SELECTCORK LIMITED

Company Documents

DateDescription
27/10/2527 October 2025 NewConfirmation statement made on 2025-10-24 with no updates

View Document

19/08/2519 August 2025 Total exemption full accounts made up to 2024-12-31

View Document

24/10/2424 October 2024 Confirmation statement made on 2024-10-24 with no updates

View Document

19/09/2419 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

24/10/2324 October 2023 Confirmation statement made on 2023-10-24 with no updates

View Document

04/09/234 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

29/11/2229 November 2022 Termination of appointment of Nicholas Paine as a director on 2022-11-28

View Document

29/11/2229 November 2022 Appointment of Mr Alexander Peter Molla as a director on 2022-11-28

View Document

09/11/229 November 2022 Confirmation statement made on 2022-11-09 with no updates

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-10-10 with no updates

View Document

05/11/215 November 2021 Confirmation statement made on 2021-10-10 with no updates

View Document

10/08/2110 August 2021 Full accounts made up to 2020-12-31

View Document

14/04/1514 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

11/11/1411 November 2014 Annual return made up to 10 October 2014 with full list of shareholders

View Document

11/11/1411 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PAINE / 03/12/2013

View Document

29/04/1429 April 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

18/03/1418 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

28/02/1428 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 059621940004

View Document

28/02/1428 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 059621940003

View Document

20/02/1420 February 2014 ALTER ARTICLES 12/02/2014

View Document

20/02/1420 February 2014 ARTICLES OF ASSOCIATION

View Document

31/10/1331 October 2013 Annual return made up to 10 October 2013 with full list of shareholders

View Document

11/04/1311 April 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

07/12/127 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

30/11/1230 November 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2

View Document

28/11/1228 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

17/10/1217 October 2012 Annual return made up to 10 October 2012 with full list of shareholders

View Document

13/09/1213 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

21/11/1121 November 2011 Annual return made up to 10 October 2011 with full list of shareholders

View Document

08/07/118 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

01/11/101 November 2010 Annual return made up to 10 October 2010 with full list of shareholders

View Document

28/06/1028 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCOIS XAVIER GRAFF / 26/10/2009

View Document

26/10/0926 October 2009 Annual return made up to 10 October 2009 with full list of shareholders

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PAINE / 26/10/2009

View Document

30/09/0930 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

04/11/084 November 2008 RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS

View Document

19/09/0819 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

15/07/0815 July 2008 PREVEXT FROM 31/10/2007 TO 31/12/2007

View Document

26/10/0726 October 2007 RETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 REGISTERED OFFICE CHANGED ON 26/10/07 FROM: 29 ALBERMARLE STREET LONDON W1S 4JA

View Document

20/12/0620 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/12/0615 December 2006 REGISTERED OFFICE CHANGED ON 15/12/06 FROM: 2 BLOOMSBURY STREET LONDON WC1B 3ST

View Document

15/12/0615 December 2006 DIRECTOR RESIGNED

View Document

11/11/0611 November 2006 NEW DIRECTOR APPOINTED

View Document

10/10/0610 October 2006 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