SELTZER (MIDCO 2) LIMITED

Company Documents

DateDescription
19/06/2519 June 2025 Termination of appointment of Chris Stibbs as a director on 2025-06-05

View Document

19/06/2519 June 2025 Termination of appointment of Mark Leo Williams as a director on 2025-06-05

View Document

19/06/2519 June 2025 Termination of appointment of Fiona Norah Mccormick as a director on 2025-06-05

View Document

19/06/2519 June 2025 Termination of appointment of Andrew John Fennell as a director on 2025-06-05

View Document

19/06/2519 June 2025 Termination of appointment of Julian James Lawrence Masters as a director on 2025-06-05

View Document

29/04/2529 April 2025 Termination of appointment of Dan Medlock as a director on 2025-04-28

View Document

25/02/2525 February 2025 Confirmation statement made on 2025-02-11 with no updates

View Document

20/12/2420 December 2024 Termination of appointment of Alastair Valentine Stefan Smith as a director on 2024-10-01

View Document

18/12/2418 December 2024 Termination of appointment of Lulie Jane Halstead as a director on 2024-11-21

View Document

27/08/2427 August 2024 Appointment of Mr Dan Medlock as a director on 2024-08-21

View Document

17/06/2417 June 2024 Group of companies' accounts made up to 2023-12-31

View Document

22/02/2422 February 2024 Confirmation statement made on 2024-02-11 with no updates

View Document

16/11/2316 November 2023 Appointment of Ms Julie Louise Harris as a director on 2023-10-25

View Document

09/08/239 August 2023 Group of companies' accounts made up to 2022-12-31

View Document

20/06/2320 June 2023 Appointment of Mr Andrew John Fennell as a director on 2023-05-24

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-11 with no updates

View Document

25/11/2225 November 2022 Register inspection address has been changed from Charles Russell Speechlys Llp 5 Fleet Place London EC4M 7rd United Kingdom to Jtc (Uk) Limited the Scalpel, 18th Floor 52 Lime Street London EC3M 7AF

View Document

21/11/2221 November 2022 Appointment of Mrs Lulie Jane Halstead as a director on 2022-07-27

View Document

21/11/2221 November 2022 Termination of appointment of Gordon Stephen Mccall as a director on 2022-07-27

View Document

25/03/2225 March 2022 Confirmation statement made on 2022-02-11 with updates

View Document

02/12/212 December 2021 Statement of capital following an allotment of shares on 2021-02-22

View Document

04/03/214 March 2021 DIRECTOR APPOINTED MR MARK WILLIAMS

View Document

04/03/214 March 2021 DIRECTOR APPOINTED MRS SARAH JANE WOOLLETT

View Document

04/03/214 March 2021 DIRECTOR APPOINTED MR ALASTAIR VALENTINE STEFAN SMITH

View Document

04/03/214 March 2021 REGISTRATION OF A CHARGE / CHARGE CODE 131990830001

View Document

04/03/214 March 2021 APPOINTMENT TERMINATED, DIRECTOR THOMAS ELLIOTT

View Document

04/03/214 March 2021 DIRECTOR APPOINTED MR CHRIS STIBBS

View Document

12/02/2112 February 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information