- Company Overview for SERQA LIMITED (08206357)
- Filing history for SERQA LIMITED (08206357)
- People for SERQA LIMITED (08206357)
- Registers for SERQA LIMITED (08206357)
- More for SERQA LIMITED (08206357)
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) |
---|---|---|---|
30 Dec 2021 | AP01 | Appointment of Mr Michael S. Liss as a director on 14 December 2021 | |
30 Dec 2021 | AP01 | Appointment of Mr Douglas Granville Merriman as a director on 14 December 2021 | |
22 Sep 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
01 Sep 2021 | CS01 | Confirmation statement made on 1 September 2021 with no updates | |
05 Jan 2021 | AA | Accounts for a small company made up to 31 December 2019 | |
10 Sep 2020 | CS01 | Confirmation statement made on 1 September 2020 with updates | |
10 Sep 2019 | AD02 | Register inspection address has been changed to Rsm Central Square 5th Floor, 29 Wellington Street Leeds West Yorkshire LS1 4DL | |
09 Sep 2019 | CS01 | Confirmation statement made on 7 September 2019 with updates | |
08 Aug 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
07 Sep 2018 | CS01 | Confirmation statement made on 7 September 2018 with updates | |
05 Sep 2018 | PSC02 | Notification of Coventbridge Group Limited as a person with significant control on 21 August 2018 | |
05 Sep 2018 | PSC07 | Cessation of Harwood Private Equity Iv L.P. as a person with significant control on 21 August 2018 | |
01 Jun 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
25 Apr 2018 | CH01 | Director's details changed for Stephen Cook on 24 April 2018 | |
16 Mar 2018 | PSC09 | Withdrawal of a person with significant control statement on 16 March 2018 | |
03 Jan 2018 | AA | Accounts for a small company made up to 31 December 2016 | |
28 Sep 2017 | AA01 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 | |
19 Sep 2017 | CS01 | Confirmation statement made on 7 September 2017 with updates | |
30 Aug 2017 | PSC02 | Notification of Harwood Private Equity Iv L.P. as a person with significant control on 6 April 2016 | |
08 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
09 Sep 2016 | CS01 | Confirmation statement made on 7 September 2016 with updates | |
05 Apr 2016 | AD01 | Registered office address changed from 4th Floor Springfield House 76 Wellington Street Leeds LS1 2AY to Liberty House Greenham Business Park Greenham Thatcham Berkshire RG19 6HW on 5 April 2016 | |
22 Mar 2016 | CERTNM |
Company name changed gloi uk LIMITED\certificate issued on 22/03/16
|
|
18 Dec 2015 | TM01 | Termination of appointment of Franklin Pinder as a director on 10 December 2015 | |
18 Dec 2015 | TM01 | Termination of appointment of Kevin Mcginn as a director on 10 December 2015 |