- Company Overview for SERVCA GROUP LIMITED (07727494)
- Filing history for SERVCA GROUP LIMITED (07727494)
- People for SERVCA GROUP LIMITED (07727494)
- Charges for SERVCA GROUP LIMITED (07727494)
- More for SERVCA GROUP LIMITED (07727494)
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) |
---|---|---|---|
18 Apr 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
09 Apr 2016 | TM01 | Termination of appointment of Annette May Carmody as a director on 1 April 2016 | |
09 Mar 2016 | AR01 |
Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-09
|
|
06 Mar 2015 | AR01 |
Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-03-06
|
|
06 Mar 2015 | CH03 | Secretary's details changed for Mr Nomaan Jamal on 6 March 2015 | |
06 Mar 2015 | CH01 | Director's details changed for Mr Nomaan Jamal on 6 March 2015 | |
06 Mar 2015 | CH01 | Director's details changed for Mrs Annette Carmody on 6 March 2015 | |
19 Feb 2015 | AP01 | Appointment of Mrs Annette Carmody as a director on 16 February 2015 | |
07 Oct 2014 | AA | Total exemption small company accounts made up to 31 August 2014 | |
20 Aug 2014 | CERTNM |
Company name changed sercva LTD\certificate issued on 20/08/14
|
|
19 Aug 2014 | AD01 | Registered office address changed from Jamalsohn Suite 148 Leadenhall Street London EC3V 4QT to 148 Leadenhall Street London EC3V 4QT on 19 August 2014 | |
19 Aug 2014 | CERTNM |
Company name changed goldman rees LTD\certificate issued on 19/08/14
|
|
11 Aug 2014 | AR01 |
Annual return made up to 3 August 2014 with full list of shareholders
Statement of capital on 2014-08-11
|
|
11 Mar 2014 | CERTNM |
Company name changed jamalsohn LTD\certificate issued on 11/03/14
|
|
13 Dec 2013 | AA | Total exemption small company accounts made up to 31 August 2013 | |
13 Nov 2013 | CERTNM |
Company name changed mediex LTD\certificate issued on 13/11/13
|
|
13 Nov 2013 | AD01 | Registered office address changed from Imperial House 103 Cranbrook Road Ilford Essex IG1 4PU England on 13 November 2013 | |
04 Sep 2013 | SH01 |
Statement of capital following an allotment of shares on 4 September 2013
|
|
12 Aug 2013 | AR01 | Annual return made up to 3 August 2013 with full list of shareholders | |
12 Aug 2013 | AD01 | Registered office address changed from 103 Imperial House Cranbrook Road Ilford London IG1 4PU England on 12 August 2013 | |
12 Aug 2013 | CH01 | Director's details changed for Mr Nomaan Jamal on 3 August 2013 | |
12 Aug 2013 | CH03 | Secretary's details changed for Mr Nomaan Jamal on 3 August 2013 | |
15 Oct 2012 | AA | Total exemption small company accounts made up to 31 August 2012 | |
12 Oct 2012 | SH01 |
Statement of capital following an allotment of shares on 12 October 2012
|
|
11 Sep 2012 | AR01 | Annual return made up to 3 August 2012 with full list of shareholders |