THE SELLICK EBT LIMITED - MANCHESTER


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-10-23 View Report
Accounts. Accounts type total exemption full. 2023-04-03 View Report
Confirmation statement. Statement with no updates. 2022-10-25 View Report
Accounts. Accounts type total exemption full. 2022-04-21 View Report
Confirmation statement. Statement with no updates. 2021-10-25 View Report
Accounts. Accounts type total exemption full. 2021-04-22 View Report
Accounts. Change account reference date company previous shortened. 2021-02-16 View Report
Accounts. Accounts type total exemption full. 2020-12-20 View Report
Accounts. Change account reference date company previous extended. 2020-12-20 View Report
Confirmation statement. Statement with no updates. 2020-10-26 View Report
Confirmation statement. Statement with no updates. 2019-10-22 View Report
Accounts. Change account reference date company current shortened. 2019-10-07 View Report
Accounts. Accounts type total exemption full. 2019-09-12 View Report
Confirmation statement. Statement with updates. 2018-10-24 View Report
Persons with significant control. Notification date: 2018-10-20. Psc name: Thomas Jolyon Letts Sellick. 2018-10-24 View Report
Persons with significant control. Cessation date: 2018-10-20. Psc name: Sellick Partnership Group Limited. 2018-10-24 View Report
Accounts. Accounts type total exemption full. 2018-09-25 View Report
Confirmation statement. Statement with no updates. 2017-10-26 View Report
Accounts. Accounts type total exemption full. 2017-09-07 View Report
Accounts. Accounts type total exemption small. 2016-11-25 View Report
Confirmation statement. Statement with updates. 2016-10-31 View Report
Accounts. Accounts type total exemption small. 2015-11-03 View Report
Annual return. With made up date full list shareholders. 2015-10-28 View Report
Accounts. Accounts type total exemption small. 2014-11-28 View Report
Annual return. With made up date full list shareholders. 2014-10-22 View Report
Annual return. With made up date full list shareholders. 2014-01-02 View Report
Accounts. Accounts type total exemption small. 2013-11-20 View Report
Officers. Officer name: Peter Tootell. 2013-08-21 View Report
Annual return. With made up date. 2013-07-29 View Report
Accounts. Accounts type total exemption small. 2013-07-29 View Report
Restoration. Administrative restoration company. 2013-07-29 View Report
Gazette. Gazette dissolved compulsary. 2013-06-11 View Report
Gazette. Gazette notice compulsary. 2013-02-26 View Report
Change of name. Description: Company name changed sharequote LIMITED\certificate issued on 08/02/12. 2012-02-08 View Report
Change of name. Change of name notice. 2012-02-08 View Report
Annual return. With made up date full list shareholders. 2012-02-06 View Report
Accounts. Accounts type dormant. 2011-02-28 View Report
Annual return. With made up date full list shareholders. 2010-11-30 View Report
Officers. Officer name: Mr Thomas Jolyon Letts Sellick. Change date: 2010-10-21. 2010-11-30 View Report
Officers. Change date: 2010-10-21. Officer name: Mr Peter Ernest Blanchard Tootell. 2010-11-30 View Report
Change of constitution. Statement of companys objects. 2010-10-13 View Report
Resolution. Description: Resolutions. 2010-10-13 View Report
Accounts. Change account reference date company current extended. 2010-06-29 View Report
Officers. Officer name: Thomas Jolycon Letts Sellick. 2010-06-29 View Report
Officers. Officer name: Andrew Booth. 2010-06-29 View Report
Officers. Officer name: Andrew Openshaw-Blower. 2010-06-29 View Report
Address. Old address: Hollins Chambers 64a Bridge Street Manchester Greater Manchester M3 3BA. Change date: 2010-06-29. 2010-06-29 View Report
Resolution. Description: Resolutions. 2010-06-29 View Report
Change of name. Change of name notice. 2010-06-29 View Report
Officers. Officer name: Peter Ernest Blanchard Tootell. 2010-06-25 View Report