Advanced company searchLink opens in new window

SERAPHIM GROUP UK LIMITED

Company number 07123531

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)
12 Feb 2016 AR01 Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
15 Dec 2015 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2015-11-25
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
  • GBP 100
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
  • GBP 100
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
  • RES15 ‐ Change company name resolution on 2012-05-29
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
  • GBP 100
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
  • GBP 1
05 Mar 2010 CERTNM Company name changed crestleigh LIMITED\certificate issued on 05/03/10
  • RES15 ‐ Change company name resolution on 2010-03-01
05 Mar 2010 CONNOT Change of name notice
25 Feb 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-17
25 Feb 2010 CONNOT Change of name notice