- Company Overview for SELLIGENT HOLDINGS LIMITED (09672696)
- Filing history for SELLIGENT HOLDINGS LIMITED (09672696)
- People for SELLIGENT HOLDINGS LIMITED (09672696)
- Charges for SELLIGENT HOLDINGS LIMITED (09672696)
- More for SELLIGENT HOLDINGS LIMITED (09672696)
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) |
---|---|---|---|
28 Aug 2024 | MR01 | Registration of charge 096726960004, created on 23 August 2024 | |
27 Aug 2024 | MR01 | Registration of charge 096726960003, created on 23 August 2024 | |
02 Aug 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/23 | |
02 Aug 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/23 | |
02 Aug 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/23 | |
19 Jul 2024 | AA | Audit exemption subsidiary accounts made up to 30 June 2023 | |
19 Jul 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/23 | |
19 Jul 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/23 | |
19 Jul 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/23 | |
09 Jul 2024 | CS01 | Confirmation statement made on 6 July 2024 with updates | |
16 May 2024 | CH01 | Director's details changed for Ms Lisa-Beth Mayr on 9 April 2024 | |
18 Apr 2024 | CH01 | Director's details changed for Mrs Lisa-Beth Mayr on 9 April 2024 | |
18 Apr 2024 | CH01 | Director's details changed for Mrs Lisa-Beth Mayr on 9 April 2024 | |
18 Apr 2024 | TM01 | Termination of appointment of John Wellford Dillard Iii as a director on 9 April 2024 | |
18 Apr 2024 | AP01 | Appointment of Mrs Lisa-Beth Mayr as a director on 9 April 2024 | |
15 Jan 2024 | MR05 | Part of the property or undertaking has been released and no longer forms part of charge 096726960001 | |
15 Jan 2024 | MR05 | Part of the property or undertaking has been released and no longer forms part of charge 096726960002 | |
11 Jul 2023 | CS01 | Confirmation statement made on 6 July 2023 with updates | |
19 Apr 2023 | AA | Audit exemption subsidiary accounts made up to 30 June 2022 | |
19 Apr 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/22 | |
19 Apr 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/22 | |
19 Apr 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/22 | |
28 Mar 2023 | TM01 | Termination of appointment of Jesal Shah Prabaker as a director on 23 March 2023 | |
09 Mar 2023 | CH01 | Director's details changed for Mr John Wellford Dillard Iii on 2 March 2023 | |
10 Feb 2023 | AD01 | Registered office address changed from New Penderel House, 4th Floor 283-288 High Holborn London WC1V 7HP United Kingdom to Northern and Shell Building 10 Lower Thames Street London EC3R 6EN on 10 February 2023 |