Advanced company searchLink opens in new window

SELTZER (MIDCO 2) LIMITED

Company number 13199083

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)
15 Sep 2025 AA Group of companies' accounts made up to 31 December 2024
04 Jul 2025 AP01 Appointment of Ms Carla Buzasi as a director on 19 June 2025
04 Jul 2025 SH01 Statement of capital following an allotment of shares on 5 June 2025
  • GBP 23,943,740
19 Jun 2025 TM01 Termination of appointment of Fiona Norah Mccormick as a director on 5 June 2025
19 Jun 2025 TM01 Termination of appointment of Mark Leo Williams as a director on 5 June 2025
19 Jun 2025 TM01 Termination of appointment of Chris Stibbs as a director on 5 June 2025
19 Jun 2025 TM01 Termination of appointment of Julian James Lawrence Masters as a director on 5 June 2025
19 Jun 2025 TM01 Termination of appointment of Andrew John Fennell as a director on 5 June 2025
29 Apr 2025 TM01 Termination of appointment of Dan Medlock as a director on 28 April 2025
25 Feb 2025 CS01 Confirmation statement made on 11 February 2025 with no updates
20 Dec 2024 TM01 Termination of appointment of Alastair Valentine Stefan Smith as a director on 1 October 2024
18 Dec 2024 TM01 Termination of appointment of Lulie Jane Halstead as a director on 21 November 2024
27 Aug 2024 AP01 Appointment of Mr Dan Medlock as a director on 21 August 2024
17 Jun 2024 AA Group of companies' accounts made up to 31 December 2023
22 Feb 2024 CS01 Confirmation statement made on 11 February 2024 with no updates
16 Nov 2023 AP01 Appointment of Ms Julie Louise Harris as a director on 25 October 2023
09 Aug 2023 AA Group of companies' accounts made up to 31 December 2022
20 Jun 2023 AP01 Appointment of Mr Andrew John Fennell as a director on 24 May 2023
20 Feb 2023 CS01 Confirmation statement made on 11 February 2023 with no updates
25 Nov 2022 AD02 Register inspection address has been changed from Charles Russell Speechlys Llp 5 Fleet Place London EC4M 7rd United Kingdom to Jtc (Uk) Limited the Scalpel, 18th Floor 52 Lime Street London EC3M 7AF
21 Nov 2022 AP01 Appointment of Mrs Lulie Jane Halstead as a director on 27 July 2022
21 Nov 2022 TM01 Termination of appointment of Gordon Stephen Mccall as a director on 27 July 2022
06 Jun 2022 AA Full accounts made up to 31 December 2021
19 Apr 2022 AD02 Register inspection address has been changed to Charles Russell Speechlys Llp 5 Fleet Place London EC4M 7rd
14 Apr 2022 AD01 Registered office address changed from Charles Russell Speechlys Llp 5 Fleet Place London EC4M 7rd to Nutmeg House, 60 Gainsford St, London SE1 2NY on 14 April 2022