Advanced company searchLink opens in new window

SERIUS GROUP LIMITED

Company number 04791890

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)
15 Sep 2014 AAMD Amended group of companies' accounts made up to 30 November 2013
04 Sep 2014 AA Group of companies' accounts made up to 30 November 2013
07 Jul 2014 AR01 Annual return made up to 9 June 2014 with full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1,000
30 Aug 2013 AA Group of companies' accounts made up to 30 November 2012
30 Jul 2013 AR01 Annual return made up to 9 June 2013 with full list of shareholders
18 Dec 2012 DISS40 Compulsory strike-off action has been discontinued
17 Dec 2012 AA Group of companies' accounts made up to 30 November 2011
27 Nov 2012 GAZ1 First Gazette notice for compulsory strike-off
22 Jun 2012 AR01 Annual return made up to 9 June 2012 with full list of shareholders
31 May 2012 AA01 Previous accounting period shortened from 31 December 2011 to 30 November 2011
06 Dec 2011 AA Total exemption small company accounts made up to 31 December 2010
13 Jun 2011 AR01 Annual return made up to 9 June 2011 with full list of shareholders
22 Jul 2010 AA Total exemption small company accounts made up to 31 December 2009
25 Jun 2010 AR01 Annual return made up to 9 June 2010 with full list of shareholders
02 Jan 2010 CH01 Director's details changed for Mr Sergejus Kavleiskij on 28 December 2009
01 Jan 2010 AD01 Registered office address changed from Lawnswood Southfields Road Strensall York North Yorkshire YO32 5UA on 1 January 2010
01 Nov 2009 AA Total exemption small company accounts made up to 31 December 2008
16 Oct 2009 TM02 Termination of appointment of St James Corporate Management Ltd as a secretary
06 Oct 2009 SH01 Statement of capital following an allotment of shares on 20 August 2009
  • GBP 1,000
06 Oct 2009 MISC 123
06 Oct 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
12 Aug 2009 363a Return made up to 09/06/09; full list of members
12 Aug 2009 288c Director's change of particulars / sergejus kavleiskij / 08/06/2009
22 Jun 2009 287 Registered office changed on 22/06/2009 from 1 heslington court heslington york YO10 5EX
02 Mar 2009 363a Return made up to 09/06/08; full list of members