- Company Overview for SELINA MANAGEMENT COMPANY UK LTD (10975317)
- Filing history for SELINA MANAGEMENT COMPANY UK LTD (10975317)
- People for SELINA MANAGEMENT COMPANY UK LTD (10975317)
- Charges for SELINA MANAGEMENT COMPANY UK LTD (10975317)
- More for SELINA MANAGEMENT COMPANY UK LTD (10975317)
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) |
---|---|---|---|
01 Sep 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
01 Sep 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
01 Sep 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
18 May 2022 | PSC07 | Cessation of Daniel Rudasevski as a person with significant control on 22 February 2022 | |
18 May 2022 | PSC07 | Cessation of Rafael Museri as a person with significant control on 22 February 2022 | |
18 May 2022 | PSC02 | Notification of Selina Hospitality Plc as a person with significant control on 22 February 2022 | |
20 Sep 2021 | CS01 | Confirmation statement made on 20 September 2021 with updates | |
18 May 2021 | PSC04 | Change of details for Daniel Rudasevski as a person with significant control on 29 March 2021 | |
08 Mar 2021 | AA | Audit exemption subsidiary accounts made up to 31 December 2019 | |
21 Feb 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
20 Jan 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
20 Jan 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
11 Dec 2020 | CS01 | Confirmation statement made on 20 September 2020 with updates | |
27 Oct 2020 | RP04CS01 | Second filing of Confirmation Statement dated 20 September 2019 | |
06 Aug 2020 | AD01 | Registered office address changed from Hillgate House 13 Hillgate Street London W8 7SP United Kingdom to 6th Floor 2 London Wall Place Barbican London EC2Y 5AU on 6 August 2020 | |
13 Feb 2020 | TM01 | Termination of appointment of Erwin Willem Gerardus De Jong as a director on 10 February 2020 | |
25 Sep 2019 | CS01 |
Confirmation statement made on 20 September 2019 with no updates
|
|
23 Jul 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
19 Feb 2019 | AP01 | Appointment of Erwin Willem Gerardus De Jong as a director on 6 February 2019 | |
13 Feb 2019 | AA01 | Previous accounting period extended from 30 September 2018 to 31 December 2018 | |
08 Jan 2019 | AD01 | Registered office address changed from C/O Legalinx Limited 1 Fetter Lane London EC4A 1BR United Kingdom to Hillgate House 13 Hillgate Street London W8 7SP on 8 January 2019 | |
13 Dec 2018 | TM01 | Termination of appointment of Shane O'farrell as a director on 23 November 2018 | |
13 Dec 2018 | AP01 | Appointment of Mr Shaun Kenneth Prime as a director on 23 November 2018 | |
01 Oct 2018 | CS01 | Confirmation statement made on 20 September 2018 with no updates | |
01 Oct 2018 | AD02 | Register inspection address has been changed from 1 1 Primrose Street London EC2A 2EX England to 2 Eastbourne Terrace London W2 6LG |