SUBMITSELECT LIMITED

Company Documents

DateDescription
28/05/2528 May 2025 Accounts for a dormant company made up to 2024-09-01

View Document

06/03/256 March 2025 Confirmation statement made on 2025-03-04 with no updates

View Document

30/09/2430 September 2024 Termination of appointment of Rajesh Natwerlal Shah as a director on 2024-09-30

View Document

30/09/2430 September 2024 Termination of appointment of Rajesh Natwerlal Shah as a secretary on 2024-09-30

View Document

30/09/2430 September 2024 Termination of appointment of Pierre Riel as a director on 2024-09-30

View Document

30/09/2430 September 2024 Appointment of Cristina Maria Januario as a secretary on 2024-09-30

View Document

12/06/2412 June 2024 Accounts for a dormant company made up to 2023-09-03

View Document

21/04/2421 April 2024 Register(s) moved to registered inspection location Azets 2nd Floor, Regis House 45 King William Street London EC4R 9AN

View Document

21/04/2421 April 2024 Register inspection address has been changed to Azets 2nd Floor, Regis House 45 King William Street London EC4R 9AN

View Document

06/03/246 March 2024 Confirmation statement made on 2024-03-04 with no updates

View Document

22/02/2422 February 2024 Director's details changed for Mr Peter Robert Kelly on 2022-07-14

View Document

17/06/2317 June 2023 Accounts for a dormant company made up to 2022-08-28

View Document

06/03/236 March 2023 Confirmation statement made on 2023-03-04 with updates

View Document

15/02/2315 February 2023 Director's details changed for Mr Rajesh Natwerlal Shah on 2023-02-15

View Document

15/02/2315 February 2023 Director's details changed for Mr Luis Carlos Silveira on 2023-02-15

View Document

03/02/233 February 2023 Change of details for Costco Wholesale Uk Limited as a person with significant control on 2016-06-30

View Document

03/02/233 February 2023 Notification of Costco Limited as a person with significant control on 2016-06-30

View Document

03/05/223 May 2022 Termination of appointment of James Patrick Murphy as a director on 2022-04-11

View Document

03/05/223 May 2022 Appointment of Mr Pierre Riel as a director on 2022-04-11

View Document

24/11/2124 November 2021 Appointment of Mr Peter Robert Kelly as a director on 2021-10-25

View Document

18/08/2018 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES

View Document

20/11/1920 November 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN PAPPAS

View Document

20/11/1920 November 2019 APPOINTMENT TERMINATED, SECRETARY MAGAN CHAUHAN

View Document

20/11/1920 November 2019 APPOINTMENT TERMINATED, DIRECTOR MAGAN CHAUHAN

View Document

20/11/1920 November 2019 SECRETARY APPOINTED MR RAJESH NATWERLAL SHAH

View Document

20/11/1920 November 2019 DIRECTOR APPOINTED MR RAJESH NATWERLAL SHAH

View Document

20/11/1920 November 2019 DIRECTOR APPOINTED MR LUIS CARLOS SILVEIRA

View Document

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 22/09/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

19/06/1919 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/09/18

View Document

28/09/1828 September 2018 CONFIRMATION STATEMENT MADE ON 22/09/18, NO UPDATES

View Document

24/05/1824 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/09/17

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 22/09/17, NO UPDATES

View Document

02/06/172 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/08/16

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES

View Document

23/05/1623 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/08/15

View Document

19/10/1519 October 2015 Annual return made up to 22 September 2015 with full list of shareholders

View Document

09/06/159 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

02/10/142 October 2014 Annual return made up to 22 September 2014 with full list of shareholders

View Document

16/05/1416 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/09/13

View Document

16/10/1316 October 2013 Annual return made up to 22 September 2013 with full list of shareholders

View Document

16/10/1316 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MICHAEL PAPPAS / 21/09/2012

View Document

29/05/1329 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/09/12

View Document

09/10/129 October 2012 Annual return made up to 22 September 2012 with full list of shareholders

View Document

23/05/1223 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/08/11

View Document

29/09/1129 September 2011 Annual return made up to 22 September 2011 with full list of shareholders

View Document

23/05/1123 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/08/10

View Document

06/10/106 October 2010 Annual return made up to 22 September 2010 with full list of shareholders

View Document

25/05/1025 May 2010 ADOPT ARTICLES 24/03/2010

View Document

24/05/1024 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/08/09

View Document

14/10/0914 October 2009 Annual return made up to 22 September 2009 with full list of shareholders

View Document

18/06/0918 June 2009 SECTION 175 OF COMP ACT QUOTED 15/06/2009

View Document

21/05/0921 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

10/12/0810 December 2008 RETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 REGISTERED OFFICE CHANGED ON 10/12/2008 FROM C/O NABARRO NATHANSON LACON HOUSE THEOBALDS ROAD LONDON WC1X 8RW

View Document

22/05/0822 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/09/07

View Document

15/10/0715 October 2007 RETURN MADE UP TO 22/09/07; FULL LIST OF MEMBERS

View Document

26/06/0726 June 2007 FULL ACCOUNTS MADE UP TO 03/09/06

View Document

08/12/068 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

15/11/0615 November 2006 REGISTERED OFFICE CHANGED ON 15/11/06 FROM: THE ANCHORAGE 34 BRIDGE STREET READING BERKSHIRE RG1 2LU

