Advanced company searchLink opens in new window

SELESTI LIMITED

Company number 06229752

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)
07 Mar 2019 AAMD Amended total exemption full accounts made up to 31 March 2018
07 Mar 2019 AAMD Amended total exemption full accounts made up to 31 March 2017
15 Feb 2019 AD01 Registered office address changed from Suite 1 st. Giles House St. Giles Street Norwich NR2 1JN to The Union Suite the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY on 15 February 2019
24 Jan 2019 CS01 Confirmation statement made on 24 January 2019 with updates
  • ANNOTATION Clarification a second filed CS01 was registered on 23/06/2020 shareholder information.
24 Jan 2019 PSC07 Cessation of Oliver Lewis Pierce Blackmore as a person with significant control on 24 January 2019
24 Jan 2019 PSC02 Notification of Selesti Holdings Limited as a person with significant control on 24 January 2019
15 Jan 2019 RP04CS01 Second filing of Confirmation Statement dated 27/04/2018
07 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
21 Nov 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Directors conflict of interest authorised, share class creation. 01/03/2018
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Nov 2018 SH01 Statement of capital following an allotment of shares on 1 March 2018
  • GBP 92
01 May 2018 CS01 27/04/18 Statement of Capital gbp 92.00
  • ANNOTATION Clarification a second filed CS01(Statement of capital and Shareholder information) was registered on 15/01/2019
21 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
20 Dec 2017 SH01 Statement of capital following an allotment of shares on 10 October 2017
  • GBP 90
06 Dec 2017 SH02 Sub-division of shares on 10 October 2017
10 Nov 2017 SH01 Statement of capital following an allotment of shares on 10 October 2017
  • GBP 90
04 May 2017 CS01 Confirmation statement made on 27 April 2017 with updates
10 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
09 Jun 2016 AR01 Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1
09 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
02 Jun 2015 AR01 Annual return made up to 27 April 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
03 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
09 May 2014 AR01 Annual return made up to 27 April 2014 with full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1
09 May 2014 AD03 Register(s) moved to registered inspection location
09 May 2014 AD02 Register inspection address has been changed
09 May 2014 CH01 Director's details changed for Mr Oliver Blackmore on 4 April 2014