Advanced company searchLink opens in new window

SELFNET HOLDINGS LIMITED

Company number 06475373

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)
17 Jan 2012 AR01 Annual return made up to 16 January 2012 with full list of shareholders
  • ANNOTATION Clarification a second filing AR01 was registered on 27/10/15.
04 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
19 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 2
15 Apr 2011 MEM/ARTS Memorandum and Articles of Association
13 Apr 2011 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 Jan 2011 AR01 Annual return made up to 16 January 2011 with full list of shareholders
  • ANNOTATION Clarification a second filing AR01 was registered on 27/10/15.
12 Jan 2011 TM01 Termination of appointment of Thomas Chapman as a director
14 Dec 2010 AA Full accounts made up to 31 December 2009
24 Nov 2010 CH01 Director's details changed for Michael Arthur Smart on 24 November 2010
28 Jun 2010 SH01 Statement of capital following an allotment of shares on 23 April 2010
  • GBP 339,538.845
09 Jun 2010 MG01 Particulars of a mortgage or charge / charge no: 1
18 Jan 2010 AR01 Annual return made up to 16 January 2010 with full list of shareholders
  • ANNOTATION Clarification a second filing AR01 was registered on 27/10/15.
10 Dec 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
26 Nov 2009 SH01 Statement of capital following an allotment of shares on 18 November 2009
  • GBP 2,112.671
  • ANNOTATION Replacement SH01 was replaced on 21/12/15 as it was not properly delivered.
04 Nov 2009 AA Total exemption small company accounts made up to 31 December 2008
01 Sep 2009 88(2) Ad 27/08/09\gbp si 79998@0.001=79.998\gbp ic 1912.532/1992.53\
25 Aug 2009 88(2) Ad 20/08/09\gbp si 20000@0.001=20\gbp ic 1892.532/1912.532\
22 Jun 2009 88(2) Ad 17/06/09\gbp si 50003@0.001=50.003\gbp ic 1842.529/1892.532\
20 May 2009 MEM/ARTS Memorandum and Articles of Association
20 May 2009 123 Nc inc already adjusted 17/05/09
20 May 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 Mar 2009 225 Accounting reference date shortened from 31/01/2009 to 31/12/2008
23 Mar 2009 88(2) Ad 11/02/09\gbp si 31427@0.001=31.427\gbp ic 1811.102/1842.529\
17 Mar 2009 288a Director appointed stephen charles chandler
11 Mar 2009 363a Return made up to 16/01/09; full list of members