Advanced company searchLink opens in new window

SELWORTHY DEALS LTD

Company number 10118226

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)
14 Apr 2020 CS01 Confirmation statement made on 10 April 2020 with updates
13 Jan 2020 AA Micro company accounts made up to 30 April 2019
03 May 2019 PSC01 Notification of Yacqub Ali as a person with significant control on 16 April 2019
03 May 2019 AP01 Appointment of Mr Yacqub Ali as a director on 16 April 2019
03 May 2019 AD01 Registered office address changed from 35 Border Cresent Alvaston Derby DE24 0HU United Kingdom to 3 Hyde Way Hayes UB3 4PA on 3 May 2019
02 May 2019 PSC07 Cessation of Andrew John Doig as a person with significant control on 16 April 2019
02 May 2019 TM01 Termination of appointment of Andrew John Doig as a director on 16 April 2019
18 Apr 2019 CS01 Confirmation statement made on 10 April 2019 with updates
05 Dec 2018 AD01 Registered office address changed from 8 Monsal Avenue Buxton SK17 7th England to 35 Border Cresent Alvaston Derby DE24 0HU on 5 December 2018
05 Dec 2018 TM01 Termination of appointment of Angela Johnson as a director on 26 November 2018
05 Dec 2018 AP01 Appointment of Mr Andrew John Doig as a director on 26 November 2018
05 Dec 2018 PSC01 Notification of Andrew John Doig as a person with significant control on 26 November 2018
05 Dec 2018 PSC07 Cessation of Angela Johnson as a person with significant control on 26 November 2018
17 Sep 2018 AA Micro company accounts made up to 30 April 2018
24 May 2018 PSC07 Cessation of Terry Dunne as a person with significant control on 3 May 2018
24 May 2018 TM01 Termination of appointment of Terry Dunne as a director on 3 May 2018
24 May 2018 PSC01 Notification of Angela Johnson as a person with significant control on 3 May 2018
24 May 2018 AD01 Registered office address changed from 20 Picturehouse Court Dereham Road Norwich NR5 8UA United Kingdom to 8 Monsal Avenue Buxton SK17 7th on 24 May 2018
24 May 2018 PSC07 Cessation of Giles William Copley as a person with significant control on 5 April 2018
24 May 2018 PSC01 Notification of Terry Dunne as a person with significant control on 5 April 2018
24 May 2018 AP01 Appointment of Mr Terry Dunne as a director on 5 April 2018
24 May 2018 AP01 Appointment of Miss Angela Johnson as a director on 3 May 2018
24 May 2018 TM01 Termination of appointment of Giles William Copley as a director on 5 April 2018
19 Apr 2018 CS01 Confirmation statement made on 10 April 2018 with updates
13 Feb 2018 TM01 Termination of appointment of Michael Watts as a director on 9 January 2018