- Company Overview for SELWORTHY DEALS LTD (10118226)
- Filing history for SELWORTHY DEALS LTD (10118226)
- People for SELWORTHY DEALS LTD (10118226)
- More for SELWORTHY DEALS LTD (10118226)
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 |