-
SELECTIVE SUPPLIES LIMITED - Fifth Floor Watson House, 54-60 Baker Street, London, W1U 7BU, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 03794482
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Fifth Floor Watson House
- 54-60 Baker Street
- London
- W1U 7BU
- United Kingdom Fifth Floor Watson House, 54-60 Baker Street, London, W1U 7BU, United Kingdom UK
Management
- Geschäftsführung
- JANETTE DENISE THOMAS
- PHILLIP HUW THOMAS
- HARIA, Rajesh Shantilal
- SHAH, Bharat Kumar Hansraj Devraj
- Prokuristen
- JANETTE DENISE THOMAS
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 23.06.1999
- Alter der Firma 1999-06-23 24 Jahre
- SIC/NACE
- 46460
Eigentumsverhältnisse
- Beneficial Owners
- -
- Sigma Pharmaceuticals Plc
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Rechtsträger-Kennung (LEI)
- 213800BBL78OFO8UYS98
- Bilanzhinterlegung
- Fälligkeit: 2025-05-31
- Letzte Einreichung: 2023-08-31
- Jahresmeldung
- Fälligkeit: 2024-07-04
- Letzte Einreichung: 2023-06-20
-
SELECTIVE SUPPLIES LIMITED Firmenbeschreibung
- SELECTIVE SUPPLIES LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 03794482. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 23.06.1999 registriert. Das Unternehmen ist mit dem SIC/NACE Code "46460" registriert. Das Unternehmen hat 4 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 31.08.2023 hinterlegt.Die Firma kann schriftlich über Fifth Floor Watson House erreicht werden.
Jetzt sichern SELECTIVE SUPPLIES LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Selective Supplies Limited - Fifth Floor Watson House, 54-60 Baker Street, London, W1U 7BU, Grossbritannien
- 1999-06-23
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu SELECTIVE SUPPLIES LIMITED aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2024
-
second-filing-of-confirmation-statement-with-made-up-date (2024-05-24) - RP04CS01
-
accounts-with-accounts-type-total-exemption-full (2024-05-10) - AA
keyboard_arrow_right 2023
-
change-account-reference-date-company-previous-extended (2023-10-25) - AA01
-
confirmation-statement-with-no-updates (2023-07-10) - CS01
keyboard_arrow_right 2022
-
confirmation-statement-with-updates (2022-01-20) - CS01
-
confirmation-statement-with-updates (2022-01-21) - CS01
-
notification-of-a-person-with-significant-control (2022-04-27) - PSC02
-
cessation-of-a-person-with-significant-control (2022-04-27) - PSC07
-
termination-secretary-company-with-name-termination-date (2022-04-27) - TM02
-
appoint-person-director-company-with-name-date (2022-04-27) - AP01
-
appoint-person-director-company-with-name-date (2022-04-28) - AP01
-
termination-director-company-with-name-termination-date (2022-04-28) - TM01
-
confirmation-statement-with-updates (2022-08-04) - CS01
-
accounts-with-accounts-type-total-exemption-full (2022-09-07) - AA
-
termination-director-company-with-name-termination-date (2022-04-27) - TM01
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-08-06) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-12-20) - AA
-
change-to-a-person-with-significant-control (2021-10-06) - PSC04
-
change-to-a-person-with-significant-control (2021-10-05) - PSC04
-
change-registered-office-address-company-with-date-old-address-new-address (2021-10-04) - AD01
-
change-person-secretary-company-with-change-date (2021-10-04) - CH03
-
change-person-director-company-with-change-date (2021-10-04) - CH01
-
accounts-with-accounts-type-total-exemption-full (2021-03-18) - AA
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-06-24) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-12-24) - AA
-
confirmation-statement-with-no-updates (2019-07-24) - CS01
keyboard_arrow_right 2018
-
change-person-director-company-with-change-date (2018-06-29) - CH01
-
