Advanced company searchLink opens in new window

SERICOL LIMITED

Company number 00840375

Filter by category

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)
04 Jan 2018 AD03 Register(s) moved to registered inspection location St Martins Business Centre St Martins Way Bedford Bedfordshire MK42 0LF
03 Jan 2018 AD03 Register(s) moved to registered inspection location St Martins Business Centre St Martins Way Bedford Bedfordshire MK42 0LF
03 Jan 2018 AD02 Register inspection address has been changed to St Martins Business Centre St Martins Way Bedford Bedfordshire MK42 0LF
31 Oct 2017 CS01 Confirmation statement made on 26 October 2017 with updates
25 Oct 2017 AA Full accounts made up to 31 March 2017
06 Jul 2017 TM01 Termination of appointment of Peter Joseph Kenehan as a director on 30 June 2017
06 Jul 2017 AP01 Appointment of Mr Ian David Wilkinson as a director on 3 July 2017
25 Apr 2017 AP03 Appointment of Mr Neil Llewellyn Denham as a secretary on 25 April 2017
25 Apr 2017 TM02 Termination of appointment of Elinor Kaye Draper as a secretary on 25 April 2017
30 Dec 2016 AA Full accounts made up to 31 March 2016
20 Dec 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Oct 2016 CS01 Confirmation statement made on 26 October 2016 with updates
06 Dec 2015 AA Full accounts made up to 31 March 2015
02 Nov 2015 AR01 Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 273,427
30 Oct 2014 AR01 Annual return made up to 26 October 2014 with full list of shareholders
Statement of capital on 2014-10-30
  • GBP 273,427
17 Oct 2014 AA Full accounts made up to 31 March 2014
01 Nov 2013 AR01 Annual return made up to 26 October 2013 with full list of shareholders
Statement of capital on 2013-11-01
  • GBP 273,427
14 Aug 2013 AA Full accounts made up to 31 March 2013
14 Jan 2013 AP01 Appointment of Mrs Elinor Kaye Draper as a director
14 Jan 2013 AP03 Appointment of Mrs Elinor Kaye Draper as a secretary
14 Jan 2013 TM02 Termination of appointment of Roy Wiles as a secretary
14 Jan 2013 TM01 Termination of appointment of Roy Wiles as a director
30 Oct 2012 AR01 Annual return made up to 26 October 2012 with full list of shareholders
30 Oct 2012 CH01 Director's details changed for Mr Peter Joseph Kenehan on 29 October 2012
06 Aug 2012 AA Full accounts made up to 31 March 2012