SERA LABORATORIES INTERNATIONAL LIMITED
Company number 03572986
- Company Overview for SERA LABORATORIES INTERNATIONAL LIMITED (03572986)
- Filing history for SERA LABORATORIES INTERNATIONAL LIMITED (03572986)
- People for SERA LABORATORIES INTERNATIONAL LIMITED (03572986)
- Charges for SERA LABORATORIES INTERNATIONAL LIMITED (03572986)
- More for SERA LABORATORIES INTERNATIONAL LIMITED (03572986)
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) |
---|---|---|---|
29 Jun 2016 | AP01 | Appointment of Miguel Bernard Tobin as a director on 13 June 2016 | |
15 Nov 2015 | AA | Full accounts made up to 31 December 2014 | |
06 Aug 2015 | AA01 | Previous accounting period shortened from 30 June 2015 to 31 December 2014 | |
04 Jun 2015 | AR01 |
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-04
|
|
27 Apr 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
16 Apr 2015 | AA01 | Previous accounting period shortened from 31 December 2014 to 30 June 2014 | |
04 Feb 2015 | CH01 | Director's details changed for Mr Jeffrey Mitchell Gatz on 15 January 2015 | |
04 Feb 2015 | CH01 | Director's details changed for Mr Robert Charles Dunn Iii on 15 January 2015 | |
04 Feb 2015 | CH01 | Director's details changed for Mr Harry Holiday Iii on 15 January 2015 | |
04 Feb 2015 | AD01 | Registered office address changed from 411 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW England to 209, Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW on 4 February 2015 | |
04 Feb 2015 | AA01 | Previous accounting period extended from 30 June 2014 to 31 December 2014 | |
02 Oct 2014 | MR04 | Satisfaction of charge 1 in full | |
19 Aug 2014 | AD01 | Registered office address changed from Northside House Mount Pleasant Barnet Hertfordshire EN4 9EE to 411 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW on 19 August 2014 | |
04 Aug 2014 | AP01 | Appointment of Mr Harry Holiday Iii as a director on 1 July 2014 | |
04 Aug 2014 | AP01 | Appointment of Mr Jeffrey Mitchell Gatz as a director on 1 July 2014 | |
04 Aug 2014 | AP01 | Appointment of Mr Robert Charles Dunn Iii as a director on 1 July 2014 | |
31 Jul 2014 | TM01 | Termination of appointment of Jennifer Ann Murray as a director on 1 July 2014 | |
31 Jul 2014 | TM02 | Termination of appointment of Jennifer Ann Murray as a secretary on 1 July 2014 | |
29 Jul 2014 | AR01 |
Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-07-29
|
|
29 Jul 2014 | CH01 | Director's details changed for Ms Jennifer Ann Murray on 1 June 2014 | |
23 Jun 2014 | AP03 | Appointment of Mrs Jennifer Ann Murray as a secretary | |
23 Jun 2014 | TM01 | Termination of appointment of Melanie Murray as a director | |
23 Jun 2014 | TM02 | Termination of appointment of Melanie Murray as a secretary | |
04 Apr 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
10 Jul 2013 | AR01 |
Annual return made up to 2 June 2013 with full list of shareholders
|