SELTRAX LIMITED

Company Documents

DateDescription
31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/12/1818 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

08/12/188 December 2018 DISS40 (DISS40(SOAD))

View Document

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, WITH UPDATES

View Document

23/10/1823 October 2018 FIRST GAZETTE

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

31/12/1731 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

13/08/1713 August 2017 CONFIRMATION STATEMENT MADE ON 30/07/17, NO UPDATES

View Document

06/06/176 June 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WILLOWBANK PROFESSIONAL SERVICES LIMITED / 25/04/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/11/1515 November 2015 Annual return made up to 30 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

15/01/1515 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/09/1418 September 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/13

View Document

04/09/144 September 2014 Annual return made up to 30 July 2014 with full list of shareholders

View Document

06/01/146 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/08/1316 August 2013 Annual return made up to 30 July 2013 with full list of shareholders

View Document

09/01/139 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/09/1213 September 2012 Annual return made up to 30 July 2012 with full list of shareholders

View Document

03/02/123 February 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/09/1119 September 2011 Annual return made up to 30 July 2011 with full list of shareholders

View Document

06/04/116 April 2011 DISS40 (DISS40(SOAD))

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/04/115 April 2011 FIRST GAZETTE

View Document

09/09/109 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WILLOWBANK PROFESSIONAL SERVICES LIMITED / 01/10/2009

View Document

09/09/109 September 2010 Annual return made up to 30 July 2010 with full list of shareholders

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / VINCENT COOPER / 01/10/2009

View Document

27/04/1027 April 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

27/04/1027 April 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/04/1027 April 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/08

View Document

10/08/0910 August 2009 REGISTERED OFFICE CHANGED ON 10/08/2009 FROM 2ND FLOOR 272 LONDON ROAD WALLINGTON SURREY SM6 7DJ

View Document

10/08/0910 August 2009 LOCATION OF DEBENTURE REGISTER

View Document

10/08/0910 August 2009 SECRETARY'S CHANGE OF PARTICULARS / WILLOWBANK PROFESSIONAL SERVICES LIMITED / 21/07/2009

View Document

10/08/0910 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

10/08/0910 August 2009 RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS

View Document

21/07/0921 July 2009 REGISTERED OFFICE CHANGED ON 21/07/2009 FROM 49 BOUNDARY ROAD WALLINGTON SURREY SM6 0SZ ENGLAND

View Document

19/03/0919 March 2009 SECRETARY'S CHANGE OF PARTICULARS / WILLOWBANK PROFESSIONAL SERVICES LIMITED / 05/09/2008

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/08/0828 August 2008 REGISTERED OFFICE CHANGED ON 28/08/2008 FROM 31 HARLEY STREET LONDON W1G 9QS

View Document

28/08/0828 August 2008 LOCATION OF DEBENTURE REGISTER

View Document

28/08/0828 August 2008 RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

02/02/082 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

07/09/077 September 2007 RETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS

View Document

31/01/0731 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

17/08/0617 August 2006 RETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS

View Document

13/02/0613 February 2006 RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

27/07/0527 July 2005 REGISTERED OFFICE CHANGED ON 27/07/05 FROM: 3RD FLOOR WOOLWICH HOUSE 43 GEORGE STREET CROYDON SURREY CR9 1EY

View Document

05/02/055 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

23/11/0423 November 2004 RETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS

View Document

08/06/048 June 2004 NEW DIRECTOR APPOINTED

View Document

27/05/0427 May 2004 DIRECTOR RESIGNED

View Document

24/05/0424 May 2004 SECRETARY RESIGNED

View Document

24/05/0424 May 2004 NEW SECRETARY APPOINTED

View Document

04/03/044 March 2004 COMPANY NAME CHANGED COFFEETECH SYSTEMS LIMITED CERTIFICATE ISSUED ON 04/03/04

View Document

04/02/044 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

19/08/0319 August 2003 RETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS

View Document

02/10/022 October 2002 ACC. REF. DATE SHORTENED FROM 31/07/03 TO 31/03/03

View Document

19/09/0219 September 2002 DIRECTOR RESIGNED

View Document

19/09/0219 September 2002 SECRETARY RESIGNED

View Document

19/09/0219 September 2002 NEW DIRECTOR APPOINTED

View Document

19/09/0219 September 2002 NEW SECRETARY APPOINTED

View Document

30/07/0230 July 2002 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