Advanced company searchLink opens in new window

SELLIGENCE TECHNOLOGY LTD

Company number 10805652

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 Mar 2024 LIQ02 Statement of affairs
06 Mar 2024 AD01 Registered office address changed from 2nd Floor Golate House 101 st. Mary Street Cardiff CF10 1DX Wales to Ground Floor, 16 Columbus Walk Brigantine Place Cardiff CF10 4BY on 6 March 2024
06 Mar 2024 600 Appointment of a voluntary liquidator
06 Mar 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-02-28
25 Jul 2023 CS01 Confirmation statement made on 30 June 2023 with updates
07 Jun 2023 AD01 Registered office address changed from Golate House 2nd Floor Golate House 101 st. Mary Street Cardiff CF10 1DX Wales to 2nd Floor Golate House 101 st. Mary Street Cardiff CF10 1DX on 7 June 2023
07 Jun 2023 AD01 Registered office address changed from Golate House 2nd Floor St. Mary Street Cardiff CF10 1DX Wales to Golate House 2nd Floor Golate House 101 st. Mary Street Cardiff CF10 1DX on 7 June 2023
19 May 2023 AD01 Registered office address changed from International House 10 Churchill Way Cardiff CF10 2HE Wales to Golate House 2nd Floor St. Mary Street Cardiff CF10 1DX on 19 May 2023
18 Apr 2023 RP04CS01 Second filing of Confirmation Statement dated 30 June 2022
18 Apr 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 3 April 2023
  • GBP 1.75
05 Apr 2023 AA Total exemption full accounts made up to 31 December 2022
09 Mar 2023 MR01 Registration of charge 108056520001, created on 22 February 2023
30 Jan 2023 TM02 Termination of appointment of Andrew Cochlin as a secretary on 17 January 2023
07 Jul 2022 CS01 Confirmation statement made on 30 June 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 18/04/2023.
30 Jun 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
28 Jun 2022 SH01 Statement of capital following an allotment of shares on 10 June 2022
  • GBP 1.50
  • ANNOTATION Clarification a second filed SH01 was registered on 18/04/2023.
25 Apr 2022 AA Total exemption full accounts made up to 31 December 2021
30 Nov 2021 TM01 Termination of appointment of Nicholas George Arthur Marshall as a director on 30 November 2021
27 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
17 Sep 2021 PSC04 Change of details for Mr Nicholas Derek Vaughan as a person with significant control on 17 September 2021
31 Aug 2021 CS01 Confirmation statement made on 30 June 2021 with no updates
12 Jul 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-07-12
05 Jul 2021 AD03 Register(s) moved to registered inspection location Golate House, 2nd Floor St. Mary Street Cardiff CF10 1DX
05 Jul 2021 AD02 Register inspection address has been changed to Golate House, 2nd Floor St. Mary Street Cardiff CF10 1DX
20 Apr 2021 AD01 Registered office address changed from Golate House 2nd Floor 101 st Mary Street Cardiff CF10 1DX Wales to International House 10 Churchill Way Cardiff CF10 2HE on 20 April 2021