notice compulsory

Date: 04 Oct 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Apr 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Aug 2015

Action Date: 09 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 May 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 May 2015

Action Date: 18 May 2015

Category: Address

Type: AD01

Change date: 2015-05-18

Old address: The Hermitage 15a Shenfield Road Brentwood Essex CM15 8AG England

New address: Cambridge House 27 Cambridge Park London E11 2PU

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Oct 2014

Action Date: 23 Oct 2014

Category: Address

Type: AD01

Change date: 2014-10-23

Old address: 55 Crown Street Brentwood Essex CM14 4BD

New address: The Hermitage 15a Shenfield Road Brentwood Essex CM15 8AG

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jul 2014

Action Date: 09 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-09

Documents

View document PDF

Change person director company with change date

Date: 12 Jul 2014

Action Date: 01 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-08-01

Officer name: Miss Samantha Faiers

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Mar 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2014

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 04 Feb 2014

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsary

Date: 17 Dec 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Aug 2013

Action Date: 09 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-09

Documents

View document PDF

Change person director company with change date

Date: 01 Aug 2013

Action Date: 07 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-06-07

Officer name: Miss Samantha Faiers

Documents

View document PDF

Change account reference date company previous shortened

Date: 18 Mar 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA01

Made up date: 2012-06-30

New date: 2012-05-31

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2012

Action Date: 01 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-08-01

Officer name: Miss Samantha Faiers

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Sep 2012

Action Date: 03 Sep 2012

Category: Address

Type: AD01

Change date: 2012-09-03

Old address: 12-14 Westbury Drive Brentwood CM14 4JZ England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2012

Action Date: 09 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-09

Documents

View document PDF

Incorporation company

Date: 21 Jun 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRICBIT PROPERTY MANAGEMENT (UK) LTD

132-134 LOTS ROAD,LONDON,SW10 0RJ

Number:11320007
Status:ACTIVE
Category:Private Limited Company

CERVUS TECHNICAL LIMITED

THE RECTORY 1 TOOMERS WHARF,NEWBURY,RG14 1DY

Number:08899427
Status:ACTIVE
Category:Private Limited Company

GLOBAL FILMMAKERS LIMITED

WATERSIDE HOUSE,MACCLESFIELD,SK11 7HG

Number:08036086
Status:ACTIVE
Category:Private Limited Company

P & S TRADING AS ORAMA LTD

AVONDALE HOUSE 262,PINNER,HA5 4HS

Number:08835875
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SANOOR LIMITED

183 TREVELYAN ROAD,LONDON,SW17 9LP

Number:11882009
Status:ACTIVE
Category:Private Limited Company

SEALNOTE LIMITED

C/O 4TH FLOOR,LONDON,N1 9PD

Number:02494688
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