Advanced company searchLink opens in new window

SELLERDECK LIMITED

Company number 03221222

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
01 Feb 2016 TM01 Termination of appointment of Christopher Laurence Bray as a director on 31 December 2015
26 Aug 2015 AP01 Appointment of Mr Mark Ballett as a director on 1 June 2015
17 Aug 2015 AD01 Registered office address changed from Globe House Columbus Suite Lavender Park Road West Byfleet Surrey KT14 6nd to Rosemount House Rosemount Avenue West Byfleet Surrey KT14 6LB on 17 August 2015
10 Jul 2015 AR01 Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-07-10
  • GBP 329.983544
06 May 2015 AA Total exemption small company accounts made up to 30 September 2014
30 Jul 2014 AR01 Annual return made up to 5 July 2014 with full list of shareholders
Statement of capital on 2014-07-30
  • GBP 329.984
30 Jun 2014 TM01 Termination of appointment of Christopher Barling as a director
11 Jun 2014 AP01 Appointment of Mr Christopher Laurence Bray as a director
23 May 2014 AP01 Appointment of Mr Philip Harold Stephen Rothwell as a director
14 Mar 2014 AA Total exemption small company accounts made up to 30 September 2013
13 Jan 2014 TM01 Termination of appointment of Benjamin Dyer as a director
07 Oct 2013 SH19 Statement of capital on 7 October 2013
  • GBP 330
20 Sep 2013 SH20 Statement by directors
20 Sep 2013 CAP-SS Solvency statement dated 19/08/13
20 Sep 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel £80032.58 of share premium and othere reserves a/c 19/08/2013
21 Aug 2013 AR01 Annual return made up to 5 July 2013 with full list of shareholders
25 Mar 2013 AA Total exemption small company accounts made up to 30 September 2012
21 Feb 2013 RESOLUTIONS Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
16 Jul 2012 AR01 Annual return made up to 5 July 2012 with full list of shareholders
15 Jun 2012 AA Full accounts made up to 30 September 2011
12 Jun 2012 CERTNM Company name changed actinic software LIMITED\certificate issued on 12/06/12
  • RES15 ‐ Change company name resolution on 2012-05-31
  • NM01 ‐ Change of name by resolution
09 Sep 2011 SH19 Statement of capital on 9 September 2011
  • GBP 330.38
25 Aug 2011 CAP-SS Solvency statement dated 03/08/11
25 Aug 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem and other reserves a/c 05/08/2011