SELECTX LIMITED
Company Documents
Date | Description |
---|---|
14/04/2514 April 2025 | Confirmation statement made on 2025-04-14 with updates |
14/04/2514 April 2025 | Cessation of Gary Russell Bundock as a person with significant control on 2025-03-28 |
11/04/2511 April 2025 | Termination of appointment of Peter Charles Maynard as a director on 2025-03-28 |
11/04/2511 April 2025 | Notification of Selectx Holdings Limited as a person with significant control on 2025-03-28 |
11/04/2511 April 2025 | Appointment of Mr Graham Spark as a director on 2025-03-28 |
11/04/2511 April 2025 | Registered office address changed from 3rd Floor 166 College Road Harrow Middlesex HA1 1BH United Kingdom to Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS on 2025-04-11 |
05/02/255 February 2025 | Total exemption full accounts made up to 2024-12-31 |
30/01/2530 January 2025 | Confirmation statement made on 2025-01-18 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
14/03/2414 March 2024 | Total exemption full accounts made up to 2023-12-31 |
19/01/2419 January 2024 | Confirmation statement made on 2024-01-18 with no updates |
14/07/2314 July 2023 | Total exemption full accounts made up to 2022-12-31 |
19/01/2319 January 2023 | Confirmation statement made on 2023-01-18 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
05/04/225 April 2022 | Total exemption full accounts made up to 2021-12-31 |
26/01/2226 January 2022 | Confirmation statement made on 2022-01-18 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
18/05/2118 May 2021 | 31/12/20 TOTAL EXEMPTION FULL |
25/01/2125 January 2021 | CONFIRMATION STATEMENT MADE ON 18/01/21, NO UPDATES |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
18/05/2018 May 2020 | 31/12/19 TOTAL EXEMPTION FULL |
24/01/2024 January 2020 | CONFIRMATION STATEMENT MADE ON 18/01/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
08/08/198 August 2019 | 31/12/18 TOTAL EXEMPTION FULL |
06/02/196 February 2019 | CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
25/05/1825 May 2018 | 31/12/17 TOTAL EXEMPTION FULL |
26/01/1826 January 2018 | CONFIRMATION STATEMENT MADE ON 18/01/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
14/09/1714 September 2017 | PSC'S CHANGE OF PARTICULARS / MR GARY RUSSELL BUNDOCK / 14/09/2017 |
14/09/1714 September 2017 | PSC'S CHANGE OF PARTICULARS / MR PETER CHARLES MAYNARD / 14/09/2017 |
14/09/1714 September 2017 | REGISTERED OFFICE CHANGED ON 14/09/2017 FROM AUDIT HOUSE 260 FIELD END ROAD EASTCOTE MIDDLESEX HA4 9LT |
23/05/1723 May 2017 | RETURN OF PURCHASE OF OWN SHARES |
23/05/1723 May 2017 | 27/04/17 STATEMENT OF CAPITAL GBP 86 |
16/05/1716 May 2017 | 31/12/16 TOTAL EXEMPTION FULL |
02/02/172 February 2017 | CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
12/10/1612 October 2016 | 02/09/16 STATEMENT OF CAPITAL GBP 101 |
27/09/1627 September 2016 | RETURN OF PURCHASE OF OWN SHARES |
04/05/164 May 2016 | Annual return made up to 29 February 2016 with full list of shareholders |
03/05/163 May 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
18/01/1618 January 2016 | Annual return made up to 18 January 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
18/05/1518 May 2015 | Annual return made up to 8 April 2015 with full list of shareholders |
18/05/1518 May 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
18/07/1418 July 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
28/05/1428 May 2014 | Annual return made up to 8 April 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
25/06/1325 June 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
02/05/132 May 2013 | Annual return made up to 8 April 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
13/06/1213 June 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
15/05/1215 May 2012 | 31/12/11 STATEMENT OF CAPITAL GBP 116 |
15/05/1215 May 2012 | REGISTERED OFFICE CHANGED ON 15/05/2012 FROM MANOR COTTAGE, 18A WAXWELL LANE PINNER MIDDLESEX HA5 3EN |
15/05/1215 May 2012 | Annual return made up to 8 April 2012 with full list of shareholders |
15/05/1215 May 2012 | 10/04/11 STATEMENT OF CAPITAL GBP 103 |
08/03/128 March 2012 | APPOINTMENT TERMINATED, DIRECTOR SUSANNAH COUR-PALAIS |
14/07/1114 July 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
11/05/1111 May 2011 | PREVSHO FROM 30/04/2011 TO 31/12/2010 |
09/05/119 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY RUSSELL BUNDOCK / 06/03/2011 |
09/05/119 May 2011 | Annual return made up to 8 April 2011 with full list of shareholders |
05/05/115 May 2011 | VARYING SHARE RIGHTS AND NAMES |
08/09/108 September 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
04/08/104 August 2010 | APPOINTMENT TERMINATED, SECRETARY SUSANNAH COUR-PALAIS |
21/04/1021 April 2010 | Annual return made up to 8 April 2010 with full list of shareholders |
19/11/0919 November 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
20/04/0920 April 2009 | RETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS |
15/12/0815 December 2008 | DIRECTOR APPOINTED GARY RUSSELL BUNDOCK |
25/07/0825 July 2008 | Annual accounts small company total exemption made up to 30 April 2008 |
16/04/0816 April 2008 | RETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS |
20/07/0720 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
19/06/0719 June 2007 | RETURN MADE UP TO 08/04/07; FULL LIST OF MEMBERS |
19/06/0719 June 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
10/10/0610 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
27/04/0627 April 2006 | RETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS |
27/04/0627 April 2006 | REGISTERED OFFICE CHANGED ON 27/04/06 FROM: 18A WAXWELL LANE PINNER MIDDLESEX HA5 3EN |
16/09/0516 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
08/04/058 April 2005 | RETURN MADE UP TO 08/04/05; FULL LIST OF MEMBERS |
13/09/0413 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
21/06/0421 June 2004 | NEW SECRETARY APPOINTED |
21/06/0421 June 2004 | RETURN MADE UP TO 08/04/04; FULL LIST OF MEMBERS |
28/05/0328 May 2003 | REGISTERED OFFICE CHANGED ON 28/05/03 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ |
08/04/038 April 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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