- Company Overview for SELLIGENCE TECHNOLOGY LTD (10805652)
- Filing history for SELLIGENCE TECHNOLOGY LTD (10805652)
- People for SELLIGENCE TECHNOLOGY LTD (10805652)
- Charges for SELLIGENCE TECHNOLOGY LTD (10805652)
- Insolvency for SELLIGENCE TECHNOLOGY LTD (10805652)
- Registers for SELLIGENCE TECHNOLOGY LTD (10805652)
- More for SELLIGENCE TECHNOLOGY LTD (10805652)
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) |
---|---|---|---|
25 Feb 2021 | AD01 | Registered office address changed from Suite B, the Warehouse Wyndham Arcade St Mary's Street Cardiff CF10 1FH Wales to Golate House 2nd Floor 101 st Mary Street Cardiff CF10 1DX on 25 February 2021 | |
25 Feb 2021 | AA01 | Previous accounting period shortened from 30 September 2021 to 31 December 2020 | |
24 Feb 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
05 Oct 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
28 Aug 2020 | CS01 | Confirmation statement made on 28 August 2020 with no updates | |
19 Aug 2020 | AD01 | Registered office address changed from Wyndham Wyndham Arcade Cardiff CF10 1FH Wales to Suite B, the Warehouse Wyndham Arcade St Mary's Street Cardiff CF10 1FH on 19 August 2020 | |
26 May 2020 | CS01 | Confirmation statement made on 26 May 2020 with updates | |
26 May 2020 | PSC01 | Notification of Nicholas Derek Vaughan as a person with significant control on 7 June 2017 | |
26 May 2020 | PSC09 | Withdrawal of a person with significant control statement on 26 May 2020 | |
02 Sep 2019 | CS01 | Confirmation statement made on 22 August 2019 with updates | |
04 Jun 2019 | AP03 | Appointment of Mr Andrew Cochlin as a secretary on 1 June 2019 | |
04 Jun 2019 | TM02 | Termination of appointment of Kevin Philip Taylor as a secretary on 1 June 2019 | |
06 Mar 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
21 Feb 2019 | AA01 | Previous accounting period extended from 30 June 2018 to 30 September 2018 | |
27 Sep 2018 | AP03 | Appointment of Mr Kevin Philip Taylor as a secretary on 19 September 2018 | |
22 Aug 2018 | CS01 | Confirmation statement made on 22 August 2018 with updates | |
16 Aug 2018 | AD01 | Registered office address changed from Warnford Court 29 Throgmorton Street London EC2N 2AT England to Wyndham Wyndham Arcade Cardiff CF10 1FH on 16 August 2018 | |
16 Aug 2018 | CS01 | Confirmation statement made on 16 August 2018 with no updates | |
13 Aug 2018 | CS01 | Confirmation statement made on 19 June 2018 with updates | |
26 Jun 2018 | SH02 | Sub-division of shares on 4 April 2018 | |
25 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
22 Jun 2018 | AD01 | Registered office address changed from Kings House 36-37 King Street London EC2V 8BB United Kingdom to Warnford Court 29 Throgmorton Street London EC2N 2AT on 22 June 2018 | |
19 Jun 2017 | CS01 | Confirmation statement made on 19 June 2017 with updates | |
06 Jun 2017 | NEWINC |
Incorporation
Statement of capital on 2017-06-06
|