SELECT K LIMITED

Company Documents

DateDescription
07/09/197 September 2019 VOLUNTARY STRIKE OFF SUSPENDED

View Document

30/07/1930 July 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/07/1918 July 2019 APPLICATION FOR STRIKING-OFF

View Document

26/04/1926 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES

View Document

13/03/1813 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES

View Document

31/03/1731 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

10/02/1610 February 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

04/11/154 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

03/03/153 March 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

01/05/141 May 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

17/02/1417 February 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

05/11/135 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

04/06/134 June 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

25/04/1325 April 2013 REGISTERED OFFICE CHANGED ON 25/04/2013 FROM 4 COLLARD PLACE CHALK FARM LONDON NW1 8DU

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

04/04/124 April 2012 28/02/12 TOTAL EXEMPTION FULL

View Document

16/02/1216 February 2012 Annual return made up to 7 February 2012 with full list of shareholders

View Document

01/04/111 April 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

29/03/1129 March 2011 Annual return made up to 7 February 2011 with full list of shareholders

View Document

19/04/1019 April 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

11/02/1011 February 2010 APPOINTMENT TERMINATED, SECRETARY LINE ONE LTD

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE WELBANK / 01/01/2010

View Document

11/02/1011 February 2010 Annual return made up to 7 February 2010 with full list of shareholders

View Document

20/03/0920 March 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

10/02/0910 February 2009 RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 28/02/08 TOTAL EXEMPTION FULL

View Document

07/11/077 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

24/10/0724 October 2007 REGISTERED OFFICE CHANGED ON 24/10/07 FROM: CLAYMORE HOUSE, CLAYMORE HOUSE TAME VALLEY IND. EST., WILNECOTE TAMWORTH STAFFORDSHIRE B77 5DQ

View Document

24/10/0724 October 2007 NEW SECRETARY APPOINTED

View Document

10/04/0710 April 2007 RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS

View Document

21/07/0621 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

10/02/0610 February 2006 RETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS

View Document

20/12/0520 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

11/02/0511 February 2005 RETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS

View Document

04/11/044 November 2004 SECRETARY'S PARTICULARS CHANGED

View Document

13/10/0413 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

20/09/0420 September 2004 LOCATION OF DEBENTURE REGISTER

View Document

17/09/0417 September 2004 LOCATION OF REGISTER OF MEMBERS

View Document

10/02/0410 February 2004 RETURN MADE UP TO 07/02/04; FULL LIST OF MEMBERS

View Document

06/10/036 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

10/02/0310 February 2003 RETURN MADE UP TO 07/02/03; FULL LIST OF MEMBERS

View Document

28/10/0228 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

05/03/025 March 2002 RETURN MADE UP TO 07/02/02; FULL LIST OF MEMBERS

View Document

20/02/0120 February 2001 NEW DIRECTOR APPOINTED

View Document

14/02/0114 February 2001 DIRECTOR RESIGNED

View Document

07/02/017 February 2001 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