- Company Overview for SERE-TECH INNOVATION LIMITED (06528122)
- Filing history for SERE-TECH INNOVATION LIMITED (06528122)
- People for SERE-TECH INNOVATION LIMITED (06528122)
- Charges for SERE-TECH INNOVATION LIMITED (06528122)
- More for SERE-TECH INNOVATION LIMITED (06528122)
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) |
---|---|---|---|
26 Jun 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
09 Apr 2024 | CS01 | Confirmation statement made on 8 March 2024 with no updates | |
29 Sep 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
17 Apr 2023 | CS01 | Confirmation statement made on 8 March 2023 with no updates | |
05 Oct 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
13 Apr 2022 | CS01 | Confirmation statement made on 8 March 2022 with no updates | |
17 Mar 2022 | CERTNM |
Company name changed joshua tree 108 LTD\certificate issued on 17/03/22
|
|
25 Oct 2021 | CERTNM |
Company name changed sere-tech innovation LIMITED\certificate issued on 25/10/21
|
|
29 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
31 Mar 2021 | CS01 | Confirmation statement made on 8 March 2021 with updates | |
30 Sep 2020 | AA | Total exemption full accounts made up to 30 September 2018 | |
30 Sep 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
30 Jun 2020 | AA01 | Current accounting period shortened from 30 September 2019 to 30 September 2018 | |
27 Apr 2020 | CS01 | Confirmation statement made on 8 March 2020 with updates | |
09 Dec 2019 | AA01 | Previous accounting period extended from 31 March 2019 to 30 September 2019 | |
04 Sep 2019 | AP01 | Appointment of Mr Jasvir Sohl as a director on 16 August 2019 | |
04 Sep 2019 | AD01 | Registered office address changed from 23 Roman Lane Sutton Coldfield B74 3AE England to 59-61 Charlotte Street St Pauls Square Birmingham West Midlands B3 1PX on 4 September 2019 | |
04 Sep 2019 | PSC02 | Notification of Sohl Ltd as a person with significant control on 16 August 2019 | |
04 Sep 2019 | PSC07 | Cessation of Lukhbir Bains as a person with significant control on 16 August 2019 | |
04 Sep 2019 | PSC07 | Cessation of Narinder Singh Bains as a person with significant control on 16 August 2019 | |
19 Aug 2019 | TM01 | Termination of appointment of Narinder Singh Bains as a director on 16 August 2019 | |
19 Aug 2019 | TM01 | Termination of appointment of Lukhbir Bains as a director on 16 August 2019 | |
19 Aug 2019 | TM02 | Termination of appointment of Lukhbir Bains as a secretary on 16 August 2019 | |
19 Mar 2019 | CS01 | Confirmation statement made on 8 March 2019 with updates | |
13 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 |