Advanced company searchLink opens in new window

SELAZAR LIMITED

Company number 09258378

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)
18 Jan 2022 CAP-SS Solvency Statement dated 29/10/21
10 Jan 2022 AA Accounts for a small company made up to 30 April 2021
06 Jan 2022 CH01 Director's details changed for Mr Kevan Michael Bishonden on 6 January 2022
06 Jan 2022 AP01 Appointment of Mr Samuel Jack Moghini as a director on 29 October 2021
06 Jan 2022 SH03 Purchase of own shares.
17 Nov 2021 MA Memorandum and Articles of Association
17 Nov 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Nov 2021 MR01 Registration of charge 092583780001, created on 29 October 2021
03 Nov 2021 CH01 Director's details changed for Mr Gareth Burns on 3 November 2021
03 Nov 2021 CH01 Director's details changed for Mr Gareth Burns on 3 November 2021
03 Nov 2021 CH01 Director's details changed for Mr Jack Williams on 3 November 2021
08 Feb 2021 CS01 Confirmation statement made on 8 February 2021 with updates
20 Nov 2020 TM01 Termination of appointment of Louise Margaret Mccabe as a director on 19 November 2020
16 Oct 2020 AA Unaudited abridged accounts made up to 30 April 2020
20 Jul 2020 ANNOTATION Rectified The TM01 was removed from the public register on 19/10/2020 as it was invalid or ineffective.
16 Jul 2020 CS01 Confirmation statement made on 10 July 2020 with updates
13 Mar 2020 SH01 Statement of capital following an allotment of shares on 19 November 2019
  • GBP 176.86
21 Feb 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Jan 2020 SH02 Sub-division of shares on 19 November 2019
29 Jan 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Sub divided 19/11/2019
21 Jan 2020 RP04CS01 Second filing of Confirmation Statement dated 10/07/2018
10 Jan 2020 CH01 Director's details changed for Mr Jack Williams on 3 January 2020
09 Jan 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Share capital be and are hereby ratified & approved 19/11/2019
06 Jan 2020 SH02 Consolidation of shares on 19 November 2019
06 Jan 2020 SH08 Change of share class name or designation