SERGE DENIMES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/08/2529 August 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

04/11/244 November 2024 Confirmation statement made on 2024-11-04 with no updates

View Document

30/08/2430 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

08/11/238 November 2023 Confirmation statement made on 2023-11-04 with no updates

View Document

23/03/2323 March 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

09/11/229 November 2022 Confirmation statement made on 2022-11-04 with updates

View Document

21/09/2221 September 2022 Registered office address changed from East Bridge House East Hill Colchester CO1 2TX England to Office B Stable Road Colchester Essex CO2 7GL on 2022-09-21

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

15/11/2115 November 2021 Confirmation statement made on 2021-11-04 with updates

View Document

09/08/219 August 2021 Second filing of Confirmation Statement dated 2020-11-04

View Document

05/08/215 August 2021 Registered office address changed from East Bridge House East Street Colchester CO1 2TX England to East Bridge House East Hill Colchester CO1 2TX on 2021-08-05

View Document

05/08/215 August 2021 Total exemption full accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

05/11/205 November 2020 Confirmation statement made on 2020-11-04 with no updates

View Document

31/07/2031 July 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

10/12/1910 December 2019 PSC'S CHANGE OF PARTICULARS / MR OLIVER NIGEL DREW PROUDLOCK / 09/12/2019

View Document

09/12/199 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER NIGEL DREW PROUDLOCK / 09/12/2019

View Document

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 04/11/19, NO UPDATES

View Document

09/12/199 December 2019 PSC'S CHANGE OF PARTICULARS / MR OLIVER NIGEL DREW PROUDLOCK / 09/12/2019

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

13/11/1913 November 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PROUDLOCK

View Document

01/10/191 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

28/08/1928 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 04/11/18, WITH UPDATES

View Document

27/09/1827 September 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

09/11/179 November 2017 CONFIRMATION STATEMENT MADE ON 04/11/17, WITH UPDATES

View Document

10/10/1710 October 2017 REGISTERED OFFICE CHANGED ON 10/10/2017 FROM 26 RED LION SQUARE LONDON WC1R 4AG

View Document

06/09/176 September 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES

View Document

08/09/168 September 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

14/01/1614 January 2016 18/12/15 STATEMENT OF CAPITAL GBP 127.186

View Document

11/12/1511 December 2015 SECOND FILING WITH MUD 04/11/14 FOR FORM AR01

View Document

26/11/1526 November 2015 Annual return made up to 4 November 2015 with full list of shareholders

View Document

12/08/1512 August 2015 30/11/14 TOTAL EXEMPTION FULL

View Document

05/08/155 August 2015 REGISTERED OFFICE CHANGED ON 05/08/2015 FROM, 13 RADNOR WALK, LONDON, KENSINGTON AND CHELSEA, SW3 4BP

View Document

02/12/142 December 2014 Annual return made up to 4 November 2014 with full list of shareholders

View Document

01/09/141 September 2014 30/11/13 TOTAL EXEMPTION FULL

View Document

24/02/1424 February 2014 Annual return made up to 4 November 2013 with full list of shareholders

View Document

12/02/1412 February 2014 REGISTERED OFFICE CHANGED ON 12/02/2014 FROM, 1 VINCENT SQUARE, LONDON, SW1P 2PN

View Document

04/09/134 September 2013 30/11/12 TOTAL EXEMPTION FULL

View Document

29/11/1229 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

21/11/1221 November 2012 Annual return made up to 4 November 2012 with full list of shareholders

View Document

12/10/1212 October 2012 SUB-DIVISION 03/09/12

View Document

09/10/129 October 2012 03/09/12 STATEMENT OF CAPITAL GBP 117.647

View Document

24/05/1224 May 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

16/04/1216 April 2012 DIRECTOR APPOINTED MR MICHAEL PROUDLOCK

View Document

01/02/121 February 2012 Annual return made up to 4 November 2011 with full list of shareholders

View Document

05/10/115 October 2011 REGISTERED OFFICE CHANGED ON 05/10/2011 FROM, STUART HOUSE 55 CATHERINE PLACE, LONDON, SW1E 6DY

View Document

30/08/1130 August 2011 REGISTERED OFFICE CHANGED ON 30/08/2011 FROM, UNIT 3M1 COOPER HOUSE 2 MICHAEL ROAD, LONDON, SW6 2AD

View Document

05/08/115 August 2011 REGISTERED OFFICE CHANGED ON 05/08/2011 FROM, 79 A ROYAL HOSPITAL ROAD, KENSINGTON, LONDON, SW3 4HN, ENGLAND

View Document

27/06/1127 June 2011 APPOINTMENT TERMINATED, DIRECTOR RODNEY LANGER-PAGET

View Document

12/01/1112 January 2011 DIRECTOR APPOINTED MR RODNEY LANGER-PAGET

View Document

04/11/104 November 2010 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