SERG TECHNOLOGIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/04/2517 April 2025 Termination of appointment of Christos Kapatos as a director on 2025-04-15

View Document

12/01/2512 January 2025 Director's details changed for Newable Ventures Limited on 2024-04-02

View Document

12/01/2512 January 2025 Confirmation statement made on 2024-12-05 with updates

View Document

29/11/2429 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

28/03/2428 March 2024 Director's details changed for Mr Alastair Burns Atkinson on 2023-09-27

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-02-24 with updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

08/11/238 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

16/10/2316 October 2023 Termination of appointment of Lampros Kourtis as a director on 2023-10-04

View Document

16/10/2316 October 2023 Appointment of Mr Athanasios Kosmidis as a director on 2023-10-04

View Document

10/07/2310 July 2023 Appointment of Mr Alastair Burns Atkinson as a director on 2023-07-06

View Document

20/03/2320 March 2023 Director's details changed for Dr Christos Kapatos on 2022-12-23

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-02-24 with updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

21/12/2221 December 2022 Termination of appointment of Rob Bennett as a director on 2022-12-01

View Document

21/12/2221 December 2022 Appointment of Mercia Fund Management (Nominees) Limited as a director on 2022-12-01

View Document

20/10/2220 October 2022 Total exemption full accounts made up to 2022-02-28

View Document

05/04/225 April 2022 Cessation of Ravi Vaidyanathan as a person with significant control on 2019-12-30

View Document

01/04/221 April 2022 Resolutions

View Document

01/04/221 April 2022 Resolutions

View Document

01/04/221 April 2022 Resolutions

View Document

30/03/2230 March 2022 Appointment of Newable Ventures Limited as a director on 2022-03-28

View Document

30/03/2230 March 2022 Cessation of Samuel Charles Wilson as a person with significant control on 2019-12-30

View Document

29/03/2229 March 2022 Appointment of Mr Rob Bennett as a director on 2022-03-28

View Document

29/03/2229 March 2022 Statement of capital following an allotment of shares on 2022-03-28

View Document

29/03/2229 March 2022 Appointment of Mr Lampros Kourtis as a director on 2022-03-28

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-24 with updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

31/05/2131 May 2021 28/02/21 TOTAL EXEMPTION FULL

View Document

18/03/2118 March 2021 CONFIRMATION STATEMENT MADE ON 24/02/21, WITH UPDATES

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

08/02/218 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

20/10/2020 October 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 24/02/2020

View Document

22/03/2022 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / DR RAVI VAIDYANATHAN / 30/01/2020

View Document

22/03/2022 March 2020 24/02/20 STATEMENT OF CAPITAL GBP 14.855

View Document

22/03/2022 March 2020 PSC'S CHANGE OF PARTICULARS / DR RAVI VAIDYANATHAN / 30/01/2020

View Document

22/03/2022 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER ANTHONY LEWIS / 30/01/2020

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

28/01/2028 January 2020 02/01/20 STATEMENT OF CAPITAL GBP 14.855

View Document

14/01/2014 January 2020 ADOPT ARTICLES 07/11/2019

View Document

13/01/2013 January 2020 30/12/19 STATEMENT OF CAPITAL GBP 14.369

View Document

19/12/1919 December 2019 13/12/19 STATEMENT OF CAPITAL GBP 10.187

View Document

19/12/1919 December 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/11/1927 November 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/11/1927 November 2019 ARTICLES OF ASSOCIATION

View Document

26/11/1926 November 2019 07/11/19 STATEMENT OF CAPITAL GBP 10

View Document

08/10/198 October 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/10/197 October 2019 18/09/19 STATEMENT OF CAPITAL GBP 9.35

View Document

04/10/194 October 2019 DIRECTOR APPOINTED DR CHRISTOS KAPATOS

View Document

25/02/1925 February 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information