SERASCIENCE LIMITED

Company Documents

DateDescription
07/04/257 April 2025 Confirmation statement made on 2025-04-05 with no updates

View Document

27/11/2427 November 2024 Full accounts made up to 2024-06-30

View Document

04/10/244 October 2024 Director's details changed for Mr Chris Henry Francis Yates on 2024-09-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

09/04/249 April 2024 Confirmation statement made on 2024-04-05 with no updates

View Document

26/10/2326 October 2023 Full accounts made up to 2023-06-30

View Document

18/10/2318 October 2023 Appointment of Mr Chris Yates as a secretary on 2023-10-18

View Document

18/10/2318 October 2023 Termination of appointment of Melanie Ross as a secretary on 2023-10-18

View Document

18/10/2318 October 2023 Termination of appointment of Melanie Ross as a director on 2023-10-18

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

06/06/236 June 2023 Confirmation statement made on 2023-04-05 with no updates

View Document

14/12/2214 December 2022 Full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

08/04/218 April 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

29/01/2129 January 2021 APPOINTMENT TERMINATED, DIRECTOR SCOTT PAGE

View Document

29/01/2129 January 2021 DIRECTOR APPOINTED MRS MELANIE ROSS

View Document

12/11/2012 November 2020 PSC'S CHANGE OF PARTICULARS / ABINGDON HEALTH LIMITED / 11/11/2020

View Document

29/10/2029 October 2020 REGISTERED OFFICE CHANGED ON 29/10/2020 FROM NEWSTEAD HOUSE PELHAM ROAD NOTTINGHAM NG5 1AP

View Document

16/10/2016 October 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/10/208 October 2020 PSC'S CHANGE OF PARTICULARS / ABINGDON HEALTH LIMITED / 06/04/2016

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES

View Document

24/03/2024 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

15/01/2015 January 2020 DIRECTOR APPOINTED MR SCOTT ANDREW PAGE

View Document

10/01/2010 January 2020 APPOINTMENT TERMINATED, DIRECTOR RICHARD MARLOW

View Document

11/09/1911 September 2019 APPOINTMENT TERMINATED, SECRETARY RICHARD MARLOW

View Document

11/09/1911 September 2019 SECRETARY APPOINTED MR SCOTT ANDREW PAGE

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES

View Document

22/02/1922 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

21/09/1821 September 2018 PREVSHO FROM 31/12/2018 TO 30/06/2018

View Document

17/09/1817 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/05/1829 May 2018 CESSATION OF TOUCHSTONE INNOVATIONS BUSINESSES LLP AS A PSC

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/09/1722 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

30/08/1730 August 2017 DIRECTOR APPOINTED MR CHRIS HENRY FRANCIS YATES

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

06/09/166 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

19/04/1619 April 2016 Annual return made up to 5 April 2016 with full list of shareholders

View Document

21/01/1621 January 2016 APPOINTMENT TERMINATED, DIRECTOR MARK DRAYSON

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

25/09/1525 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

27/04/1527 April 2015 Annual return made up to 5 April 2015 with full list of shareholders

View Document

26/03/1526 March 2015 PREVEXT FROM 31/10/2014 TO 31/12/2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

19/10/1419 October 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HAND

View Document

03/10/143 October 2014 DIRECTOR APPOINTED MR RICHARD JAMES MARLOW

View Document

06/09/146 September 2014 ADOPT ARTICLES 19/08/2014

View Document

28/08/1428 August 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID ADAMS

View Document

21/08/1421 August 2014 19/08/14 STATEMENT OF CAPITAL GBP 143.79

View Document

21/08/1421 August 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL DUNCAN

View Document

21/08/1421 August 2014 APPOINTMENT TERMINATED, DIRECTOR BRETT POLLARD

View Document

24/06/1424 June 2014 REGISTERED OFFICE CHANGED ON 24/06/2014 FROM PRAMA HOUSE BANBURY ROAD OXFORD OX2 7HT

View Document

02/05/142 May 2014 07/10/13 STATEMENT OF CAPITAL GBP 108.69

View Document

02/05/142 May 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

28/11/1328 November 2013 Annual accounts small company total exemption made up to 31 October 2013

View Document

08/11/138 November 2013 PREVSHO FROM 30/04/2014 TO 31/10/2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

28/10/1328 October 2013 07/10/13 STATEMENT OF CAPITAL GBP 108.69

View Document

01/10/131 October 2013 DIRECTOR APPOINTED MR PAUL LAWRENCE DUNCAN

View Document

17/09/1317 September 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

01/05/131 May 2013 SECRETARY APPOINTED MR RICHARD JAMES MARLOW

View Document

01/05/131 May 2013 Annual return made up to 5 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

07/03/137 March 2013 DIRECTOR APPOINTED PROFESSOR DAVID HARVEY ADAMS

View Document

04/01/134 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

06/12/126 December 2012 APPOINTMENT TERMINATED, DIRECTOR LAWRENCE YOUNG

View Document

01/05/121 May 2012 Annual return made up to 5 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

01/02/121 February 2012 SUB-DIVISION 29/12/11

View Document

01/02/121 February 2012 29/12/11 STATEMENT OF CAPITAL GBP 108.69

View Document

16/01/1216 January 2012 SUBDIVIDE SHARES 29/12/2011

View Document

11/01/1211 January 2012 DIRECTOR APPOINTED PROFESSOR LAWRENCE STERLING YOUNG

View Document

20/10/1120 October 2011 REGISTERED OFFICE CHANGED ON 20/10/2011 FROM 14 BUCKINGHAM STREET LONDON WC2N 6DF

View Document

27/09/1127 September 2011 DIRECTOR APPOINTED DR MARK TREHANE DRAYSON

View Document

19/09/1119 September 2011 ADOPT ARTICLES 08/09/2011

View Document

26/08/1126 August 2011 24/08/11 STATEMENT OF CAPITAL GBP 99

View Document

26/08/1126 August 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/04/115 April 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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