SERMO LIMITED
Company Documents
Date | Description |
---|---|
01/08/251 August 2025 | Group of companies' accounts made up to 2024-12-31 |
29/07/2529 July 2025 | Resolutions |
29/07/2529 July 2025 | Memorandum and Articles of Association |
14/01/2514 January 2025 | Memorandum and Articles of Association |
14/01/2514 January 2025 | Resolutions |
13/01/2513 January 2025 | Confirmation statement made on 2025-01-07 with updates |
31/12/2431 December 2024 | Appointment of Irenee Zigururimi as a director on 2024-12-30 |
04/12/244 December 2024 | Statement of capital following an allotment of shares on 2024-12-04 |
28/10/2428 October 2024 | Group of companies' accounts made up to 2023-12-31 |
01/10/241 October 2024 | Termination of appointment of John Hunt as a director on 2024-06-14 |
30/04/2430 April 2024 | Change of details for Peter Kirk as a person with significant control on 2024-04-30 |
30/04/2430 April 2024 | Director's details changed for Peter Kirk on 2024-04-30 |
10/01/2410 January 2024 | Confirmation statement made on 2024-01-07 with no updates |
16/11/2316 November 2023 | Group of companies' accounts made up to 2022-12-31 |
06/11/236 November 2023 | Registration of charge 117550380001, created on 2023-10-26 |
27/02/2327 February 2023 | Memorandum and Articles of Association |
27/02/2327 February 2023 | Resolutions |
27/02/2327 February 2023 | Resolutions |
09/01/239 January 2023 | Confirmation statement made on 2023-01-07 with no updates |
27/09/2227 September 2022 | Group of companies' accounts made up to 2021-12-31 |
14/09/2214 September 2022 | Registered office address changed from PO Box W1T 3nd Fora Fora 42 Berners Street London W1T 3nd England to Fora 42 Berners Street London W1T 3nd on 2022-09-14 |
14/09/2214 September 2022 | Registered office address changed from 3 Murphy Street 3rd Floor London SE1 7FP to PO Box W1T 3nd Fora Fora 42 Berners Street London W1T 3nd on 2022-09-14 |
07/01/227 January 2022 | Confirmation statement made on 2022-01-07 with no updates |
30/01/1930 January 2019 | PSC'S CHANGE OF PARTICULARS / PETER KIRK / 11/01/2019 |
30/01/1930 January 2019 | ADOPT ARTICLES 11/01/2019 |
30/01/1930 January 2019 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
17/01/1917 January 2019 | 11/01/19 STATEMENT OF CAPITAL USD 92.856 |
17/01/1917 January 2019 | DIRECTOR APPOINTED JOHN HUNT |
17/01/1917 January 2019 | DIRECTOR APPOINTED ROBERT NICEWICZ |
17/01/1917 January 2019 | 10/01/19 STATEMENT OF CAPITAL USD 53 |
17/01/1917 January 2019 | 11/01/19 STATEMENT OF CAPITAL USD 61093 |
17/01/1917 January 2019 | 11/01/19 STATEMENT OF CAPITAL USD 61092.856 |
16/01/1916 January 2019 | 10/01/19 STATEMENT OF CAPITAL USD 45.96 |
09/01/199 January 2019 | CURRSHO FROM 31/01/2020 TO 31/12/2019 |
09/01/199 January 2019 | CESSATION OF HUNTSMOOR NOMINEES LIMITED AS A PSC |
09/01/199 January 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER KIRK |
08/01/198 January 2019 | APPOINTMENT TERMINATED, DIRECTOR HUNTSMOOR NOMINEES LIMITED |
08/01/198 January 2019 | APPOINTMENT TERMINATED, DIRECTOR HUNTSMOOR LIMITED |
08/01/198 January 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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