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)
06 Jan 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Consolidation of shares 19/11/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Dec 2019 SH01 Statement of capital following an allotment of shares on 28 February 2018
  • GBP 129.00
24 Dec 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
11 Dec 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Dec 2019 RP04CS01 Second filing of Confirmation Statement dated 17/02/2017
06 Dec 2019 RP04CS01 Second filing of Confirmation Statement dated 10/10/2016
06 Dec 2019 RP04CS01 Second filing of Confirmation Statement dated 10/10/2017
28 Nov 2019 SH02 Sub-division of shares on 10 April 2017
28 Nov 2019 SH08 Change of share class name or designation
25 Jul 2019 CS01 Confirmation statement made on 10 July 2019 with no updates
13 Jul 2019 AA Total exemption full accounts made up to 30 April 2019
12 Jul 2019 AA01 Previous accounting period extended from 31 October 2018 to 30 April 2019
18 Apr 2019 AP01 Appointment of Mrs Louise Margaret Mccabe as a director on 1 April 2019
18 Apr 2019 AP01 Appointment of Mr Gareth Burns as a director on 1 April 2019
26 Oct 2018 CH01 Director's details changed for Mr Jack Williams on 26 October 2018
26 Oct 2018 CH01 Director's details changed for Mr Kevan Michael Bishonden on 26 October 2018
24 Oct 2018 AD01 Registered office address changed from , Nairn House 1174 Stratford Road, Hall Green, Birmingham, B28 8AQ to Kemp House 152 - 160 City Road London EC1V 2NX on 24 October 2018
10 Jul 2018 AA Accounts for a dormant company made up to 31 October 2017
10 Jul 2018 CS01 10/07/18 Statement of Capital gbp 100.003800
  • ANNOTATION Clarification a second filed CS01 was registered on 21/01/2020.
10 Jul 2018 TM01 Termination of appointment of Gareth Burns as a director on 31 March 2018
10 Jul 2018 TM01 Termination of appointment of Gareth Burns as a director on 31 March 2018
10 Jul 2018 TM01 Termination of appointment of Louise Margaret Mccabe as a director on 31 March 2018
10 Oct 2017 CS01 Confirmation statement made on 10 October 2017 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change, Shareholder information change) was registered on 06/12/2019.
24 Jul 2017 AA Accounts for a dormant company made up to 31 October 2016
12 May 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association