Advanced company searchLink opens in new window

SERA LABORATORIES INTERNATIONAL LIMITED

Company number 03572986

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)
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
  • GBP 100
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
  • GBP 100
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
27 Jun 2013 AR01 Annual return made up to 1 June 2013 with full list of shareholders
08 Apr 2013 AA Total exemption small company accounts made up to 30 June 2012