Advanced company searchLink opens in new window

SELINA RY LTD

Company number 11842933

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)
13 Sep 2024 TM02 Termination of appointment of Daniel Rudasevski as a secretary on 30 August 2024
13 Sep 2024 TM01 Termination of appointment of Rafael Museri as a director on 30 August 2024
15 Feb 2024 CS01 Confirmation statement made on 15 February 2024 with no updates
12 Jan 2024 AA Accounts for a dormant company made up to 31 December 2022
07 Sep 2023 CH01 Director's details changed for Mr Rafael Museri on 7 September 2023
12 May 2023 CH01 Director's details changed for Mr Rafael Museri on 12 May 2023
22 Feb 2023 CS01 Confirmation statement made on 15 February 2023 with no updates
08 Dec 2022 AD01 Registered office address changed from 6th Floor 2 London Wall Place Barbican London EC2Y 5AU United Kingdom to 102 Fulham Palace Road London W6 9PL on 8 December 2022
08 Dec 2022 AA Accounts for a dormant company made up to 31 December 2021
21 Feb 2022 CS01 Confirmation statement made on 21 February 2022 with no updates
31 Dec 2021 AA Accounts for a dormant company made up to 31 December 2020
29 Apr 2021 CS01 Confirmation statement made on 21 February 2021 with updates
17 Dec 2020 AA Accounts for a dormant company made up to 31 December 2019
28 Oct 2020 CERTNM Company name changed selina east london real estate LIMITED\certificate issued on 28/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-23
27 Oct 2020 PSC02 Notification of Selina Ventures Holding Ltd. as a person with significant control on 23 October 2020
27 Oct 2020 PSC07 Cessation of Selina Uk Real Estate Ltd as a person with significant control on 23 October 2020
04 Aug 2020 PSC05 Change of details for Selina Uk Real Estate Ltd as a person with significant control on 10 June 2020
04 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 4 August 2020
19 Jun 2020 CS01 Confirmation statement made on 21 February 2020 with updates
27 Feb 2020 AA01 Previous accounting period shortened from 28 February 2020 to 31 December 2019
13 Feb 2020 TM01 Termination of appointment of Erwin Willem Gerardus De Jong as a director on 10 February 2020
22 Feb 2019 NEWINC Incorporation
Statement of capital on 2019-02-22
  • GBP 1