change-to-a-person-with-significant-control (2018-06-29) - PSC04
-
change-person-secretary-company-with-change-date (2018-06-29) - CH03
-
accounts-with-accounts-type-total-exemption-full (2018-12-27) - AA
-
confirmation-statement-with-updates (2018-07-26) - CS01
keyboard_arrow_right 2017
-
statement-of-companys-objects (2017-02-01) - CC04
-
STATEMENT OF COMPANY'S OBJECTS (2017-02-01) - CC04
-
ADOPT ARTICLES 30/11/2016 (2017-02-01) - RES01
-
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP HUW THOMAS (2017-07-05) - PSC01
-
accounts-with-accounts-type-total-exemption-full (2017-12-22) - AA
-
confirmation-statement-with-updates (2017-07-05) - CS01
-
notification-of-a-person-with-significant-control (2017-07-05) - PSC01
-
capital-allotment-shares (2017-07-05) - SH01
-
capital-allotment-shares (2017-02-02) - SH01
-
30/11/16 STATEMENT OF CAPITAL GBP 130 (2017-02-02) - SH01
-
resolution (2017-02-01) - RESOLUTIONS
-
CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES (2017-07-05) - CS01
-
30/11/16 STATEMENT OF CAPITAL GBP 130 (2017-07-05) - SH01
keyboard_arrow_right 2016
-
18/06/16 FULL LIST (2016-08-03) - AR01
-
31/03/15 TOTAL EXEMPTION SMALL (2016-01-06) - AA
-
accounts-with-accounts-type-total-exemption-small (2016-12-29) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-08-03) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-01-06) - AA
-
31/03/16 TOTAL EXEMPTION SMALL (2016-12-29) - AA
keyboard_arrow_right 2015
-
change-person-secretary-company-with-change-date (2015-07-10) - CH03
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-10) - AR01
-
change-person-director-company-with-change-date (2015-07-10) - CH01
-
18/06/15 FULL LIST (2015-07-10) - AR01
-
DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP HUW THOMAS / 18/06/2015 (2015-07-10) - CH01
-
DIRECTOR'S CHANGE OF PARTICULARS / MRS JANETTE DENISE THOMAS / 18/06/2015 (2015-07-10) - CH01
-
SECRETARY'S CHANGE OF PARTICULARS / MRS JANETTE DENISE THOMAS / 18/06/2015 (2015-07-10) - CH03
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-12-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-11) - AR01
-
18/06/14 FULL LIST (2014-07-11) - AR01
-
31/03/14 TOTAL EXEMPTION SMALL (2014-12-30) - AA
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-12-20) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-07-11) - AR01
-
31/03/13 TOTAL EXEMPTION SMALL (2013-12-20) - AA
-
18/06/13 FULL LIST (2013-07-11) - AR01
keyboard_arrow_right 2012
-
31/03/12 TOTAL EXEMPTION SMALL (2012-10-11) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-06-25) - AR01
-
DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP HUW THOMAS / 18/06/2012 (2012-06-25) - CH01
-
18/06/12 FULL LIST (2012-06-25) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-10-11) - AA
-
change-person-director-company-with-change-date (2012-06-25) - CH01
keyboard_arrow_right 2011
-
31/03/11 TOTAL EXEMPTION SMALL (2011-11-23) - AA
-
REGISTERED OFFICE CHANGED ON 11/07/2011 FROM (2011-07-11) - AD01
-
18/06/11 FULL LIST (2011-07-11) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-11-23) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-07-11) - AR01
-
change-registered-office-address-company-with-date-old-address (2011-07-11) - AD01
keyboard_arrow_right 2010
-
SECRETARY'S CHANGE OF PARTICULARS / JANETTE DENISE THOMAS / 01/10/2009 (2010-07-07) - CH03
-
DIRECTOR'S CHANGE OF PARTICULARS / MS JANETTE DENISE THOMAS / 01/10/2009 (2010-07-07) - CH01
-
18/06/10 FULL LIST (2010-07-07) - AR01
-
31/03/10 TOTAL EXEMPTION SMALL (2010-09-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-07-07) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-09-30) - AA
-
change-person-secretary-company-with-change-date (2010-07-07) - CH03
-
change-person-director-company-with-change-date (2010-07-07) - CH01
