SERIF GROUP LIMITED

Company Documents

DateDescription
06/08/256 August 2025 NewConfirmation statement made on 2025-06-25 with updates

View Document

01/10/241 October 2024 Group of companies' accounts made up to 2023-12-31

View Document

05/07/245 July 2024 Statement of capital following an allotment of shares on 2024-07-02

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-06-25 with updates

View Document

05/06/245 June 2024 Statement of capital following an allotment of shares on 2024-03-20

View Document

03/04/243 April 2024 Resolutions

View Document

03/04/243 April 2024 Resolutions

View Document

03/04/243 April 2024 Memorandum and Articles of Association

View Document

26/03/2426 March 2024 Termination of appointment of James Douglas Maxwell Bryce as a director on 2024-03-20

View Document

26/03/2426 March 2024 Termination of appointment of Gary John Bates as a director on 2024-03-20

View Document

26/03/2426 March 2024 Appointment of Mr Todd Christopher Carpenter as a secretary on 2024-03-20

View Document

26/03/2426 March 2024 Cessation of James Douglas Maxwell Bryce as a person with significant control on 2024-03-20

View Document

26/03/2426 March 2024 Cessation of Gary John Bates as a person with significant control on 2024-03-20

View Document

26/03/2426 March 2024 Termination of appointment of Claire Bryce as a secretary on 2024-03-20

View Document

26/03/2426 March 2024 Termination of appointment of Adele Bates as a secretary on 2024-03-20

View Document

26/03/2426 March 2024 Appointment of Todd Christopher Carpenter as a director on 2024-03-20

View Document

26/03/2426 March 2024 Appointment of Mr Duncan Antony Ernest Clark as a director on 2024-03-20

View Document

26/03/2426 March 2024 Notification of a person with significant control statement

View Document

26/03/2426 March 2024 Cessation of Garjoba Limited as a person with significant control on 2024-03-20

View Document

18/03/2418 March 2024 Second filing of Confirmation Statement dated 2017-07-05

View Document

08/03/248 March 2024 Resolutions

View Document

08/03/248 March 2024 Resolutions

View Document

08/03/248 March 2024 Resolutions

View Document

08/03/248 March 2024 Resolutions

View Document

08/03/248 March 2024 Memorandum and Articles of Association

View Document

26/02/2426 February 2024 Notification of Garjoba Limited as a person with significant control on 2018-03-12

View Document

26/02/2426 February 2024 Change of details for Mr James Douglas Maxwell Bryce as a person with significant control on 2018-03-12

View Document

26/02/2426 February 2024 Change of details for Mr Gary John Bates as a person with significant control on 2018-03-12

View Document

09/10/239 October 2023 Group of companies' accounts made up to 2022-12-31

View Document

18/08/2318 August 2023 Appointment of Ms Claire Louise Blanche Watkins as a director on 2023-08-08

View Document

24/07/2324 July 2023 Second filing of Confirmation Statement dated 2018-07-05

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-07-05 with updates

View Document

01/10/221 October 2022 Group of companies' accounts made up to 2021-12-31

View Document

30/09/2130 September 2021 Group of companies' accounts made up to 2020-12-31

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-07-05 with updates

View Document

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, WITH UPDATES

View Document

04/10/194 October 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

11/09/1911 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DOUGLAS MAXWELL BRYCE / 30/08/2019

View Document

11/09/1911 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY THOMAS HEWSON / 01/09/2019

View Document

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, WITH UPDATES

View Document

26/09/1826 September 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

19/07/1819 July 2018 Confirmation statement made on 2018-07-05 with updates

View Document

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, WITH UPDATES

View Document

02/05/182 May 2018 15/03/18 STATEMENT OF CAPITAL GBP 44631.86

View Document

26/03/1826 March 2018 26/03/18 STATEMENT OF CAPITAL GBP 35527.50

View Document

26/03/1826 March 2018 12/03/18 STATEMENT OF CAPITAL GBP 49527.50

View Document

26/03/1826 March 2018 STATEMENT BY DIRECTORS

View Document

26/03/1826 March 2018 VARYING SHARE RIGHTS AND NAMES

View Document

26/03/1826 March 2018 SOLVENCY STATEMENT DATED 12/03/18

View Document

13/03/1813 March 2018 23/02/18 STATEMENT OF CAPITAL GBP 47277.50

View Document

06/03/186 March 2018 ADOPT ARTICLES 23/11/2017

View Document

13/07/1713 July 2017 Confirmation statement made on 2017-07-05 with updates

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, WITH UPDATES

View Document

27/06/1727 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY THOMAS HEWSON / 09/06/2017

View Document

27/06/1727 June 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

04/05/174 May 2017 ADOPT ARTICLES 27/03/2017

View Document

27/03/1727 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DOUGLAS MAXWELL BRYCE / 14/02/2017

