- Company Overview for SELECT CARDS LTD (06966123)
- Filing history for SELECT CARDS LTD (06966123)
- People for SELECT CARDS LTD (06966123)
- More for SELECT CARDS LTD (06966123)
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) |
---|---|---|---|
12 Jul 2023 | CS01 | Confirmation statement made on 14 April 2021 with updates | |
12 Jul 2023 | PSC01 | Notification of Robin Mo as a person with significant control on 11 September 2020 | |
12 Jul 2023 | AP01 | Appointment of Mr Robin Mo as a director on 11 September 2020 | |
12 Jul 2023 | PSC07 | Cessation of Brendan George Harvey Batt as a person with significant control on 11 September 2020 | |
12 Jul 2023 | TM01 | Termination of appointment of Brendan George Harvey Batt as a director on 11 September 2020 | |
12 Jun 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
01 Jun 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 May 2021 | DS01 | Application to strike the company off the register | |
24 May 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
14 Apr 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
14 Apr 2020 | CS01 | Confirmation statement made on 14 April 2020 with updates | |
14 Apr 2020 | SH01 |
Statement of capital following an allotment of shares on 30 September 2019
|
|
30 Oct 2019 | CH04 | Secretary's details changed for Britannia Accountancy & Tax Services Ltd on 30 October 2019 | |
01 Aug 2019 | CS01 | Confirmation statement made on 17 July 2019 with no updates | |
11 Jul 2019 | AD01 | Registered office address changed from C/O Britannia Accountancy & Tax Services Ltd a66 & a69 the Sanderson Centre Lees Lane Gosport Hampshire PO12 3UL to A24, the Sanderson Centre Lees Lane Gosport PO12 3UL on 11 July 2019 | |
30 Jun 2019 | AA | Accounts for a dormant company made up to 30 September 2018 | |
29 Dec 2018 | AA01 | Previous accounting period extended from 31 March 2018 to 30 September 2018 | |
14 Sep 2018 | CS01 | Confirmation statement made on 17 July 2018 with no updates | |
04 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
17 Jul 2017 | CS01 | Confirmation statement made on 17 July 2017 with no updates | |
31 Dec 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
20 Jul 2016 | CS01 | Confirmation statement made on 17 July 2016 with updates | |
30 Dec 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
20 Jul 2015 | AR01 |
Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
|
|
06 Mar 2015 | AR01 |
Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-03-06
|