Advanced company searchLink opens in new window

SERE-TECH INNOVATION LIMITED

Company number 06528122

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-02-15
25 Oct 2021 CERTNM Company name changed sere-tech innovation LIMITED\certificate issued on 25/10/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-10-22
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