THE SELFIE GUIDE TO LTD

Company Documents

DateDescription
07/08/247 August 2024 Voluntary strike-off action has been suspended

View Document

23/07/2423 July 2024 First Gazette notice for voluntary strike-off

View Document

16/07/2416 July 2024 Application to strike the company off the register

View Document

02/07/242 July 2024 Termination of appointment of Sharon Latham as a director on 2024-07-02

View Document

20/12/2320 December 2023 Confirmation statement made on 2023-10-18 with updates

View Document

13/04/2313 April 2023 Compulsory strike-off action has been discontinued

View Document

13/04/2313 April 2023 Compulsory strike-off action has been discontinued

View Document

12/04/2312 April 2023 Compulsory strike-off action has been suspended

View Document

12/04/2312 April 2023 Compulsory strike-off action has been suspended

View Document

28/03/2328 March 2023 First Gazette notice for compulsory strike-off

View Document

28/03/2328 March 2023 First Gazette notice for compulsory strike-off

View Document

27/10/2227 October 2022 Current accounting period shortened from 2021-10-28 to 2021-10-27

View Document

20/10/2220 October 2022 Confirmation statement made on 2022-10-18 with updates

View Document

20/10/2220 October 2022 Director's details changed for Mr Charles Hart on 2021-07-20

View Document

01/03/221 March 2022 Total exemption full accounts made up to 2020-10-31

View Document

27/10/2127 October 2021 Previous accounting period shortened from 2020-10-29 to 2020-10-28

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-10-18 with updates

View Document

09/08/219 August 2021 Statement of capital following an allotment of shares on 2019-05-15

View Document

09/08/219 August 2021 Statement of capital following an allotment of shares on 2019-05-15

View Document

28/07/2128 July 2021 Previous accounting period shortened from 2020-10-30 to 2020-10-29

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/10/1930 October 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

30/07/1930 July 2019 PREVSHO FROM 31/10/2018 TO 30/10/2018

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, WITH UPDATES

View Document

19/10/1819 October 2018 PSC'S CHANGE OF PARTICULARS / MR CHARLES HART / 28/10/2016

View Document

19/10/1819 October 2018 CESSATION OF SHARON LATHAM AS A PSC

View Document

16/07/1816 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

10/07/1810 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS SHARON BETTINA DOBSON / 01/01/2018

View Document

05/12/175 December 2017 31/10/17 STATEMENT OF CAPITAL GBP 320100

View Document

27/11/1727 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS SHARON BETTINA DOBSON / 24/11/2017

View Document

17/11/1717 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES HART / 16/10/2017

View Document

17/11/1717 November 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

24/05/1724 May 2017 28/10/16 STATEMENT OF CAPITAL GBP 100100

View Document

09/12/169 December 2016 DIRECTOR APPOINTED MISS SHEELAGH ANNE HOULIHAN

View Document

28/10/1628 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS SHARON LATHAM / 28/10/2016

View Document

19/10/1619 October 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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