Advanced company searchLink opens in new window

SELECTURE GLOBAL LIMITED

Company number 05673507

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)
25 Jan 2024 CS01 Confirmation statement made on 5 January 2024 with no updates
30 Oct 2023 AA Accounts for a dormant company made up to 31 January 2023
12 Jan 2023 CS01 Confirmation statement made on 5 January 2023 with no updates
21 Dec 2022 AA Accounts for a dormant company made up to 31 January 2022
27 Jan 2022 CS01 Confirmation statement made on 5 January 2022 with no updates
26 Oct 2021 AA Accounts for a dormant company made up to 31 January 2021
30 Jan 2021 AA Accounts for a dormant company made up to 31 January 2020
05 Jan 2021 CS01 Confirmation statement made on 5 January 2021 with no updates
08 Jan 2020 CS01 Confirmation statement made on 8 January 2020 with no updates
22 Oct 2019 AA Accounts for a dormant company made up to 31 January 2019
25 Feb 2019 TM02 Termination of appointment of Claire Louise Whiddett as a secretary on 25 February 2019
25 Feb 2019 AD01 Registered office address changed from 26 Finsbury Square 3rd Floor London EC2A 1DS England to 33 Queen Street London EC4R 1AP on 25 February 2019
14 Jan 2019 CS01 Confirmation statement made on 8 January 2019 with no updates
05 Oct 2018 AA Accounts for a dormant company made up to 31 January 2018
08 Jan 2018 CS01 Confirmation statement made on 8 January 2018 with no updates
21 Sep 2017 AA Accounts for a dormant company made up to 31 January 2017
25 Jan 2017 CS01 Confirmation statement made on 21 January 2017 with updates
16 Sep 2016 AA Accounts for a dormant company made up to 31 January 2016
30 Jun 2016 TM01 Termination of appointment of Claire Louise Whiddett as a director on 30 June 2016
25 May 2016 AP01 Appointment of Mrs Claire Louise Whiddett as a director on 17 May 2016
25 May 2016 TM01 Termination of appointment of Raj Rathod as a director on 17 May 2016
12 Apr 2016 AD01 Registered office address changed from 5 Chancery Lane London EC4A 1BL to 26 Finsbury Square 3rd Floor London EC2A 1DS on 12 April 2016
21 Jan 2016 AR01 Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 1,000
21 Dec 2015 AP01 Appointment of Mr Raj Rathod as a director on 16 December 2015
21 Dec 2015 TM01 Termination of appointment of Carolyn Jane Liddiard as a director on 16 December 2015