SEL II LIMITED - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-12-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/22, NO UPDATES
2022-09-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-09-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-08-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-05-07 delete address 42-44 BERMONDSEY STREET LONDON SE1 3UD
2022-05-07 insert address GROUND FLOOR THREEWAYS HOUSE 40-44 CLIPSTONE STREET LONDON UNITED KINGDOM W1W 5DW
2022-05-07 update registered_address
2022-04-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/04/2022 FROM 42-44 BERMONDSEY STREET LONDON SE1 3UD
2022-04-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MAXWELL SELLAR / 12/04/2022
2021-12-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/21, NO UPDATES
2021-09-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-09-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-08-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-07-07 update account_category null => MICRO ENTITY
2021-02-08 update account_category UNAUDITED ABRIDGED => null
2021-02-08 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-08 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-12-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/20, NO UPDATES
2020-12-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-09-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MAXWELL SELLAR / 21/09/2020
2020-08-04 update statutory_documents APPOINTMENT TERMINATED, SECRETARY STEPHEN CORNER
2020-07-08 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-02-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MAXWELL SELLAR / 14/01/2020
2020-02-05 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAMES MAXWELL SELLAR / 14/01/2020
2019-12-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/19, NO UPDATES
2019-11-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-11-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-10-02 update statutory_documents 31/12/18 UNAUDITED ABRIDGED
2019-07-02 update statutory_documents SECRETARY APPOINTED STEPHEN CORNER
2019-07-02 update statutory_documents APPOINTMENT TERMINATED, SECRETARY SHARON NOEL
2019-04-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STUART BERKOFF
2019-01-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/18, NO UPDATES
2018-12-07 update account_category DORMANT => UNAUDITED ABRIDGED
2018-12-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-12-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-11-14 update statutory_documents 31/12/17 UNAUDITED ABRIDGED
2018-02-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MAXWELL SELLAR / 07/02/2018
2018-02-07 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SHARON NOEL / 07/02/2018
2018-02-07 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAMES MAXWELL SELLAR / 05/02/2018
2018-01-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/17, NO UPDATES
2017-12-10 delete address 110 PARK STREET LONDON W1K 6NX
2017-12-10 insert address 42-44 BERMONDSEY STREET LONDON SE1 3UD
2017-12-10 update registered_address
2017-11-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/11/2017 FROM 110 PARK STREET LONDON W1K 6NX
2017-09-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-09-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-08-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2017-02-17 update statutory_documents APPOINTMENT TERMINATED, SECRETARY PAUL TURPIN
2017-02-16 update statutory_documents DIRECTOR APPOINTED MR STUART CHARLES BERKOFF
2017-02-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL TURPIN
2017-01-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES
2016-09-08 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-09-08 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-08-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-03-12 update returns_last_madeup_date 2014-12-22 => 2015-12-22
2016-03-12 update returns_next_due_date 2016-01-19 => 2017-01-19
2016-02-05 update statutory_documents 22/12/15 FULL LIST
2015-11-14 update statutory_documents SECRETARY APPOINTED SHARON NOEL
2015-09-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-09-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-08-26 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-03-07 update returns_last_madeup_date 2013-12-22 => 2014-12-22
2015-03-07 update returns_next_due_date 2015-01-19 => 2016-01-19
2015-02-26 update statutory_documents 22/12/14 FULL LIST
2014-03-08 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-03-08 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-03-08 update returns_last_madeup_date 2012-12-22 => 2013-12-22
2014-03-08 update returns_next_due_date 2014-01-19 => 2015-01-19
2014-02-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-02-05 update statutory_documents 22/12/13 FULL LIST
2013-06-26 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-06-26 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-06-24 update returns_last_madeup_date 2011-12-22 => 2012-12-22
2013-06-24 update returns_next_due_date 2013-01-19 => 2014-01-19
2013-06-22 update account_category TOTAL EXEMPTION FULL => DORMANT
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-05-14 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-01-23 update statutory_documents 22/12/12 FULL LIST
2012-09-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-02-15 update statutory_documents 22/12/11 FULL LIST
2011-03-08 update statutory_documents 31/12/10 TOTAL EXEMPTION FULL
2011-01-25 update statutory_documents 22/12/10 FULL LIST
2010-06-07 update statutory_documents 31/12/09 TOTAL EXEMPTION FULL
2010-01-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES MAXWELL SELLAR / 08/12/2009
2010-01-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL HILL TURPIN / 01/10/2009
2010-01-13 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PAUL HILL TURPIN / 01/10/2009
2009-12-29 update statutory_documents 22/12/09 FULL LIST
2009-11-10 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/08
2009-10-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-09-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES SELLAR / 17/09/2009
2009-02-13 update statutory_documents RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS
2009-02-12 update statutory_documents DIRECTOR AND SECRETARY APPOINTED PAUL HILL TURPIN
2009-02-12 update statutory_documents APPOINTMENT TERMINATED DIRECTOR AND SECRETARY SAMUEL WILLIAMS
2008-11-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-09-08 update statutory_documents RETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS
2007-02-22 update statutory_documents NEW DIRECTOR APPOINTED
2007-02-22 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-02-15 update statutory_documents COMPANY NAME CHANGED PRIMUS ASSOCIATES LIMITED CERTIFICATE ISSUED ON 15/02/07
2007-01-26 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-01-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/01/07 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ
2007-01-24 update statutory_documents DIRECTOR RESIGNED
2007-01-24 update statutory_documents SECRETARY RESIGNED
2007-01-17 update statutory_documents COMPANY NAME CHANGED SURECERT SERVICES LIMITED CERTIFICATE ISSUED ON 17/01/07
2006-12-22 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION