Advanced company searchLink opens in new window

SZERELMEY LIMITED

Company number 01948091

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)
11 Apr 2017 CH01 Director's details changed for Mr Neil John Maceachin on 11 April 2017
11 Apr 2017 CS01 Confirmation statement made on 10 April 2017 with updates
13 Feb 2017 MR01 Registration of charge 019480910005, created on 9 February 2017
13 Jul 2016 AA Full accounts made up to 31 December 2015
22 Apr 2016 AR01 Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 500,100
20 Jan 2016 AP04 Appointment of Springfield Secretaries Ltd. as a secretary on 18 January 2016
20 Jan 2016 TM02 Termination of appointment of Paul John Wisdom as a secretary on 18 January 2016
13 Oct 2015 AA Accounts for a medium company made up to 31 December 2014
17 Apr 2015 AR01 Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-04-17
  • GBP 500,100
16 Apr 2015 AP01 Appointment of Mr Peter James Mccolm as a director on 14 April 2015
29 Sep 2014 AA Accounts for a medium company made up to 31 December 2013
25 Apr 2014 AR01 Annual return made up to 10 April 2014 with full list of shareholders
Statement of capital on 2014-04-25
  • GBP 500,100
07 Oct 2013 AA Accounts for a medium company made up to 31 December 2012
30 Apr 2013 AR01 Annual return made up to 10 April 2013 with full list of shareholders
01 Feb 2013 AP01 Appointment of Mr Antonio Buffa as a director
02 Oct 2012 SH01 Statement of capital following an allotment of shares on 28 September 2012
  • GBP 500,100
06 Sep 2012 AA Accounts for a medium company made up to 31 December 2011
18 Apr 2012 AR01 Annual return made up to 10 April 2012 with full list of shareholders
11 Nov 2011 SH01 Statement of capital following an allotment of shares on 10 November 2011
  • GBP 450,100
08 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
24 May 2011 AA Accounts for a medium company made up to 31 December 2010
12 Apr 2011 AR01 Annual return made up to 10 April 2011 with full list of shareholders
02 Oct 2010 AA Accounts for a medium company made up to 31 December 2009
09 Jun 2010 TM02 Termination of appointment of Michael Harrop as a secretary
09 Jun 2010 AP03 Appointment of Paul John Wisdom as a secretary