Advanced company searchLink opens in new window

SEROPIAN LTD

Company number 12300643

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)
06 Aug 2024 AA Total exemption full accounts made up to 31 December 2023
24 Apr 2024 CS01 Confirmation statement made on 24 April 2024 with no updates
09 Apr 2024 CH01 Director's details changed for Mrs Lindsay Wilkes on 9 April 2024
11 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
28 Jul 2023 AP03 Appointment of Mrs Lindsay Wilkes as a secretary on 27 July 2023
28 Jul 2023 AP01 Appointment of Mrs Lindsay Wilkes as a director on 27 July 2023
28 Jul 2023 TM02 Termination of appointment of Sam David Clews as a secretary on 2 July 2023
28 Jul 2023 TM01 Termination of appointment of Sam David Clews as a director on 2 July 2023
24 Apr 2023 CS01 Confirmation statement made on 24 April 2023 with updates
24 Apr 2023 AD01 Registered office address changed from Centurion House West Street Newcastle Under Lyme Staffordshire ST5 1BH England to Unit 1 Innovation Way Stoke-on-Trent Staffordshire ST6 4BF on 24 April 2023
16 Nov 2022 CS01 Confirmation statement made on 5 November 2022 with no updates
21 Oct 2022 CH01 Director's details changed for Mr Sam David Clews on 1 October 2022
21 Oct 2022 CH01 Director's details changed for Mr Jacob Alexander Clews on 1 October 2022
21 Oct 2022 CH01 Director's details changed for Mr Andrew Mark Clews on 1 October 2022
21 Oct 2022 CH03 Secretary's details changed for Mr Sam David Clews on 1 October 2022
21 Oct 2022 PSC04 Change of details for Mr Andrew Mark Clews as a person with significant control on 1 October 2022
15 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
26 Jul 2022 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Centurion House West Street Newcastle Under Lyme Staffordshire ST5 1BH on 26 July 2022
22 Dec 2021 CS01 Confirmation statement made on 5 November 2021 with updates
22 Dec 2021 SH01 Statement of capital following an allotment of shares on 2 January 2021
  • GBP 102
04 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
25 Jun 2021 PSC01 Notification of Andrew Mark Clews as a person with significant control on 25 June 2021
25 Jun 2021 PSC07 Cessation of Sam David Clews as a person with significant control on 25 June 2021
21 Jun 2021 AP03 Appointment of Mr Sam David Clews as a secretary on 21 June 2021
21 Jun 2021 CH01 Director's details changed for Mr Jacob Alexander Clews on 21 June 2021