SELENT LTD
Company Documents
| Date | Description |
|---|---|
| 29/04/2529 April 2025 | Final Gazette dissolved via compulsory strike-off |
| 29/04/2529 April 2025 | Final Gazette dissolved via compulsory strike-off |
| 11/02/2511 February 2025 | First Gazette notice for compulsory strike-off |
| 11/02/2511 February 2025 | First Gazette notice for compulsory strike-off |
| 03/07/243 July 2024 | Micro company accounts made up to 2024-04-05 |
| 19/06/2419 June 2024 | Registered office address changed from Office 4 Suite 2 King George Chambers St James Square Bacup OL13 9AA United Kingdom to First Floor Offices 102Ae Station Road, Old Hill, West Midlands B64 6PL on 2024-06-19 |
| 05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
| 15/12/2315 December 2023 | Confirmation statement made on 2023-11-22 with no updates |
| 25/10/2325 October 2023 | Micro company accounts made up to 2023-04-05 |
| 05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 |
| 24/02/2324 February 2023 | Compulsory strike-off action has been discontinued |
| 24/02/2324 February 2023 | Compulsory strike-off action has been discontinued |
| 23/02/2323 February 2023 | Confirmation statement made on 2022-11-22 with no updates |
| 07/02/237 February 2023 | First Gazette notice for compulsory strike-off |
| 07/02/237 February 2023 | First Gazette notice for compulsory strike-off |
| 11/01/2311 January 2023 | Registered office address changed from 26 Waverly Street Middlesbrough TS1 4EX United Kingdom to Office 4 Suite 2 King George Chambers St James Square Bacup OL13 9AA on 2023-01-11 |
| 28/09/2228 September 2022 | Micro company accounts made up to 2022-04-05 |
| 05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
| 22/11/2122 November 2021 | Confirmation statement made on 2021-11-22 with no updates |
| 06/10/216 October 2021 | Micro company accounts made up to 2021-04-05 |
| 25/06/2125 June 2021 | Registered office address changed from 251 Cargo Fleet Lane Middlesbrough TS3 8EX United Kingdom to 26 Waverly Street Middlesbrough TS1 4EX on 2021-06-25 |
| 05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 |
| 26/11/2026 November 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20 |
| 11/08/2011 August 2020 | COMPANY NAME CHANGED HONEYWEAR LTD CERTIFICATE ISSUED ON 11/08/20 |
| 23/06/2023 June 2020 | PREVSHO FROM 30/11/2020 TO 05/04/2020 |
| 05/04/205 April 2020 | Annual accounts for year ending 05 Apr 2020 |
| 12/03/2012 March 2020 | APPOINTMENT TERMINATED, DIRECTOR XOLANI MABODOKO |
| 11/03/2011 March 2020 | DIRECTOR APPOINTED ARLENE ATIENZA |
| 27/11/1927 November 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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