Advanced company searchLink opens in new window

SERIALBERRY LIMITED

Company number 11358954

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)
13 Jan 2025 AA Total exemption full accounts made up to 31 May 2024
28 Oct 2024 CS01 Confirmation statement made on 26 October 2024 with no updates
22 Aug 2024 CH01 Director's details changed for Mr William Destin Kandot on 22 August 2024
22 Aug 2024 PSC04 Change of details for Mr William Destin Kandot as a person with significant control on 22 August 2024
27 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
26 Oct 2023 CS01 Confirmation statement made on 26 October 2023 with updates
22 Aug 2023 TM01 Termination of appointment of Daniel Mark Forrester as a director on 12 July 2023
22 Aug 2023 PSC04 Change of details for Mr William Destin Kandot as a person with significant control on 17 July 2023
22 Aug 2023 PSC07 Cessation of Dona Adency Tinesha Wijesuriya as a person with significant control on 17 July 2023
22 May 2023 CS01 Confirmation statement made on 13 May 2023 with no updates
25 Jan 2023 AA Total exemption full accounts made up to 31 May 2022
26 May 2022 CS01 Confirmation statement made on 13 May 2022 with no updates
16 May 2022 CH01 Director's details changed for Mr William Destin Kandot on 16 May 2022
17 Mar 2022 AA Total exemption full accounts made up to 31 May 2021
29 Sep 2021 AD01 Registered office address changed from Century Buildings 14 st Mary's Parsonage Manchester M3 2DF United Kingdom to C/O Btmr Limited Century Buildings 14 st Mary's Parsonage Manchester M3 2DF on 29 September 2021
26 May 2021 AA Total exemption full accounts made up to 31 May 2020
14 May 2021 CS01 Confirmation statement made on 13 May 2021 with no updates
19 Apr 2021 AD01 Registered office address changed from Unit 423 275 Deansgate Manchester Manchester M3 4EL England to Century Buildings 14 st Mary's Parsonage Manchester M3 2DF on 19 April 2021
01 Jun 2020 CS01 Confirmation statement made on 13 May 2020 with no updates
18 May 2020 AD01 Registered office address changed from Unit 43, Greenheys Business Centre 10 Pencroft Way Manchester M15 6JJ England to Unit 423 275 Deansgate Manchester Manchester M3 4EL on 18 May 2020
13 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
16 May 2019 CS01 Confirmation statement made on 13 May 2019 with updates
22 Feb 2019 SH01 Statement of capital following an allotment of shares on 21 January 2019
  • GBP 100
12 Feb 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Feb 2019 SH08 Change of share class name or designation