Advanced company searchLink opens in new window

SELECTION MINES LIMITED

Company number 12540196

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)
04 Dec 2023 AA Micro company accounts made up to 31 March 2023
21 Nov 2023 CS01 Confirmation statement made on 21 November 2023 with updates
21 Nov 2023 CS01 Confirmation statement made on 8 November 2023 with updates
13 Nov 2023 PSC04 Change of details for Mr Richard Peter Hoblyn as a person with significant control on 13 November 2023
13 Nov 2023 SH01 Statement of capital following an allotment of shares on 13 November 2023
  • GBP 35,160.7
03 Oct 2023 AD01 Registered office address changed from 7.14 Knightsbridge Green London SW1X 7QA England to Office 162 28 Old Brompton Road South Kensington London SW7 3SS on 3 October 2023
16 Mar 2023 AD01 Registered office address changed from Suite 202 28 Old Brompton Road London SW7 3SS England to 7.14 Knightsbridge Green London SW1X 7QA on 16 March 2023
01 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
28 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
23 Feb 2023 AA Micro company accounts made up to 31 March 2022
08 Nov 2022 CS01 Confirmation statement made on 8 November 2022 with updates
13 Jul 2022 DISS40 Compulsory strike-off action has been discontinued
12 Jul 2022 GAZ1 First Gazette notice for compulsory strike-off
06 Jul 2022 CS01 Confirmation statement made on 23 April 2022 with no updates
15 Jul 2021 AD01 Registered office address changed from PO Box 202 Suite 202, Suite 202 28 Old Brompton Road London SW7 3SS England to Suite 202 28 Old Brompton Road London SW7 3SS on 15 July 2021
29 Jun 2021 AD01 Registered office address changed from Suite 202 Old Brompton Road London SW7 3SS England to PO Box 202 Suite 202, Suite 202 28 Old Brompton Road London SW7 3SS on 29 June 2021
25 May 2021 AP01 Appointment of Mr Christian Schaffalitzky De Muckadell as a director on 12 May 2021
13 May 2021 AP01 Appointment of Ms Philippa Catherine Jeffcock as a director on 7 May 2021
13 May 2021 AA Micro company accounts made up to 31 March 2021
23 Apr 2021 CS01 Confirmation statement made on 23 April 2021 with updates
23 Apr 2021 PSC07 Cessation of Christopher Edward Ecclestone as a person with significant control on 7 April 2021
31 Mar 2021 CH01 Director's details changed for Mr Felix Winston Grant-Rennick on 30 March 2021
31 Mar 2021 CH01 Director's details changed for Mr Simon Richard Grant Rennick on 30 March 2021
31 Mar 2021 CH03 Secretary's details changed for Mr Felix Winston Grant-Rennick on 30 March 2021
31 Mar 2021 AD01 Registered office address changed from 7a Dilke Street Dilke Street Chelsea London SW3 4JE England to Suite 202 Old Brompton Road London SW7 3SS on 31 March 2021