Advanced company searchLink opens in new window

SELDON TECHNOLOGIES LIMITED

Company number 09188032

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)
10 Mar 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Mar 2023 SH01 Statement of capital following an allotment of shares on 3 March 2023
  • GBP 51.69197
07 Mar 2023 AP01 Appointment of Mr Pedro Atanásio Carreira as a director on 22 February 2023
07 Mar 2023 TM01 Termination of appointment of Manjari Chandran as a director on 22 February 2023
23 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
17 Nov 2022 AP01 Appointment of Dr Manjari Chandran as a director on 12 October 2022
  • ANNOTATION Clarification a second filed AP01 was registered on 22/09/2023
17 Nov 2022 TM01 Termination of appointment of Volker Hirsch as a director on 12 October 2022
09 Sep 2022 CS01 Confirmation statement made on 28 August 2022 with no updates
24 May 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
04 May 2022 AP01 Appointment of Julian Johnson as a director on 7 April 2022
26 Jan 2022 AP01 Appointment of Herbert David Cunitz as a director on 27 October 2021
20 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
13 Dec 2021 CH01 Director's details changed for Mr Alexander Michael Housley on 13 December 2021
07 Oct 2021 AP01 Appointment of James Robert Perry as a director on 15 September 2021
10 Sep 2021 CS01 Confirmation statement made on 28 August 2021 with updates
10 Sep 2021 PSC08 Notification of a person with significant control statement
10 Sep 2021 PSC07 Cessation of Alexander Michael Housley as a person with significant control on 27 October 2020
10 Sep 2021 TM01 Termination of appointment of Praveen (Vin) Lingathoti as a director on 14 July 2021
10 Sep 2021 AP01 Appointment of Mr Ian Michael Lane as a director on 14 July 2021
29 Jun 2021 TM01 Termination of appointment of Alexander Rupert Van Someren as a director on 17 June 2021
29 Jun 2021 AP01 Appointment of Mr Volker Hirsch as a director on 17 June 2021
29 Jun 2021 AD01 Registered office address changed from Stapleton House 2nd Floor 110 Clifton Street London EC2A 4HT to 2 Underwood Row London N1 7LQ on 29 June 2021
20 May 2021 SH01 Statement of capital following an allotment of shares on 6 May 2021
  • GBP 27.89258
02 Feb 2021 MA Memorandum and Articles of Association
02 Feb 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Sharepurchase agreement 27/10/2020
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association