SELVEDGE LIMITED

Company Documents

DateDescription
10/09/2510 September 2025 NewChange of details for Mrs Polly Leonard as a person with significant control on 2025-05-01

View Document

10/09/2510 September 2025 NewConfirmation statement made on 2025-06-28 with updates

View Document

10/09/2510 September 2025 NewDirector's details changed for Mrs Polly Leonard on 2025-05-01

View Document

04/06/254 June 2025 Registered office address changed from 14 Milton Park London N6 5QA England to Southgate Office Village 286-a Chase Road Block E London Greater London N14 6HF on 2025-06-04

View Document

30/04/2530 April 2025 Compulsory strike-off action has been discontinued

View Document

30/04/2530 April 2025 Compulsory strike-off action has been discontinued

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

29/11/2429 November 2024 Current accounting period shortened from 2023-11-30 to 2023-11-29

View Document

13/07/2413 July 2024 Confirmation statement made on 2024-06-28 with updates

View Document

31/08/2331 August 2023 Micro company accounts made up to 2022-11-30

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-06-28 with updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

13/07/2113 July 2021 Confirmation statement made on 2021-07-12 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

03/11/203 November 2020 REGISTERED OFFICE CHANGED ON 03/11/2020 FROM 12E MANOR ROAD LONDON N16 5SA

View Document

03/11/203 November 2020 REGISTERED OFFICE CHANGED ON 03/11/2020 FROM 14 MILTON PARK, HIGHGATE, LONDON 14 MILTON PARK LONDON N6 5QA ENGLAND

View Document

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 21/07/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

31/08/1931 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

31/08/1831 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

31/08/1731 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, NO UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

19/12/1519 December 2015 DISS40 (DISS40(SOAD))

View Document

16/12/1516 December 2015 Annual return made up to 13 August 2015 with full list of shareholders

View Document

08/12/158 December 2015 FIRST GAZETTE

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

27/08/1527 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

13/10/1413 October 2014 Annual return made up to 13 August 2014 with full list of shareholders

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

05/10/135 October 2013 Annual return made up to 13 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

03/03/133 March 2013 PREVSHO FROM 15/09/2013 TO 30/11/2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

24/09/1224 September 2012 Annual accounts small company total exemption made up to 15 September 2012

View Document

22/09/1222 September 2012 PREVSHO FROM 30/09/2012 TO 15/09/2012

View Document

15/09/1215 September 2012 CURRSHO FROM 30/11/2012 TO 30/09/2012

View Document

15/09/1215 September 2012 Annual return made up to 13 August 2012 with full list of shareholders

View Document

15/08/1115 August 2011 Annual return made up to 13 August 2011 with full list of shareholders

View Document

14/08/1114 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

29/03/1129 March 2011 APPOINTMENT TERMINATED, SECRETARY PETER SHAW

View Document

14/12/1014 December 2010 Annual return made up to 4 November 2010 with full list of shareholders

View Document

26/07/1026 July 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

09/11/099 November 2009 Annual return made up to 4 November 2009 with full list of shareholders

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / POLLY LEONARD / 01/11/2009

View Document

02/10/092 October 2009 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/08

View Document

02/09/092 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

04/03/094 March 2009 RETURN MADE UP TO 04/11/08; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 Annual accounts small company total exemption made up to 30 November 2007

View Document

31/12/0831 December 2008 REGISTERED OFFICE CHANGED ON 31/12/2008 FROM 14 MILTON PARK HIGHGATE LONDON N6 5QA

View Document

01/04/081 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

12/12/0712 December 2007 RETURN MADE UP TO 04/11/07; FULL LIST OF MEMBERS

View Document

11/05/0711 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

11/05/0711 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

08/12/068 December 2006 RETURN MADE UP TO 04/11/06; FULL LIST OF MEMBERS

View Document

24/05/0624 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

11/11/0511 November 2005 RETURN MADE UP TO 04/11/05; FULL LIST OF MEMBERS

View Document

06/12/046 December 2004 RETURN MADE UP TO 04/11/04; FULL LIST OF MEMBERS

View Document

01/12/041 December 2004 REGISTERED OFFICE CHANGED ON 01/12/04 FROM: 35 BALLARDS LANE LONDON N3 1XW

View Document

18/11/0318 November 2003 NEW DIRECTOR APPOINTED

View Document

18/11/0318 November 2003 NEW SECRETARY APPOINTED

View Document

13/11/0313 November 2003 LOCATION OF REGISTER OF MEMBERS

View Document

10/11/0310 November 2003 DIRECTOR RESIGNED

View Document

10/11/0310 November 2003 SECRETARY RESIGNED

View Document

04/11/034 November 2003 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