SELF INC LTD

Company Documents

DateDescription
26/08/2526 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

26/08/2526 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

21/05/2521 May 2025 Compulsory strike-off action has been discontinued

View Document

21/05/2521 May 2025 Compulsory strike-off action has been discontinued

View Document

20/05/2520 May 2025 First Gazette notice for compulsory strike-off

View Document

20/05/2520 May 2025 First Gazette notice for compulsory strike-off

View Document

19/05/2519 May 2025 Confirmation statement made on 2025-01-22 with no updates

View Document

28/03/2528 March 2025 Previous accounting period shortened from 2024-03-31 to 2024-03-30

View Document

27/06/2427 June 2024 Total exemption full accounts made up to 2023-03-31

View Document

27/06/2427 June 2024 Current accounting period shortened from 2023-07-26 to 2023-03-31

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-01-22 with no updates

View Document

09/08/239 August 2023 Total exemption full accounts made up to 2022-07-31

View Document

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

View Accounts

24/02/2324 February 2023 Confirmation statement made on 2023-01-22 with no updates

View Document

29/09/2229 September 2022 Compulsory strike-off action has been discontinued

View Document

29/09/2229 September 2022 Compulsory strike-off action has been discontinued

View Document

28/09/2228 September 2022 Total exemption full accounts made up to 2021-07-31

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

01/04/221 April 2022 Confirmation statement made on 2022-01-22 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/07/2130 July 2021 Total exemption full accounts made up to 2020-07-31

View Document

04/08/204 August 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

27/04/2027 April 2020 PREVSHO FROM 28/07/2019 TO 27/07/2019

View Document

16/04/2016 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DELL WHITE / 01/04/2020

View Document

16/04/2016 April 2020 PSC'S CHANGE OF PARTICULARS / DELL WHITE / 01/04/2020

View Document

26/02/2026 February 2020 CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MR DELL WHITE

View Document

29/01/2029 January 2020 CONFIRMATION STATEMENT MADE ON 22/01/20, NO UPDATES

View Document

19/11/1919 November 2019 PREVEXT FROM 28/01/2019 TO 28/07/2019

View Document

28/10/1928 October 2019 PREVSHO FROM 29/01/2019 TO 28/01/2019

View Document

04/02/194 February 2019 31/01/18 TOTAL EXEMPTION FULL

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES

View Document

30/10/1830 October 2018 PREVSHO FROM 30/01/2018 TO 29/01/2018

View Document

28/02/1828 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DELL WHITE / 28/02/2018

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES

View Document

28/02/1828 February 2018 PSC'S CHANGE OF PARTICULARS / DELL WHITE / 28/02/2018

View Document

05/02/185 February 2018 31/01/17 TOTAL EXEMPTION FULL

View Document

22/11/1722 November 2017 REGISTERED OFFICE CHANGED ON 22/11/2017 FROM 233-237 OLD MARYLEBONE ROAD LONDON NW1 5QT ENGLAND

View Document

21/11/1721 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DELL WHITE / 20/11/2017

View Document

21/11/1721 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DELL WHITE / 20/11/2017

View Document

21/11/1721 November 2017 PSC'S CHANGE OF PARTICULARS / DELL WHITE / 20/11/2017

View Document

20/11/1720 November 2017 PSC'S CHANGE OF PARTICULARS / DELL WHITE / 20/11/2017

View Document

31/10/1731 October 2017 PREVSHO FROM 31/01/2017 TO 30/01/2017

View Document

01/03/171 March 2017 FULL ACCOUNTS MADE UP TO 31/01/16

View Document

18/02/1718 February 2017 DISS40 (DISS40(SOAD))

View Document

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES

View Document

20/12/1620 December 2016 FIRST GAZETTE

View Document

05/08/165 August 2016 REGISTERED OFFICE CHANGED ON 05/08/2016 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

09/07/169 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DELL WHITE / 09/07/2016

View Document

22/02/1622 February 2016 Annual return made up to 22 January 2016 with full list of shareholders

View Document

22/01/1522 January 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information