Advanced company searchLink opens in new window

SERVCA GROUP LIMITED

Company number 07727494

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-18
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-18
11 Aug 2014 AR01 Annual return made up to 3 August 2014 with full list of shareholders
Statement of capital on 2014-08-11
  • GBP 15,000
11 Mar 2014 CERTNM Company name changed jamalsohn LTD\certificate issued on 11/03/14
  • RES15 ‐ Change company name resolution on 2014-02-28
  • NM01 ‐ Change of name by resolution
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
  • RES15 ‐ Change company name resolution on 2013-11-13
  • NM01 ‐ Change of name by resolution
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
  • GBP 15,000
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
  • GBP 5,000
11 Sep 2012 AR01 Annual return made up to 3 August 2012 with full list of shareholders
05 Sep 2012 AD01 Registered office address changed from 103 Cranbrook Road Imperial Offices Cranbrook Road Ilford Ilford Essex IG1 4PU England on 5 September 2012
03 Aug 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted