SELECTION MINES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/06/254 June 2025 Micro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

13/12/2413 December 2024 Micro company accounts made up to 2024-03-31

View Document

24/11/2424 November 2024 Confirmation statement made on 2024-11-21 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

04/12/234 December 2023 Micro company accounts made up to 2023-03-31

View Document

21/11/2321 November 2023 Confirmation statement made on 2023-11-08 with updates

View Document

21/11/2321 November 2023 Confirmation statement made on 2023-11-21 with updates

View Document

13/11/2313 November 2023 Statement of capital following an allotment of shares on 2023-11-13

View Document

13/11/2313 November 2023 Change of details for Mr Richard Peter Hoblyn as a person with significant control on 2023-11-13

View Document

03/10/233 October 2023 Registered office address changed from 7.14 Knightsbridge Green London SW1X 7QA England to Office 162 28 Old Brompton Road South Kensington London SW7 3SS on 2023-10-03

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/03/2316 March 2023 Registered office address changed from Suite 202 28 Old Brompton Road London SW7 3SS England to 7.14 Knightsbridge Green London SW1X 7QA on 2023-03-16

View Document

01/03/231 March 2023 Compulsory strike-off action has been discontinued

View Document

01/03/231 March 2023 Compulsory strike-off action has been discontinued

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

23/02/2323 February 2023 Micro company accounts made up to 2022-03-31

View Document

08/11/228 November 2022 Confirmation statement made on 2022-11-08 with updates

View Document

12/07/2212 July 2022 First Gazette notice for compulsory strike-off

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/07/2115 July 2021 Registered office address changed from PO Box 202 Suite 202, Suite 202 28 Old Brompton Road London SW7 3SS England to Suite 202 28 Old Brompton Road London SW7 3SS on 2021-07-15

View Document

29/06/2129 June 2021 Registered office address changed from Suite 202 Old Brompton Road London SW7 3SS England to PO Box 202 Suite 202, Suite 202 28 Old Brompton Road London SW7 3SS on 2021-06-29

View Document

13/05/2113 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

13/05/2113 May 2021 DIRECTOR APPOINTED MS PHILIPPA CATHERINE JEFFCOCK

View Document

23/04/2123 April 2021 CONFIRMATION STATEMENT MADE ON 23/04/21, WITH UPDATES

View Document

23/04/2123 April 2021 CESSATION OF CHRISTOPHER EDWARD ECCLESTONE AS A PSC

View Document

31/03/2131 March 2021 CONFIRMATION STATEMENT MADE ON 30/03/21, WITH UPDATES

View Document

31/03/2131 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON RICHARD GRANT RENNICK / 30/03/2021

View Document

31/03/2131 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR FELIX WINSTON GRANT-RENNICK / 30/03/2021

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2131 March 2021 REGISTERED OFFICE CHANGED ON 31/03/2021 FROM 7A DILKE STREET DILKE STREET CHELSEA LONDON SW3 4JE ENGLAND

View Document

31/03/2131 March 2021 SECRETARY'S CHANGE OF PARTICULARS / MR FELIX WINSTON GRANT-RENNICK / 30/03/2021

View Document

15/03/2115 March 2021 DIRECTOR APPOINTED MR FELIX WINSTON GRANT-RENNICK

View Document

17/02/2117 February 2021 SECRETARY'S CHANGE OF PARTICULARS / MR FELIX WINSTON GRANT-RENNICK / 10/02/2021

View Document

17/02/2117 February 2021 REGISTERED OFFICE CHANGED ON 17/02/2021 FROM 7A DILKE STREET LONDON SW3 4JE ENGLAND

View Document

10/02/2110 February 2021 SECRETARY APPOINTED MR FELIX WINSTON GRANT-RENNICK

View Document

10/02/2110 February 2021 REGISTERED OFFICE CHANGED ON 10/02/2021 FROM 51 WEYHILL RD ANDOVER HAMPSHIRE SP10 3AN UNITED KINGDOM

View Document

10/02/2110 February 2021 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ECCLESTONE

View Document

08/06/208 June 2020 SUB-DIVISION 01/05/20

View Document

11/05/2011 May 2020 DIRECTOR APPOINTED MR SIMON RICHARD GRANT RENNICK

View Document

11/05/2011 May 2020 DIRECTOR APPOINTED MR RICHARD PETER HOBLYN

View Document

31/03/2031 March 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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