SERIUS GROUP LIMITED

Company Documents

DateDescription
13/08/2513 August 2025 NewTermination of appointment of Terence Strain as a director on 2025-08-12

View Document

13/08/2513 August 2025 NewTermination of appointment of James Austin Priestley as a director on 2025-08-12

View Document

13/08/2513 August 2025 NewAppointment of Jason Ashton as a director on 2025-08-12

View Document

15/07/2515 July 2025 NewVoluntary strike-off action has been suspended

View Document

15/07/2515 July 2025 NewVoluntary strike-off action has been suspended

View Document

27/05/2527 May 2025 First Gazette notice for voluntary strike-off

View Document

27/05/2527 May 2025 First Gazette notice for voluntary strike-off

View Document

14/05/2514 May 2025 Application to strike the company off the register

View Document

12/05/2512 May 2025

View Document

12/05/2512 May 2025

View Document

12/05/2512 May 2025 Statement of capital on 2025-05-12

View Document

12/05/2512 May 2025 Resolutions

View Document

14/04/2514 April 2025 Confirmation statement made on 2025-04-14 with no updates

View Document

21/01/2521 January 2025 Satisfaction of charge 047918900001 in full

View Document

31/12/2431 December 2024 Full accounts made up to 2024-03-31

View Document

08/07/248 July 2024 Appointment of Mr James Austin Priestley as a director on 2024-07-01

View Document

08/07/248 July 2024 Termination of appointment of Simon Alasdair Woods as a director on 2024-07-01

View Document

08/07/248 July 2024 Termination of appointment of Thomas Joseph Walsh as a director on 2024-07-01

View Document

08/07/248 July 2024 Appointment of Terence Strain as a director on 2024-07-01

View Document

03/05/243 May 2024 Termination of appointment of Simon Dick as a director on 2024-02-12

View Document

03/05/243 May 2024 Confirmation statement made on 2024-04-20 with no updates

View Document

06/01/246 January 2024 Full accounts made up to 2023-03-31

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-04-20 with no updates

View Document

07/01/237 January 2023 Accounts for a small company made up to 2022-03-31

View Document

28/02/2228 February 2022 Registration of charge 047918900001, created on 2022-02-24

View Document

07/01/227 January 2022 Accounts for a small company made up to 2021-03-31

View Document

20/07/2020 July 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/19

View Document

25/06/2025 June 2020 CONFIRMATION STATEMENT MADE ON 09/06/20, NO UPDATES

View Document

20/01/2020 January 2020 DIRECTOR APPOINTED MR SIMON DICK

View Document

09/01/209 January 2020 APPOINTMENT TERMINATED, DIRECTOR JOANNE THOMAS

View Document

09/01/209 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ENVA UK BIDCO LIMITED

View Document

09/01/209 January 2020 CESSATION OF SERGEJ KAVLEISKIJ AS A PSC

View Document

09/01/209 January 2020 APPOINTMENT TERMINATED, DIRECTOR RASA POCEVICIENE

View Document

09/01/209 January 2020 REGISTERED OFFICE CHANGED ON 09/01/2020 FROM LAWNSWOOD SOUTHFIELDS ROAD STRENSALL YORK NORTH YORKSHIRE YO32 5UA

View Document

09/01/209 January 2020 DIRECTOR APPOINTED MR THOMAS JOSEPH WALSH

View Document

09/01/209 January 2020 CURRSHO FROM 30/11/2020 TO 31/03/2020

View Document

09/01/209 January 2020 DIRECTOR APPOINTED MR SIMON ALASDAIR WOODS

View Document

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

View Accounts

01/11/191 November 2019 CESSATION OF UAB KONCERNAS CONSUS AS A PSC

View Document

02/09/192 September 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/18

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 09/06/19, WITH UPDATES

View Document

29/08/1829 August 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/17

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 09/06/18, WITH UPDATES

View Document

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, WITH UPDATES

View Document

05/09/175 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/16

View Document

14/08/1714 August 2017 TERMINATE DIR APPOINTMENT

View Document

11/08/1711 August 2017 APPOINTMENT TERMINATED, DIRECTOR SERGEJUS KAVLEISKIJ

View Document

25/07/1725 July 2017 DIRECTOR APPOINTED MISS JOANNE THOMAS

View Document

24/07/1724 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL UAB KONCERNAS CONSUS

