SELECTNY.LONDON LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/01/1822 January 2018 31/12/16 TOTAL EXEMPTION FULL

View Document

03/01/183 January 2018 DISS40 (DISS40(SOAD))

View Document

28/11/1728 November 2017 FIRST GAZETTE

View Document

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 10/08/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

22/09/1622 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

24/09/1524 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

21/08/1521 August 2015 Annual return made up to 10 August 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

20/10/1420 October 2014 Annual return made up to 10 August 2014 with full list of shareholders

View Document

20/10/1420 October 2014 SECRETARY'S CHANGE OF PARTICULARS / NATHALIE PIQUIONNE / 07/09/2014

View Document

10/10/1410 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

10/10/1410 October 2014 DIRECTOR APPOINTED NATHALIE PIQUIONNE

View Document

10/10/1410 October 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD HINZEL

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

09/09/139 September 2013 SECRETARY'S CHANGE OF PARTICULARS / NATHALIE PIQUIONNE / 09/09/2013

View Document

06/09/136 September 2013 REGISTERED OFFICE CHANGED ON 06/09/2013 FROM
C/O STEELE ROBERTSON GODDARD
28 ELY PLACE
LONDON
EC1N 6AA
ENGLAND

View Document

06/09/136 September 2013 Annual return made up to 10 August 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

07/09/127 September 2012 APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA ADAMI

View Document

07/09/127 September 2012 Annual return made up to 10 August 2012 with full list of shareholders

View Document

02/08/122 August 2012 REGISTERED OFFICE CHANGED ON 02/08/2012 FROM C/O STEPHEN JENKINS 3RD FLOOR 50B WESTBOURNE TERRACE LONDON W2 3UH

View Document

30/11/1130 November 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/09/117 September 2011 Annual return made up to 10 August 2011 with full list of shareholders

View Document

07/09/117 September 2011 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN HUDSON JENKINS / 10/08/2011

View Document

22/03/1122 March 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

22/03/1122 March 2011 DISS40 (DISS40(SOAD))

View Document

21/03/1121 March 2011 Annual accounts small company total exemption made up to 31 December 2009

View Document

11/01/1111 January 2011 FIRST GAZETTE

View Document

24/09/1024 September 2010 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN HUDSON JENKINS / 10/08/2010

View Document

24/09/1024 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANDREW HINZEL / 10/08/2010

View Document

24/09/1024 September 2010 Annual return made up to 10 August 2010 with full list of shareholders

View Document

15/02/1015 February 2010 REGISTERED OFFICE CHANGED ON 15/02/2010 FROM 6TH FLOOR 164 SHAFTESBURY AVENUE LONDON WC2H 8HL ENGLAND

View Document

12/01/1012 January 2010 REGISTERED OFFICE CHANGED ON 12/01/2010 FROM 1ST FLOOR OFFICE 15 KENSINGTON HIGH STREET LONDON W8 5NP

View Document

11/01/1011 January 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

13/11/0913 November 2009 Annual return made up to 10 August 2009 with full list of shareholders

View Document

25/11/0825 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

21/08/0821 August 2008 RETURN MADE UP TO 10/08/08; NO CHANGE OF MEMBERS

View Document

16/05/0816 May 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTINE MARTIN

View Document

10/08/0710 August 2007 RETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS

View Document

02/04/072 April 2007 NEW DIRECTOR APPOINTED

View Document

23/03/0723 March 2007 COMPANY NAME CHANGED SELECT COMMUNICATIONS LONDON LIM ITED CERTIFICATE ISSUED ON 23/03/07

View Document

07/01/077 January 2007 NEW DIRECTOR APPOINTED

View Document

16/10/0616 October 2006 ACC. REF. DATE EXTENDED FROM 31/08/07 TO 31/12/07

View Document

16/10/0616 October 2006 NEW SECRETARY APPOINTED

View Document

16/10/0616 October 2006 NEW DIRECTOR APPOINTED

View Document

13/10/0613 October 2006 NEW SECRETARY APPOINTED

View Document

17/08/0617 August 2006 SECRETARY RESIGNED

View Document

17/08/0617 August 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/08/0617 August 2006 REGISTERED OFFICE CHANGED ON 17/08/06 FROM: G OFFICE CHANGED 17/08/06 1ST FLOOR 15 KENSINGTON HIGH STREET LONDON W8 5NP

View Document

17/08/0617 August 2006 DIRECTOR RESIGNED

View Document

10/08/0610 August 2006 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