keyboard_arrow_right 2009
-
31/03/09 TOTAL EXEMPTION SMALL (2009-11-18) - AA
-
accounts-with-accounts-type-total-exemption-small (2009-11-18) - AA
-
legacy (2009-08-21) - 363a
-
RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS (2009-08-21) - 363a
keyboard_arrow_right 2008
-
RETURN MADE UP TO 18/06/08; NO CHANGE OF MEMBERS (2008-07-11) - 363s
-
31/03/08 TOTAL EXEMPTION SMALL (2008-07-21) - AA
-
accounts-with-accounts-type-total-exemption-small (2008-07-21) - AA
-
legacy (2008-07-11) - 363s
keyboard_arrow_right 2007
-
NEW SECRETARY APPOINTED (2007-11-26) - 288a
-
TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 (2007-11-26) - AA
-
SECRETARY RESIGNED (2007-11-26) - 288b
-
RETURN MADE UP TO 18/06/07; NO CHANGE OF MEMBERS (2007-07-13) - 363s
-
legacy (2007-07-13) - 363s
-
legacy (2007-11-26) - 288b
-
legacy (2007-11-26) - 288a
-
accounts-with-accounts-type-total-exemption-small (2007-11-26) - AA
keyboard_arrow_right 2006
-
legacy (2006-07-04) - 363s
-
accounts-with-accounts-type-total-exemption-small (2006-10-25) - AA
-
TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 (2006-10-25) - AA
-
RETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS (2006-07-04) - 363s
keyboard_arrow_right 2005
-
RETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS (2005-06-28) - 363s
-
TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 (2005-09-23) - AA
-
legacy (2005-06-28) - 363s
-
accounts-with-accounts-type-total-exemption-small (2005-09-23) - AA
keyboard_arrow_right 2004
-
legacy (2004-06-23) - 363s
-
accounts-with-accounts-type-small (2004-12-15) - AA
-
RETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS (2004-06-23) - 363s
-
ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 (2004-12-15) - AA
keyboard_arrow_right 2003
-
RETURN MADE UP TO 18/06/03; FULL LIST OF MEMBERS (2003-06-25) - 363s
-
NEW DIRECTOR APPOINTED (2003-10-16) - 288a
-
ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 (2003-11-26) - AA
-
legacy (2003-06-25) - 363s
-
legacy (2003-10-16) - 288a
-
accounts-with-accounts-type-small (2003-11-26) - AA
keyboard_arrow_right 2002
-
accounts-with-accounts-type-total-exemption-small (2002-01-14) - AA
-
legacy (2002-09-03) - 363s
-
accounts-with-accounts-type-small (2002-12-10) - AA
-
TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 (2002-01-14) - AA
-
ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 (2002-12-10) - AA
-
RETURN MADE UP TO 23/06/02; FULL LIST OF MEMBERS (2002-09-03) - 363s
keyboard_arrow_right 2001
-
legacy (2001-11-01) - 288a
-
legacy (2001-11-01) - 288b
-
NEW SECRETARY APPOINTED (2001-11-01) - 288a
-
SECRETARY RESIGNED (2001-11-01) - 288b
-
RETURN MADE UP TO 23/06/01; FULL LIST OF MEMBERS (2001-07-27) - 363s
-
legacy (2001-07-27) - 363s
-
accounts-with-accounts-type-small (2001-04-27) - AA
-
ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 (2001-04-27) - AA
keyboard_arrow_right 2000
-
DIRECTOR RESIGNED (2000-11-27) - 288b
-
AD 27/03/00--------- (2000-04-15) - 88(2)R
-
ACC. REF. DATE SHORTENED FROM 30/06/01 TO 31/03/01 (2000-11-15) - 225
-
RETURN MADE UP TO 23/06/00; FULL LIST OF MEMBERS (2000-09-15) - 363s
-
legacy (2000-03-29) - 288a
-
legacy (2000-04-15) - 88(2)R
-
legacy (2000-09-15) - 363s
-
legacy (2000-11-15) - 225
-
legacy (2000-11-27) - 288b
-
NEW DIRECTOR APPOINTED (2000-03-29) - 288a
keyboard_arrow_right 1999
-
legacy (1999-09-01) - 288a
-
legacy (1999-09-01) - 288b
-
incorporation-company (1999-06-23) - NEWINC
-
INCORPORATION DOCUMENTS (1999-06-23) - NEWINC
-
NEW SECRETARY APPOINTED (1999-09-01) - 288a
-
SECRETARY RESIGNED (1999-09-01) - 288b
-
REGISTERED OFFICE CHANGED ON 01/09/99 FROM: (1999-09-01) - 287
-
DIRECTOR RESIGNED (1999-09-01) - 288b
-
NEW DIRECTOR APPOINTED (1999-09-01) - 288a
-
legacy (1999-09-01) - 287