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)
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
  • RES13 ‐ Subdivision 04/04/2018
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
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted