Advanced company searchLink opens in new window

SELECT SKI LIMITED

Company number 07665336

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)
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