About

Registered Number: 04939850
Date of Incorporation: 22/10/2003 (21 years and 5 months ago)
Company Status: Active
Registered Address: 7 Redbridge Lane East, Ilford, Essex, IG4 5ET

 

Sellquik Ltd was registered on 22 October 2003 and are based in Essex. We don't currently know the number of employees at this organisation. There are 3 directors listed for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KUMAR, Rachna 12 November 2018 - 1
MARWAHA, Kishore 12 January 2004 21 August 2006 1
Secretary Name Appointed Resigned Total Appointments
PATEL, Nimisha 12 January 2004 30 October 2007 1

Filing History

Document Type Date
AA - Annual Accounts 17 June 2020
AA01 - Change of accounting reference date 27 December 2019
CS01 - N/A 29 October 2019
AA - Annual Accounts 31 March 2019
AA01 - Change of accounting reference date 24 March 2019
AA01 - Change of accounting reference date 26 December 2018
AP01 - Appointment of director 25 November 2018
CS01 - N/A 29 October 2018
AA - Annual Accounts 26 December 2017
CS01 - N/A 19 October 2017
AA - Annual Accounts 28 December 2016
CS01 - N/A 30 November 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 04 November 2015
CH01 - Change of particulars for director 04 November 2015
CH03 - Change of particulars for secretary 04 November 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 24 December 2014
AA - Annual Accounts 29 March 2014
AA01 - Change of accounting reference date 30 December 2013
AR01 - Annual Return 30 October 2013
AA - Annual Accounts 26 December 2012
AR01 - Annual Return 06 November 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 24 October 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 27 October 2010
AA - Annual Accounts 31 January 2010
AR01 - Annual Return 02 November 2009
CH01 - Change of particulars for director 02 November 2009
AA - Annual Accounts 19 February 2009
363a - Annual Return 11 November 2008
AA - Annual Accounts 24 September 2008
225 - Change of Accounting Reference Date 13 May 2008
363a - Annual Return 08 April 2008
288a - Notice of appointment of directors or secretaries 31 October 2007
288b - Notice of resignation of directors or secretaries 31 October 2007
AA - Annual Accounts 30 May 2007
AA - Annual Accounts 04 May 2007
363a - Annual Return 24 November 2006
288b - Notice of resignation of directors or secretaries 25 August 2006
363a - Annual Return 09 December 2005
287 - Change in situation or address of Registered Office 09 December 2005
AA - Annual Accounts 26 August 2005
225 - Change of Accounting Reference Date 26 August 2005
363s - Annual Return 28 October 2004
287 - Change in situation or address of Registered Office 27 May 2004
395 - Particulars of a mortgage or charge 10 February 2004
288a - Notice of appointment of directors or secretaries 28 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 January 2004
288a - Notice of appointment of directors or secretaries 28 January 2004
288a - Notice of appointment of directors or secretaries 28 January 2004
288b - Notice of resignation of directors or secretaries 28 January 2004
288b - Notice of resignation of directors or secretaries 28 January 2004
287 - Change in situation or address of Registered Office 23 January 2004
NEWINC - New incorporation documents 22 October 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 06 February 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.