- Company Overview for SELLECTRONICS LIMITED (07315156)
- Filing history for SELLECTRONICS LIMITED (07315156)
- People for SELLECTRONICS LIMITED (07315156)
- Charges for SELLECTRONICS LIMITED (07315156)
- More for SELLECTRONICS LIMITED (07315156)
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) |
---|---|---|---|
04 Apr 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
07 Sep 2023 | SH10 | Particulars of variation of rights attached to shares | |
07 Sep 2023 | SH10 | Particulars of variation of rights attached to shares | |
07 Sep 2023 | SH02 | Sub-division of shares on 21 August 2023 | |
07 Sep 2023 | MA | Memorandum and Articles of Association | |
07 Sep 2023 | RESOLUTIONS |
Resolutions
|
|
01 Sep 2023 | AP01 | Appointment of Mr Jon Hurrell as a director on 21 August 2023 | |
01 Sep 2023 | SH01 |
Statement of capital following an allotment of shares on 21 August 2023
|
|
29 Aug 2023 | MR04 | Satisfaction of charge 073151560003 in full | |
29 Aug 2023 | MR04 | Satisfaction of charge 073151560004 in full | |
29 Aug 2023 | MR04 | Satisfaction of charge 073151560005 in full | |
24 Aug 2023 | PSC07 | Cessation of Dean Haney as a person with significant control on 18 August 2023 | |
24 Aug 2023 | PSC07 | Cessation of Jason O'connell as a person with significant control on 18 August 2023 | |
24 Aug 2023 | PSC02 | Notification of Deejay Commercial Limited as a person with significant control on 18 August 2023 | |
20 Jun 2023 | CS01 | Confirmation statement made on 17 June 2023 with no updates | |
31 May 2023 | MR01 | Registration of charge 073151560006, created on 25 May 2023 | |
06 Dec 2022 | AA | Total exemption full accounts made up to 31 July 2022 | |
11 Nov 2022 | MR04 | Satisfaction of charge 073151560002 in full | |
17 Aug 2022 | AD01 | Registered office address changed from Unit C1-C2 Church View Business Park Falmouth Cornwall TR11 4FZ United Kingdom to Unit C1-C2 Church View Business Park Bickland Water Road Falmouth Cornwall TR11 4FZ on 17 August 2022 | |
17 Aug 2022 | AD01 | Registered office address changed from Church View Business Park Falmouth Cornwall TR11 4FZ United Kingdom to Unit C1-C2 Church View Business Park Falmouth Cornwall TR11 4FZ on 17 August 2022 | |
17 Jun 2022 | CS01 | Confirmation statement made on 17 June 2022 with no updates | |
21 Apr 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
17 Jun 2021 | CS01 | Confirmation statement made on 17 June 2021 with no updates | |
17 Jun 2021 | PSC04 | Change of details for Mr Dean Haney as a person with significant control on 23 September 2019 | |
17 Jun 2021 | PSC04 | Change of details for Mr Jason O'connell as a person with significant control on 23 September 2019 |