View Document

18/10/0618 October 2006 RETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS

View Document

18/10/0618 October 2006 NEW DIRECTOR APPOINTED

View Document

03/10/063 October 2006 NEW DIRECTOR APPOINTED

View Document

22/09/0622 September 2006 DIRECTOR RESIGNED

View Document

22/06/0622 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/08/05

View Document

25/10/0525 October 2005 RETURN MADE UP TO 22/09/05; FULL LIST OF MEMBERS

View Document

20/06/0520 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/08/04

View Document

01/10/041 October 2004 RETURN MADE UP TO 22/09/04; FULL LIST OF MEMBERS

View Document

01/09/041 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

29/07/0429 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

28/06/0428 June 2004 DIRECTOR RESIGNED

View Document

28/06/0428 June 2004 NEW DIRECTOR APPOINTED

View Document

28/06/0428 June 2004 DIRECTOR RESIGNED

View Document

28/06/0428 June 2004 DIRECTOR RESIGNED

View Document

28/06/0428 June 2004 DIRECTOR RESIGNED

View Document

28/06/0428 June 2004 NEW DIRECTOR APPOINTED

View Document

23/06/0423 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

01/10/031 October 2003 RETURN MADE UP TO 22/09/03; FULL LIST OF MEMBERS

View Document

24/06/0324 June 2003 FULL ACCOUNTS MADE UP TO 01/09/02

View Document

16/10/0216 October 2002 RETURN MADE UP TO 22/09/02; FULL LIST OF MEMBERS

View Document

04/10/024 October 2002 REGISTERED OFFICE CHANGED ON 04/10/02 FROM: 20 OLD BAILEY LONDON EC4M 7AN

View Document

26/06/0226 June 2002 FULL ACCOUNTS MADE UP TO 02/09/01

View Document

21/06/0221 June 2002 AUDITOR APPOINTMENT 05/06/02

View Document

21/06/0221 June 2002 AUDITOR'S RESIGNATION

View Document

05/10/015 October 2001 RETURN MADE UP TO 22/09/01; FULL LIST OF MEMBERS

View Document

21/06/0121 June 2001 FULL ACCOUNTS MADE UP TO 03/09/00

View Document

26/09/0026 September 2000 RETURN MADE UP TO 22/09/00; FULL LIST OF MEMBERS

View Document

23/06/0023 June 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

08/10/998 October 1999 ACC. REF. DATE SHORTENED FROM 30/09/00 TO 31/08/00

View Document

29/09/9929 September 1999 RETURN MADE UP TO 22/09/99; FULL LIST OF MEMBERS

View Document

26/07/9926 July 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

14/12/9814 December 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97

View Document

15/10/9815 October 1998 RETURN MADE UP TO 22/09/98; FULL LIST OF MEMBERS

View Document

03/11/973 November 1997 RETURN MADE UP TO 22/09/97; FULL LIST OF MEMBERS

View Document

24/10/9724 October 1997 REGISTERED OFFICE CHANGED ON 24/10/97 FROM: UK HOME OFFICE HARTSPRING LANE WATFORD HERTFORDSHIRE WD2 8JS

View Document

23/07/9723 July 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/96

View Document

06/10/966 October 1996 RETURN MADE UP TO 22/09/96; NO CHANGE OF MEMBERS

View Document

26/07/9626 July 1996 S366A DISP HOLDING AGM 17/07/96

View Document

26/07/9626 July 1996 S386 DISP APP AUDS 17/07/96

View Document

26/07/9626 July 1996 S252 DISP LAYING ACC 17/07/96

View Document

26/07/9626 July 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/95

View Document

12/12/9512 December 1995 REGISTERED OFFICE CHANGED ON 12/12/95 FROM: 58 REDINGTON ROAD HAMPSTEAD LONDON NW3 7UP

View Document

11/12/9511 December 1995 NEW DIRECTOR APPOINTED

View Document

11/12/9511 December 1995 SECRETARY RESIGNED

View Document

11/12/9511 December 1995 NEW SECRETARY APPOINTED

View Document

11/12/9511 December 1995 NEW DIRECTOR APPOINTED

View Document

11/12/9511 December 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/9531 October 1995 RETURN MADE UP TO 22/09/95; NO CHANGE OF MEMBERS

View Document

19/07/9519 July 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/94

View Document

19/07/9519 July 1995 EXEMPTION FROM APPOINTING AUDITORS 14/07/95

View Document

06/10/946 October 1994 RETURN MADE UP TO 22/09/94; FULL LIST OF MEMBERS

View Document

06/10/946 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/9423 August 1994 NEW DIRECTOR APPOINTED

View Document

23/08/9423 August 1994 REGISTERED OFFICE CHANGED ON 23/08/94 FROM: 91 WEST HEATH ROAD HAMPSTEAD LONDON NW3 7TN

View Document

15/11/9315 November 1993 REGISTERED OFFICE CHANGED ON 15/11/93 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

15/11/9315 November 1993 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/11/9315 November 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/09/9322 September 1993 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