Advanced company searchLink opens in new window

SERO TECHNOLOGIES LIMITED

Company number 10928834

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)
12 Jan 2021 MA Memorandum and Articles of Association
12 Jan 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-04
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
  • GBP 111,250
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
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Mar 2019 SH01 Statement of capital following an allotment of shares on 28 February 2019
  • GBP 100,125
28 Dec 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Dec 2018 SH01 Statement of capital following an allotment of shares on 30 November 2018
  • GBP 89,000
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