- Company Overview for SERB LTD (08274910)
- Filing history for SERB LTD (08274910)
- People for SERB LTD (08274910)
- Charges for SERB LTD (08274910)
- Registers for SERB LTD (08274910)
- More for SERB LTD (08274910)
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) |
---|---|---|---|
09 Jan 2025 | AP01 | Appointment of Samuel Jenkinson as a director on 1 January 2025 | |
09 Jan 2025 | TM01 | Termination of appointment of Anthony Higham as a director on 31 December 2024 | |
08 Oct 2024 | CS01 | Confirmation statement made on 4 October 2024 with no updates | |
15 Aug 2024 | AA | Group of companies' accounts made up to 31 December 2023 | |
15 Feb 2024 | PSC02 | Notification of Charterhouse Gp Llp as a person with significant control on 4 January 2023 | |
15 Feb 2024 | PSC07 | Cessation of Charterhouse Capital Partners Llp as a person with significant control on 4 January 2023 | |
24 Oct 2023 | CS01 | Confirmation statement made on 4 October 2023 with no updates | |
12 Oct 2023 | AA | Group of companies' accounts made up to 31 December 2022 | |
09 Dec 2022 | AP01 | Appointment of Mr Anthony Higham as a director on 7 December 2022 | |
21 Oct 2022 | AD02 | Register inspection address has been changed from 140 Brompton Road London SW3 1HY England to St. Martin's Court 10 Paternoster Row London EC4M 7EJ | |
20 Oct 2022 | CH04 | Secretary's details changed for Collyer Bristow Secretaries Limited on 19 October 2022 | |
04 Oct 2022 | CS01 | Confirmation statement made on 4 October 2022 with no updates | |
03 Oct 2022 | AA | Group of companies' accounts made up to 31 December 2021 | |
19 Oct 2021 | CH04 | Secretary's details changed for Collyer Bristow Secretaries Limited on 12 November 2020 | |
11 Oct 2021 | CS01 | Confirmation statement made on 9 October 2021 with no updates | |
10 Sep 2021 | AA | Group of companies' accounts made up to 31 December 2020 | |
27 Aug 2021 | AD02 | Register inspection address has been changed from 4 Bedford Row London WC1R 4TF England to 140 Brompton Road London SW3 1HY | |
27 Aug 2021 | AD01 | Registered office address changed from Eagle Court, 9 Vine Street Uxbridge Middlesex UB8 1QE United Kingdom to Unit 16 Trade City Avro Way Brooklands Business Park Weybridge Surrey KT13 0YF on 27 August 2021 | |
03 Mar 2021 | MR04 | Satisfaction of charge 082749100001 in full | |
22 Feb 2021 | TM01 | Termination of appointment of Jeremie Alexandre Urbain as a director on 22 February 2021 | |
14 Dec 2020 | SH01 |
Statement of capital following an allotment of shares on 10 December 2020
|
|
19 Oct 2020 | AP01 | Appointment of Mr Janit Vishnuprasad Patel as a director on 1 October 2020 | |
15 Oct 2020 | RP04CS01 | Second filing of Confirmation Statement dated 9 October 2020 | |
09 Oct 2020 | CS01 |
Confirmation statement made on 9 October 2020 with no updates
|
|
28 Sep 2020 | AP04 | Appointment of Collyer Bristow Secretaries Limited as a secretary on 28 September 2020 |