SERIOS GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/10/2524 October 2025 NewResolutions

View Document

16/10/2516 October 2025 NewResolutions

View Document

16/10/2516 October 2025 NewMemorandum and Articles of Association

View Document

20/06/2520 June 2025 Confirmation statement made on 2025-06-15 with no updates

View Document

19/06/2519 June 2025 Second filing of Confirmation Statement dated 2023-06-15

View Document

09/06/259 June 2025 Appointment of Mr Neil Stephenson as a director on 2025-05-29

View Document

06/06/256 June 2025 Appointment of Mrs Leanne Cullen as a director on 2025-05-27

View Document

06/06/256 June 2025 Appointment of Mr Alexander David Bookless as a director on 2025-05-27

View Document

06/06/256 June 2025 Appointment of Mr Robin Francis Leir Cordy as a director on 2025-05-27

View Document

06/06/256 June 2025 Appointment of Mrs Samantha Condren as a director on 2025-05-27

View Document

06/06/256 June 2025 Appointment of Mrs Samantha Condren as a secretary on 2025-05-27

View Document

21/01/2521 January 2025 Resolutions

View Document

20/01/2520 January 2025 Memorandum and Articles of Association

View Document

06/12/246 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

05/12/245 December 2024 Satisfaction of charge 124563900001 in full

View Document

04/11/244 November 2024 Registration of charge 124563900002, created on 2024-10-31

View Document

28/06/2428 June 2024 Confirmation statement made on 2024-06-15 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

24/10/2324 October 2023 Withdrawal of a person with significant control statement on 2023-10-24

View Document

24/10/2324 October 2023 Notification of Lee Robert Rorison as a person with significant control on 2022-06-15

View Document

24/10/2324 October 2023 Notification of David Ivan Milnes as a person with significant control on 2022-06-15

View Document

07/07/237 July 2023 Confirmation statement made on 2023-06-15 with updates

View Document

08/06/238 June 2023 Resolutions

View Document

08/06/238 June 2023 Resolutions

View Document

08/06/238 June 2023 Resolutions

View Document

08/06/238 June 2023 Memorandum and Articles of Association

View Document

26/05/2326 May 2023 Termination of appointment of Paul Davison as a director on 2023-05-19

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/12/2213 December 2022 Registration of charge 124563900001, created on 2022-12-13

View Document

29/11/2229 November 2022 Registered office address changed from Suite D1D Milburn House Dean Street Newcastle upon Tyne NE1 1LF England to Studios 2 & 6 the Old Forge, Hoults Yard Walker Road Newcastle upon Tyne Tyne and Wear NE6 2HL on 2022-11-29

View Document

12/10/2212 October 2022 Director's details changed for Mr Lee Robert Rorison on 2022-10-12

View Document

12/10/2212 October 2022 Director's details changed for Mr Paul Davison on 2022-10-12

View Document

12/10/2212 October 2022 Director's details changed for Mr David Ivan Milnes on 2022-10-12

View Document

24/09/2224 September 2022 Memorandum and Articles of Association

View Document

24/09/2224 September 2022 Resolutions

View Document

24/09/2224 September 2022 Resolutions

View Document

23/09/2223 September 2022 Particulars of variation of rights attached to shares

View Document

21/09/2221 September 2022 Statement of capital following an allotment of shares on 2022-09-08

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/02/2221 February 2022 Confirmation statement made on 2022-02-10 with updates

View Document

11/02/2211 February 2022 Change of share class name or designation

View Document

09/02/229 February 2022 Termination of appointment of Antonino Michele Nigrelli as a director on 2022-02-03

View Document

22/11/2122 November 2021 Sub-division of shares on 2021-10-27

View Document

20/11/2120 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

06/11/216 November 2021 Resolutions

View Document

06/11/216 November 2021 Change of share class name or designation

View Document

06/11/216 November 2021 Resolutions

View Document

04/06/214 June 2021 Registered office address changed from , 32 Portland Terrace, Newcastle upon Tyne, NE2 1QP, United Kingdom to Studios 2 & 6 the Old Forge, Hoults Yard Walker Road Newcastle upon Tyne Tyne and Wear NE6 2HL on 2021-06-04

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts


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