Total Documents | 77 |
---|
Total Pages | 540 |
---|
2 February 2021 | Confirmation statement made on 31 January 2021 with no updates |
---|---|
7 January 2021 | Accounts for a small company made up to 31 December 2019 |
4 February 2020 | Confirmation statement made on 31 January 2020 with no updates |
20 September 2019 | Accounts for a small company made up to 31 December 2018 |
8 July 2019 | Change of share class name or designation |
8 July 2019 | Particulars of variation of rights attached to shares |
25 June 2019 | Resolutions
|
24 May 2019 | Director's details changed for Mr Paul Kemp-Robertson on 23 May 2019 |
23 May 2019 | Director's details changed for Mr Neil Garry Thomson on 23 May 2019 |
28 March 2019 | Termination of appointment of John Gordon as a director on 27 March 2019 |
26 March 2019 | Registered office address changed from Dunstan House 14a St Cross Street London EC1N 8XA to Business Design Centre Suite 238 52 Upper Street London N1 0QH on 26 March 2019 |
14 February 2019 | Confirmation statement made on 31 January 2019 with no updates |
19 July 2018 | Accounts for a small company made up to 31 December 2017 |
3 July 2018 | Appointment of Mr David Charles Kay Forster as a director on 28 June 2018 |
3 July 2018 | Termination of appointment of Charles Alexander Mcintyre as a director on 28 June 2018 |
27 February 2018 | Appointment of Mr Karl Artis Marsden as a director on 25 January 2018 |
1 February 2018 | Confirmation statement made on 31 January 2018 with no updates |
2 October 2017 | Accounts for a small company made up to 31 December 2016 |
2 October 2017 | Accounts for a small company made up to 31 December 2016 |
6 March 2017 | Confirmation statement made on 31 January 2017 with updates |
6 March 2017 | Confirmation statement made on 31 January 2017 with updates |
10 October 2016 | Accounts for a small company made up to 31 December 2015 |
10 October 2016 | Accounts for a small company made up to 31 December 2015 |
25 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
9 October 2015 | Accounts for a small company made up to 31 December 2014 |
9 October 2015 | Accounts for a small company made up to 31 December 2014 |
17 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
6 October 2014 | Accounts for a small company made up to 31 December 2013 |
6 October 2014 | Accounts for a small company made up to 31 December 2013 |
16 April 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
19 June 2013 | Accounts for a small company made up to 31 December 2012 |
19 June 2013 | Accounts for a small company made up to 31 December 2012 |
28 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders |
28 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders |
18 September 2012 | Accounts for a small company made up to 31 December 2011 |
18 September 2012 | Accounts for a small company made up to 31 December 2011 |
24 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders |
24 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders |
29 September 2011 | Accounts for a small company made up to 31 December 2010 |
29 September 2011 | Accounts for a small company made up to 31 December 2010 |
3 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders |
3 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders |
31 January 2011 | Registered office address changed from 45 Fouberts Place London W1F 7QH on 31 January 2011 |
31 January 2011 | Registered office address changed from 45 Fouberts Place London W1F 7QH on 31 January 2011 |
27 January 2010 | Current accounting period extended from 30 November 2010 to 31 December 2010 |
27 January 2010 | Appointment of John Gordon as a director |
27 January 2010 | Registered office address changed from Serinar Limited 22 Soho Square London W1D 4NS on 27 January 2010 |
27 January 2010 | Particulars of variation of rights attached to shares |
27 January 2010 | Appointment of Charles Mcintyre as a director |
27 January 2010 | Statement of capital following an allotment of shares on 12 January 2010
|
27 January 2010 | Resolutions
|
27 January 2010 | Resolutions
|
27 January 2010 | Company name changed serinar LIMITED\certificate issued on 27/01/10
|
27 January 2010 | Current accounting period extended from 30 November 2010 to 31 December 2010 |
27 January 2010 | Change of name notice |
27 January 2010 | Change of name notice |
27 January 2010 | Appointment of John Gordon as a director |
27 January 2010 | Statement of capital following an allotment of shares on 12 January 2010
|
27 January 2010 | Company name changed serinar LIMITED\certificate issued on 27/01/10
|
27 January 2010 | Particulars of variation of rights attached to shares |
27 January 2010 | Appointment of Charles Mcintyre as a director |
27 January 2010 | Registered office address changed from Serinar Limited 22 Soho Square London W1D 4NS on 27 January 2010 |
14 January 2010 | Appointment of Neil Thomson as a director |
14 January 2010 | Appointment of Neil Thomson as a director |
14 January 2010 | Appointment of Paul Kemp-Robertson as a director |
14 January 2010 | Appointment of Paul Kemp-Robertson as a director |
9 December 2009 | Registered office address changed from 788-790 Finchley Road London NW11 7TJ United Kingdom on 9 December 2009 |
9 December 2009 | Registered office address changed from 788-790 Finchley Road London NW11 7TJ United Kingdom on 9 December 2009 |
9 December 2009 | Registered office address changed from 788-790 Finchley Road London NW11 7TJ United Kingdom on 9 December 2009 |
9 December 2009 | Termination of appointment of Barbara Kahan as a director |
9 December 2009 | Termination of appointment of Barbara Kahan as a director |
27 November 2009 | Incorporation
|
27 November 2009 | Incorporation
|
27 November 2009 | Incorporation
|