Advanced company searchLink opens in new window

SERIUS TRADING LIMITED

Company number 07705800

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)
01 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
08 Sep 2020 DISS40 Compulsory strike-off action has been discontinued
08 Sep 2020 AD01 Registered office address changed from 34 Victoria Road Surbiton KT6 4JL England to 4a Cowlersley Lane Huddersfield HD4 5TY on 8 September 2020
08 Sep 2020 AA Unaudited abridged accounts made up to 29 July 2019
06 Sep 2020 AA Accounts for a dormant company made up to 29 July 2018
05 Oct 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Sep 2019 GAZ1 First Gazette notice for compulsory strike-off
01 Oct 2018 CS01 Confirmation statement made on 14 July 2018 with no updates
06 Sep 2018 CS01 Confirmation statement made on 14 July 2017 with no updates
03 Sep 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-01
01 Sep 2018 CS01 Confirmation statement made on 14 July 2016 with updates
01 Sep 2018 DISS40 Compulsory strike-off action has been discontinued
01 Sep 2018 TM01 Termination of appointment of Deirdre Rendall as a director on 1 July 2018
01 Sep 2018 AD01 Registered office address changed from 283 Rochdale Road Royton Oldham Greater Manchester OL2 5SX to 34 Victoria Road Surbiton KT6 4JL on 1 September 2018
31 Aug 2018 AA Accounts for a dormant company made up to 29 July 2017
30 Aug 2018 AA Accounts for a dormant company made up to 29 July 2016
30 Aug 2018 AA Accounts for a dormant company made up to 29 July 2015
30 Aug 2018 AP01 Appointment of Mr Mancur Mahajan as a director on 1 July 2018
31 Jul 2018 AD01 Registered office address changed from Brulimar House Jubilee Road Middleton Manchester M24 2LX to 283 Rochdale Road Royton Oldham Greater Manchester OL2 5SX on 31 July 2018
12 Aug 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
01 Sep 2015 AR01 Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1
31 Jul 2015 AA Total exemption small company accounts made up to 29 July 2014
30 Apr 2015 AA01 Previous accounting period shortened from 30 July 2014 to 29 July 2014
29 Jul 2014 AR01 Annual return made up to 14 July 2014 with full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1