- Company Overview for SERO TECHNOLOGIES LIMITED (10928834)
- Filing history for SERO TECHNOLOGIES LIMITED (10928834)
- People for SERO TECHNOLOGIES LIMITED (10928834)
- Charges for SERO TECHNOLOGIES LIMITED (10928834)
- More for SERO TECHNOLOGIES LIMITED (10928834)
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) |
---|---|---|---|
12 Jan 2021 | MA | Memorandum and Articles of Association | |
12 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
17 Nov 2020 | CS01 | Confirmation statement made on 8 November 2020 with no updates | |
21 Aug 2020 | AD01 | Registered office address changed from Vision House Oak Tree Court, Mulberry Drive Cardiff Gate Business Park Cardiff CF23 8RS Wales to Westgate House Womanby Street Cardiff CF10 1BR on 21 August 2020 | |
07 Jul 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
06 May 2020 | RESOLUTIONS |
Resolutions
|
|
22 Jan 2020 | AA01 | Previous accounting period extended from 31 August 2019 to 31 December 2019 | |
22 Jan 2020 | AP03 | Appointment of Mrs Holly Evans as a secretary on 15 January 2020 | |
08 Nov 2019 | CS01 | Confirmation statement made on 8 November 2019 with updates | |
16 Oct 2019 | AD01 | Registered office address changed from Abacus House Caxton Place Pentwyn Cardiff CF23 8HA Wales to Vision House Oak Tree Court, Mulberry Drive Cardiff Gate Business Park Cardiff CF23 8RS on 16 October 2019 | |
03 Sep 2019 | PSC08 | Notification of a person with significant control statement | |
16 Jul 2019 | PSC07 | Cessation of James Leigh Williams as a person with significant control on 30 November 2018 | |
08 Jul 2019 | SH01 |
Statement of capital following an allotment of shares on 5 July 2019
|
|
22 May 2019 | AA | Accounts for a dormant company made up to 31 August 2018 | |
18 Mar 2019 | AP01 | Appointment of Mr Andrew David George Sutton as a director on 18 March 2019 | |
18 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
05 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 28 February 2019
|
|
28 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
17 Dec 2018 | SH01 |
Statement of capital following an allotment of shares on 30 November 2018
|
|
09 Nov 2018 | CS01 | Confirmation statement made on 8 November 2018 with updates | |
05 Sep 2018 | CS01 | Confirmation statement made on 22 August 2018 with updates | |
05 Sep 2018 | PSC01 | Notification of James Leigh Williams as a person with significant control on 4 July 2018 | |
05 Sep 2018 | PSC07 | Cessation of David James Williams as a person with significant control on 4 July 2018 | |
04 Jul 2018 | AP01 | Appointment of Mr James Leigh Williams as a director on 4 July 2018 | |
14 Nov 2017 | AD01 | Registered office address changed from Vision House, Oak Tree Court Mulberry Drive Cardiff Gate Business Park Cardiff CF23 8RS United Kingdom to Abacus House Caxton Place Pentwyn Cardiff CF23 8HA on 14 November 2017 |