Advanced company searchLink opens in new window

SERB LTD

Company number 08274910

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)
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
  • GBP 10,000
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
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 15/10/2020
28 Sep 2020 AP04 Appointment of Collyer Bristow Secretaries Limited as a secretary on 28 September 2020