- Company Overview for SELECT SKI LIMITED (07665336)
- Filing history for SELECT SKI LIMITED (07665336)
- People for SELECT SKI LIMITED (07665336)
- More for SELECT SKI LIMITED (07665336)
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 Jun 2024 | CS01 | Confirmation statement made on 10 June 2024 with no updates | |
21 Mar 2024 | AA | Unaudited abridged accounts made up to 30 June 2023 | |
19 Jun 2023 | CS01 | Confirmation statement made on 10 June 2023 with no updates | |
22 Mar 2023 | AA | Unaudited abridged accounts made up to 30 June 2022 | |
15 Aug 2022 | PSC04 | Change of details for Mrs Janine Amanda Nathan as a person with significant control on 15 August 2022 | |
15 Aug 2022 | CH01 | Director's details changed for Mrs Janine Amanda Nathan on 15 August 2022 | |
15 Aug 2022 | AD01 | Registered office address changed from 10 Hubbard Court Valley Hill Loughton Essex IG10 3BH England to 2nd Floor Sterling House Langston Road Loughton IG10 3TS on 15 August 2022 | |
10 Jun 2022 | CS01 | Confirmation statement made on 10 June 2022 with no updates | |
25 Mar 2022 | AA | Unaudited abridged accounts made up to 30 June 2021 | |
18 Jun 2021 | CS01 | Confirmation statement made on 10 June 2021 with no updates | |
08 Mar 2021 | AA | Unaudited abridged accounts made up to 30 June 2020 | |
11 Feb 2021 | CH01 | Director's details changed for Mrs Janine Amanda Nathan on 11 February 2021 | |
10 Jun 2020 | CS01 | Confirmation statement made on 10 June 2020 with no updates | |
20 Apr 2020 | AD01 | Registered office address changed from 10 Valley Hill Loughton IG10 3BH England to 10 Hubbard Court Valley Hill Loughton Essex IG10 3BH on 20 April 2020 | |
20 Apr 2020 | AD01 | Registered office address changed from Unit 2 99-101 Kingsland Road London E2 8AG United Kingdom to 10 Valley Hill Loughton IG10 3BH on 20 April 2020 | |
31 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
11 Jun 2019 | CS01 | Confirmation statement made on 10 June 2019 with updates | |
11 Jun 2019 | PSC04 | Change of details for Mrs Janine Amanda Nathan as a person with significant control on 25 February 2019 | |
11 Jun 2019 | CH01 | Director's details changed for Mrs Janine Amanda Nathan on 25 February 2019 | |
01 Feb 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
12 Oct 2018 | AD01 | Registered office address changed from 115B Drysdale Street Hoxton London N1 6nd United Kingdom to Unit 2 99-101 Kingsland Road London E2 8AG on 12 October 2018 | |
11 Jun 2018 | CS01 | Confirmation statement made on 10 June 2018 with updates | |
17 May 2018 | CH01 | Director's details changed for Mrs Janine Amanda Nathan on 17 May 2018 | |
29 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
12 Jul 2017 | PSC01 | Notification of Janine Nathan as a person with significant control on 10 June 2016 |