SELEBO CONSULTING LIMITED

Company Documents

DateDescription
11/02/2511 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/02/2511 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

26/11/2426 November 2024 First Gazette notice for voluntary strike-off

View Document

26/11/2426 November 2024 First Gazette notice for voluntary strike-off

View Document

19/11/2419 November 2024 Application to strike the company off the register

View Document

18/11/2418 November 2024 Previous accounting period shortened from 2025-04-05 to 2024-11-18

View Document

19/10/2419 October 2024 Accounts for a dormant company made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

05/02/245 February 2024 Confirmation statement made on 2024-02-05 with no updates

View Document

20/06/2320 June 2023 Accounts for a dormant company made up to 2023-04-05

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

06/02/236 February 2023 Confirmation statement made on 2023-02-05 with no updates

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

05/02/225 February 2022 Confirmation statement made on 2022-02-05 with no updates

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

29/06/2029 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

04/05/204 May 2020 REGISTERED OFFICE CHANGED ON 04/05/2020 FROM SOUTH BARN MALTON ROAD ORWELL ROYSTON HERTFORDSHIRE SG8 5QR

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES

View Document

03/06/193 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES

View Document

11/06/1811 June 2018 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, WITH UPDATES

View Document

24/11/1724 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FIONA LISE MICHELE WOOLCOCK

View Document

24/11/1724 November 2017 PSC'S CHANGE OF PARTICULARS / MR STEPHEN PAUL WOOLCOCK / 23/11/2017

View Document

09/04/179 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

05/02/175 February 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

03/11/163 November 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

08/02/168 February 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

07/02/157 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR LEO MARK WOOLCOCK / 27/08/2014

View Document

07/02/157 February 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

06/02/146 February 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

12/12/1312 December 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

10/02/1310 February 2013 Annual return made up to 5 February 2013 with full list of shareholders

View Document

17/09/1217 September 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

12/02/1212 February 2012 Annual return made up to 5 February 2012 with full list of shareholders

View Document

09/01/129 January 2012 Annual accounts small company total exemption made up to 5 April 2011

View Document

14/02/1114 February 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

29/09/1029 September 2010 REGISTERED OFFICE CHANGED ON 29/09/2010 FROM 2 BROOKSIDE ORWELL ROYSTON HERTFORDSHIRE SG8 5TQ ENGLAND

View Document

15/06/1015 June 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PAUL WOOLCOCK / 30/11/2009

View Document

08/02/108 February 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEO MARK WOOLCOCK / 30/11/2009

View Document

08/02/108 February 2010 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN PAUL WOOLCOCK / 30/11/2009

View Document

17/01/1017 January 2010 Annual accounts small company total exemption made up to 5 April 2009

View Document

17/11/0917 November 2009 REGISTERED OFFICE CHANGED ON 17/11/2009 FROM 4 PURCELL WAY SHEFFORD BEDFORDSHIRE SG17 5RY

View Document

02/03/092 March 2009 RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS

View Document

09/02/099 February 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

05/02/085 February 2008 RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

12/02/0712 February 2007 RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS

View Document

07/12/067 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

08/09/068 September 2006 DIRECTOR RESIGNED

View Document

16/03/0616 March 2006 NEW DIRECTOR APPOINTED

View Document

16/03/0616 March 2006 NEW SECRETARY APPOINTED

View Document

16/03/0616 March 2006 SECRETARY RESIGNED

View Document

21/02/0621 February 2006 RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS

View Document

29/07/0529 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

24/03/0524 March 2005 RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS

View Document

06/07/046 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

28/02/0428 February 2004 RETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS

View Document

03/05/033 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

14/02/0314 February 2003 RETURN MADE UP TO 05/02/03; FULL LIST OF MEMBERS

View Document

27/03/0227 March 2002 ACC. REF. DATE EXTENDED FROM 28/02/03 TO 05/04/03

View Document

13/02/0213 February 2002 SECRETARY RESIGNED

View Document

05/02/025 February 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company