- Company Overview for SELWOOD CAPITAL SERVICES (UK) LTD (09411667)
- Filing history for SELWOOD CAPITAL SERVICES (UK) LTD (09411667)
- People for SELWOOD CAPITAL SERVICES (UK) LTD (09411667)
- More for SELWOOD CAPITAL SERVICES (UK) LTD (09411667)
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) |
---|---|---|---|
11 Feb 2025 | CS01 | Confirmation statement made on 28 January 2025 with no updates | |
20 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
07 Feb 2024 | CS01 | Confirmation statement made on 28 January 2024 with updates | |
14 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
08 Mar 2023 | SH01 |
Statement of capital following an allotment of shares on 17 January 2023
|
|
02 Feb 2023 | CS01 | Confirmation statement made on 28 January 2023 with no updates | |
24 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
30 Mar 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
08 Feb 2022 | CS01 | Confirmation statement made on 28 January 2022 with updates | |
17 Dec 2021 | SH01 |
Statement of capital following an allotment of shares on 16 December 2021
|
|
01 Jul 2021 | PSC01 | Notification of Nesrine Dhidah Ep Belhadj as a person with significant control on 11 June 2021 | |
01 Jul 2021 | PSC09 | Withdrawal of a person with significant control statement on 1 July 2021 | |
10 Jun 2021 | PSC08 | Notification of a person with significant control statement | |
10 Jun 2021 | PSC07 | Cessation of Nadir Afzal as a person with significant control on 13 May 2021 | |
04 Feb 2021 | CS01 | Confirmation statement made on 28 January 2021 with no updates | |
29 Oct 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
03 Mar 2020 | RP04CS01 | Second filing of Confirmation Statement dated 28/01/2020 | |
26 Feb 2020 | PSC01 | Notification of Nadir Afzal as a person with significant control on 24 July 2019 | |
26 Feb 2020 | PSC07 | Cessation of Sofiane Gharred as a person with significant control on 23 July 2019 | |
10 Feb 2020 | CS01 |
Confirmation statement made on 28 January 2020 with no updates
|
|
11 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
09 Sep 2019 | CH01 | Director's details changed for Sofiane Gharred on 3 September 2019 | |
06 Feb 2019 | CS01 | Confirmation statement made on 28 January 2019 with no updates | |
05 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
09 May 2018 | AD01 | Registered office address changed from 4 Grosvenor Place London SW1X 7HJ United Kingdom to 15 Stratford Place London W1C 1BE on 9 May 2018 |