View Document

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES

View Document

21/07/1721 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SERGEJ KAVLEISKIJ

View Document

07/07/177 July 2017 DIRECTOR APPOINTED MRS RASA POCEVICIENE

View Document

05/07/175 July 2017 APPOINTMENT TERMINATED, DIRECTOR ARVYDAS POCEVICIUS

View Document

03/07/173 July 2017 DIRECTOR APPOINTED MR ARVYDAS POCEVICIUS

View Document

22/08/1622 August 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/15

View Document

28/06/1628 June 2016 Annual return made up to 9 June 2016 with full list of shareholders

View Document

19/08/1519 August 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/14

View Document

10/07/1510 July 2015 Annual return made up to 9 June 2015 with full list of shareholders

View Document

15/09/1415 September 2014 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/13

View Document

04/09/144 September 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/13

View Document

07/07/147 July 2014 Annual return made up to 9 June 2014 with full list of shareholders

View Document

30/08/1330 August 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/12

View Document

30/07/1330 July 2013 Annual return made up to 9 June 2013 with full list of shareholders

View Document

18/12/1218 December 2012 DISS40 (DISS40(SOAD))

View Document

17/12/1217 December 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/11

View Document

27/11/1227 November 2012 FIRST GAZETTE

View Document

22/06/1222 June 2012 Annual return made up to 9 June 2012 with full list of shareholders

View Document

31/05/1231 May 2012 PREVSHO FROM 31/12/2011 TO 30/11/2011

View Document

06/12/116 December 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

13/06/1113 June 2011 Annual return made up to 9 June 2011 with full list of shareholders

View Document

22/07/1022 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

25/06/1025 June 2010 Annual return made up to 9 June 2010 with full list of shareholders

View Document

02/01/102 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SERGEJUS KAVLEISKIJ / 28/12/2009

View Document

01/01/101 January 2010 REGISTERED OFFICE CHANGED ON 01/01/2010 FROM LAWNSWOOD SOUTHFIELDS ROAD STRENSALL YORK NORTH YORKSHIRE YO32 5UA

View Document

01/11/091 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

16/10/0916 October 2009 APPOINTMENT TERMINATED, SECRETARY ST JAMES CORPORATE MANAGEMENT LTD

View Document

06/10/096 October 2009 123

View Document

06/10/096 October 2009 NC INC ALREADY ADJUSTED

View Document

06/10/096 October 2009 20/08/09 STATEMENT OF CAPITAL GBP 1000

View Document

12/08/0912 August 2009 RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS

View Document

12/08/0912 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / SERGEJUS KAVLEISKIJ / 08/06/2009

View Document

22/06/0922 June 2009 REGISTERED OFFICE CHANGED ON 22/06/2009 FROM 1 HESLINGTON COURT HESLINGTON YORK YO10 5EX

View Document

02/03/092 March 2009 RETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS

View Document

26/08/0826 August 2008 REGISTERED OFFICE CHANGED ON 26/08/2008 FROM 9 BICKELS YARD 151-153 BERMONDSEY STREET LONDON BRIDGE LONDON SE1 3HA

View Document

03/06/083 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

03/06/083 June 2008 Annual accounts small company total exemption made up to 31 December 2006

View Document

13/08/0713 August 2007 RETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS

View Document

10/04/0710 April 2007 RETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS

View Document

15/02/0715 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

31/01/0631 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

07/07/057 July 2005 RETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS

View Document

11/04/0511 April 2005 ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/12/04

View Document

07/04/057 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

21/06/0421 June 2004 RETURN MADE UP TO 09/06/04; FULL LIST OF MEMBERS

View Document

24/06/0324 June 2003 REGISTERED OFFICE CHANGED ON 24/06/03 FROM: PARKER RANDALL 9 BICKELS YARD 151-153 BERMONDSEY STREET LONDON BRIDGE LONDON SE1 3HA

View Document

24/06/0324 June 2003 NEW SECRETARY APPOINTED

View Document

24/06/0324 June 2003 NEW DIRECTOR APPOINTED

View Document

13/06/0313 June 2003 DIRECTOR RESIGNED

View Document

13/06/0313 June 2003 SECRETARY RESIGNED

View Document

13/06/0313 June 2003 REGISTERED OFFICE CHANGED ON 13/06/03 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

09/06/039 June 2003 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