Advanced company searchLink opens in new window

SELWOOD CAPITAL SERVICES (UK) LTD

Company number 09411667

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)
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
  • GBP 3
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
  • GBP 2
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
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 03/03/2020.
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