View Document

08/02/178 February 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

22/01/1722 January 2017 22/12/16 STATEMENT OF CAPITAL GBP 47250

View Document

02/10/162 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

05/07/165 July 2016 CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES

View Document

01/04/161 April 2016 APPOINTMENT TERMINATED, SECRETARY GARY BATES

View Document

01/04/161 April 2016 SECRETARY APPOINTED MRS ADELE BATES

View Document

01/04/161 April 2016 SECRETARY APPOINTED MRS CLAIRE BRYCE

View Document

11/03/1611 March 2016 STATEMENT BY DIRECTORS

View Document

11/03/1611 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

11/03/1611 March 2016 CANCEL SHARE PREM A/C 10/03/2016

View Document

11/03/1611 March 2016 SOLVENCY STATEMENT DATED 10/03/16

View Document

11/03/1611 March 2016 11/03/16 STATEMENT OF CAPITAL GBP 48750

View Document

15/02/1615 February 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

04/10/154 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

10/02/1510 February 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

23/09/1423 September 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

11/07/1411 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY THOMAS HEWSON / 01/12/2012

View Document

12/02/1412 February 2014 Annual return made up to 11 February 2014 with full list of shareholders

View Document

16/01/1416 January 2014 AUDITOR'S RESIGNATION

View Document

07/10/137 October 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

07/05/137 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY THOMAS HEWSON / 01/05/2013

View Document

18/04/1318 April 2013 APPOINTMENT TERMINATED, DIRECTOR MALCOLM EVANS

View Document

11/02/1311 February 2013 Annual return made up to 11 February 2013 with full list of shareholders

View Document

13/07/1213 July 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

14/02/1214 February 2012 Annual return made up to 11 February 2012 with full list of shareholders

View Document

21/06/1121 June 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

13/06/1113 June 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

06/06/116 June 2011 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

06/06/116 June 2011 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

16/02/1116 February 2011 Annual return made up to 11 February 2011 with full list of shareholders

View Document

21/09/1021 September 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

12/07/1012 July 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

05/07/105 July 2010 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

05/07/105 July 2010 COMPANY BUSINESS 17/06/2010

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY BATES / 11/02/2010

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES DOUGLAS MAXWELL BRYCE / 11/02/2010

View Document

26/04/1026 April 2010 Annual return made up to 11 February 2010 with full list of shareholders

View Document

16/12/0916 December 2009 DIRECTOR APPOINTED ASHLEY HEWSON

View Document

24/09/0924 September 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

12/03/0912 March 2009 RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS

View Document

20/06/0820 June 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

24/04/0824 April 2008 ADOPT ARTICLES 31/03/2008

View Document

16/04/0816 April 2008 LOAN AGREEMENT ETC 31/03/2008

View Document

16/04/0816 April 2008 AGREEMENT APPROVED 31/03/2008

View Document

16/04/0816 April 2008 AGREEMENT APPROVED 31/03/2008

View Document

16/04/0816 April 2008 AGREEMENT APPROVED 31/03/2008

View Document

16/04/0816 April 2008 AGREEMENT APPROVED 31/03/2008

View Document

16/04/0816 April 2008 VARYING SHARE RIGHTS AND NAMES

View Document

16/04/0816 April 2008 AGREEMENT 31/03/2008

View Document

16/04/0816 April 2008 AGREEMENT APPROVED 31/03/2008

View Document

16/04/0816 April 2008 AGREEMENT APPROVED 31/03/2008

View Document

09/04/089 April 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/04/089 April 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/04/089 April 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/04/089 April 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/04/089 April 2008 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

09/04/089 April 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/04/089 April 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/04/089 April 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

04/04/084 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / JAMES BRYCE / 31/03/2008

View Document

10/03/0810 March 2008 RETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS

View Document

10/03/0810 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM EVANS / 30/11/2007

View Document

23/09/0723 September 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

19/03/0719 March 2007 RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS

View Document

12/10/0612 October 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

17/03/0617 March 2006 RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

14/02/0614 February 2006 ACC. REF. DATE SHORTENED FROM 28/02/05 TO 31/12/04

View Document

28/09/0528 September 2005 NEW DIRECTOR APPOINTED

View Document

11/04/0511 April 2005 RETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS

View Document

11/03/0511 March 2005 S-DIV 07/03/05

View Document

11/03/0511 March 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/09/046 September 2004 COMPANY NAME CHANGED NO.538 LEICESTER LIMITED CERTIFICATE ISSUED ON 06/09/04

View Document

09/06/049 June 2004 NEW SECRETARY APPOINTED

View Document

08/06/048 June 2004 SECRETARY RESIGNED

View Document

13/05/0413 May 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/05/0413 May 2004 NC INC ALREADY ADJUSTED 30/04/04

View Document

13/05/0413 May 2004 APPROVE CAP ACQUISITION 30/04/04

View Document

13/05/0413 May 2004 £ NC 100/100000 30/04

View Document

07/05/047 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/0426 April 2004 DIRECTOR RESIGNED

View Document

26/04/0426 April 2004 REGISTERED OFFICE CHANGED ON 26/04/04 FROM: 20 NEW WALK LEICESTER LEICESTERSHIRE LE1 6TX

View Document

26/04/0426 April 2004 NEW DIRECTOR APPOINTED

View Document

26/04/0426 April 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/04/0426 April 2004 SECRETARY RESIGNED

View Document

26/04/0426 April 2004 NEW DIRECTOR APPOINTED

View Document

11/02/0411 February 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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