SERIOS GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 24/10/2524 October 2025 New | Resolutions |
| 16/10/2516 October 2025 New | Resolutions |
| 16/10/2516 October 2025 New | Memorandum and Articles of Association |
| 20/06/2520 June 2025 | Confirmation statement made on 2025-06-15 with no updates |
| 19/06/2519 June 2025 | Second filing of Confirmation Statement dated 2023-06-15 |
| 09/06/259 June 2025 | Appointment of Mr Neil Stephenson as a director on 2025-05-29 |
| 06/06/256 June 2025 | Appointment of Mrs Leanne Cullen as a director on 2025-05-27 |
| 06/06/256 June 2025 | Appointment of Mr Alexander David Bookless as a director on 2025-05-27 |
| 06/06/256 June 2025 | Appointment of Mr Robin Francis Leir Cordy as a director on 2025-05-27 |
| 06/06/256 June 2025 | Appointment of Mrs Samantha Condren as a director on 2025-05-27 |
| 06/06/256 June 2025 | Appointment of Mrs Samantha Condren as a secretary on 2025-05-27 |
| 21/01/2521 January 2025 | Resolutions |
| 20/01/2520 January 2025 | Memorandum and Articles of Association |
| 06/12/246 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 05/12/245 December 2024 | Satisfaction of charge 124563900001 in full |
| 04/11/244 November 2024 | Registration of charge 124563900002, created on 2024-10-31 |
| 28/06/2428 June 2024 | Confirmation statement made on 2024-06-15 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 22/12/2322 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 24/10/2324 October 2023 | Withdrawal of a person with significant control statement on 2023-10-24 |
| 24/10/2324 October 2023 | Notification of Lee Robert Rorison as a person with significant control on 2022-06-15 |
| 24/10/2324 October 2023 | Notification of David Ivan Milnes as a person with significant control on 2022-06-15 |
| 07/07/237 July 2023 | Confirmation statement made on 2023-06-15 with updates |
| 08/06/238 June 2023 | Resolutions |
| 08/06/238 June 2023 | Resolutions |
| 08/06/238 June 2023 | Resolutions |
| 08/06/238 June 2023 | Memorandum and Articles of Association |
| 26/05/2326 May 2023 | Termination of appointment of Paul Davison as a director on 2023-05-19 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 13/12/2213 December 2022 | Registration of charge 124563900001, created on 2022-12-13 |
| 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 |
| 12/10/2212 October 2022 | Director's details changed for Mr Lee Robert Rorison on 2022-10-12 |
| 12/10/2212 October 2022 | Director's details changed for Mr Paul Davison on 2022-10-12 |
| 12/10/2212 October 2022 | Director's details changed for Mr David Ivan Milnes on 2022-10-12 |
| 24/09/2224 September 2022 | Memorandum and Articles of Association |
| 24/09/2224 September 2022 | Resolutions |
| 24/09/2224 September 2022 | Resolutions |
| 23/09/2223 September 2022 | Particulars of variation of rights attached to shares |
| 21/09/2221 September 2022 | Statement of capital following an allotment of shares on 2022-09-08 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 21/02/2221 February 2022 | Confirmation statement made on 2022-02-10 with updates |
| 11/02/2211 February 2022 | Change of share class name or designation |
| 09/02/229 February 2022 | Termination of appointment of Antonino Michele Nigrelli as a director on 2022-02-03 |
| 22/11/2122 November 2021 | Sub-division of shares on 2021-10-27 |
| 20/11/2120 November 2021 | Total exemption full accounts made up to 2021-03-31 |
| 06/11/216 November 2021 | Resolutions |
| 06/11/216 November 2021 | Change of share class name or designation |
| 06/11/216 November 2021 | Resolutions |
| 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 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
More Company Information
Recently Viewed
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