Advanced company searchLink opens in new window

SELLERDECK LIMITED

Company number 03221222

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)
23 Oct 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
23 Oct 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
23 Oct 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
23 Oct 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
04 Aug 2023 CS01 Confirmation statement made on 1 July 2023 with no updates
26 Jun 2023 AA01 Previous accounting period extended from 30 September 2022 to 31 December 2022
15 May 2023 MR01 Registration of charge 032212220004, created on 12 May 2023
02 Feb 2023 TM01 Termination of appointment of Gerard John Gualtieri as a director on 31 January 2023
26 Jan 2023 AP01 Appointment of Ms Else Christina Hamilton as a director on 16 January 2023
25 Jan 2023 AD01 Registered office address changed from 10-12 Eastcheap First Floor London EC3M 1AJ England to 107 Cheapside London EC2V 6DN on 25 January 2023
20 Dec 2022 AD01 Registered office address changed from 1 Emperor Way 1 Emperor Way Exeter Business Park Exeter EX1 3QS England to 10-12 Eastcheap First Floor London EC3M 1AJ on 20 December 2022
12 Dec 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Dec 2022 MA Memorandum and Articles of Association
08 Dec 2022 AP01 Appointment of Mr Gerard John Gualtieri as a director on 30 November 2022
08 Dec 2022 TM01 Termination of appointment of Peter Leslie Turner as a director on 30 November 2022
08 Dec 2022 TM01 Termination of appointment of Kay Joanna Barling as a director on 30 November 2022
08 Dec 2022 TM01 Termination of appointment of Joshua David Barling as a director on 30 November 2022
08 Dec 2022 AP01 Appointment of Mr Joshua Rowe as a director on 30 November 2022
11 Jul 2022 CS01 Confirmation statement made on 1 July 2022 with updates
06 Jul 2022 PSC02 Notification of Private Software Limited as a person with significant control on 4 July 2022
04 Jul 2022 PSC07 Cessation of Christopher David Barling as a person with significant control on 4 July 2022
04 Jul 2022 PSC07 Cessation of Kay Joanna Barling as a person with significant control on 4 July 2022
04 Jul 2022 PSC07 Cessation of Joshua David Barling as a person with significant control on 4 July 2022
22 Apr 2022 AA Total exemption full accounts made up to 30 September 2021
31 Aug 2021 TM02 Termination of appointment of Paul Lawrence as a secretary on 31 August 2021