SERAMONTT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/06/2516 June 2025 | Confirmation statement made on 2025-06-16 with no updates |
24/02/2524 February 2025 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
20/06/2420 June 2024 | Confirmation statement made on 2024-06-16 with no updates |
06/03/246 March 2024 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
16/06/2316 June 2023 | Confirmation statement made on 2023-06-16 with no updates |
22/03/2322 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
16/06/2116 June 2021 | Confirmation statement made on 2021-06-16 with no updates |
30/03/2130 March 2021 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
16/06/2016 June 2020 | CONFIRMATION STATEMENT MADE ON 16/06/20, NO UPDATES |
12/06/2012 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / RITESH CHATURVEDI / 01/06/2020 |
12/06/2012 June 2020 | PSC'S CHANGE OF PARTICULARS / MR RITESH CHATURVEDI / 01/06/2020 |
25/03/2025 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
01/07/191 July 2019 | CONFIRMATION STATEMENT MADE ON 16/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
28/03/1928 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
27/06/1827 June 2018 | CONFIRMATION STATEMENT MADE ON 16/06/18, NO UPDATES |
14/04/1814 April 2018 | REGISTERED OFFICE CHANGED ON 14/04/2018 FROM C/O J TANNA & CO SUITE 8-10 57 EDEN STREET KINGSTON UPON THAMES SURREY KT1 1DA ENGLAND |
29/03/1829 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
11/07/1711 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RITESH CHATURVEDI |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
27/06/1727 June 2017 | CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
01/02/171 February 2017 | REGISTERED OFFICE CHANGED ON 01/02/2017 FROM SUITE 211/212 SURREY HOUSE 34 EDEN STREET KINGSTON UPON THAMES SURREY KT1 1ER |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
22/06/1622 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / RITESH CHATURVEDI / 13/03/2016 |
22/06/1622 June 2016 | Annual return made up to 16 June 2016 with full list of shareholders |
29/09/1529 September 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
23/06/1523 June 2015 | Annual return made up to 16 June 2015 with full list of shareholders |
27/06/1427 June 2014 | DIRECTOR APPOINTED RITESH CHATURVEDI |
16/06/1416 June 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
16/06/1416 June 2014 | APPOINTMENT TERMINATED, DIRECTOR LAURENCE ADAMS |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company