- Company Overview for SEROPIAN LTD (12300643)
- Filing history for SEROPIAN LTD (12300643)
- People for SEROPIAN LTD (12300643)
- More for SEROPIAN LTD (12300643)
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
|
|
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 |