- Company Overview for SERAPHIM GROUP UK LIMITED (07123531)
- Filing history for SERAPHIM GROUP UK LIMITED (07123531)
- People for SERAPHIM GROUP UK LIMITED (07123531)
- More for SERAPHIM GROUP UK LIMITED (07123531)
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) |
---|---|---|---|
12 Feb 2016 | AR01 |
Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-02-12
|
|
15 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
14 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
09 Feb 2015 | AR01 |
Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-02-09
|
|
30 Dec 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
24 Jan 2014 | AR01 |
Annual return made up to 13 January 2014 with full list of shareholders
Statement of capital on 2014-01-24
|
|
20 Sep 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
15 Feb 2013 | AR01 | Annual return made up to 13 January 2013 with full list of shareholders | |
18 Jul 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
12 Jun 2012 | CERTNM |
Company name changed seraphim group management LIMITED\certificate issued on 12/06/12
|
|
12 Jun 2012 | CONNOT | Change of name notice | |
23 Feb 2012 | AR01 | Annual return made up to 13 January 2012 with full list of shareholders | |
15 Sep 2011 | CH01 | Director's details changed for Mr Rohit Sandeep Nathaniel on 15 August 2011 | |
15 Sep 2011 | CH01 | Director's details changed for Sandra Kay Nathaniel on 15 August 2011 | |
22 Jun 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
12 Apr 2011 | AR01 | Annual return made up to 14 January 2011 with full list of shareholders | |
25 Mar 2011 | SH01 |
Statement of capital following an allotment of shares on 15 May 2010
|
|
08 Feb 2011 | AR01 | Annual return made up to 13 January 2011 with full list of shareholders | |
02 Jun 2010 | AD01 | Registered office address changed from Woodlands Lake View Road Felbridge East Grinstead West Sussex RH19 2QE on 2 June 2010 | |
07 May 2010 | AA01 | Current accounting period extended from 31 January 2011 to 31 March 2011 | |
07 May 2010 | SH01 |
Statement of capital following an allotment of shares on 13 January 2010
|
|
05 Mar 2010 | CERTNM |
Company name changed crestleigh LIMITED\certificate issued on 05/03/10
|
|
05 Mar 2010 | CONNOT | Change of name notice | |
25 Feb 2010 | RESOLUTIONS |
Resolutions
|
|
25 Feb 2010 | CONNOT | Change of name notice |