SERMO LIMITED

Company Documents

DateDescription
01/08/251 August 2025 Group of companies' accounts made up to 2024-12-31

View Document

29/07/2529 July 2025 Resolutions

View Document

29/07/2529 July 2025 Memorandum and Articles of Association

View Document

14/01/2514 January 2025 Memorandum and Articles of Association

View Document

14/01/2514 January 2025 Resolutions

View Document

13/01/2513 January 2025 Confirmation statement made on 2025-01-07 with updates

View Document

31/12/2431 December 2024 Appointment of Irenee Zigururimi as a director on 2024-12-30

View Document

04/12/244 December 2024 Statement of capital following an allotment of shares on 2024-12-04

View Document

28/10/2428 October 2024 Group of companies' accounts made up to 2023-12-31

View Document

01/10/241 October 2024 Termination of appointment of John Hunt as a director on 2024-06-14

View Document

30/04/2430 April 2024 Change of details for Peter Kirk as a person with significant control on 2024-04-30

View Document

30/04/2430 April 2024 Director's details changed for Peter Kirk on 2024-04-30

View Document

10/01/2410 January 2024 Confirmation statement made on 2024-01-07 with no updates

View Document

16/11/2316 November 2023 Group of companies' accounts made up to 2022-12-31

View Document

06/11/236 November 2023 Registration of charge 117550380001, created on 2023-10-26

View Document

27/02/2327 February 2023 Memorandum and Articles of Association

View Document

27/02/2327 February 2023 Resolutions

View Document

27/02/2327 February 2023 Resolutions

View Document

09/01/239 January 2023 Confirmation statement made on 2023-01-07 with no updates

View Document

27/09/2227 September 2022 Group of companies' accounts made up to 2021-12-31

View Document

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

View Document

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

View Document

07/01/227 January 2022 Confirmation statement made on 2022-01-07 with no updates

View Document

30/01/1930 January 2019 PSC'S CHANGE OF PARTICULARS / PETER KIRK / 11/01/2019

View Document

30/01/1930 January 2019 ADOPT ARTICLES 11/01/2019

View Document

30/01/1930 January 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/01/1917 January 2019 11/01/19 STATEMENT OF CAPITAL USD 92.856

View Document

17/01/1917 January 2019 DIRECTOR APPOINTED JOHN HUNT

View Document

17/01/1917 January 2019 DIRECTOR APPOINTED ROBERT NICEWICZ

View Document

17/01/1917 January 2019 10/01/19 STATEMENT OF CAPITAL USD 53

View Document

17/01/1917 January 2019 11/01/19 STATEMENT OF CAPITAL USD 61093

View Document

17/01/1917 January 2019 11/01/19 STATEMENT OF CAPITAL USD 61092.856

View Document

16/01/1916 January 2019 10/01/19 STATEMENT OF CAPITAL USD 45.96

View Document

09/01/199 January 2019 CURRSHO FROM 31/01/2020 TO 31/12/2019

View Document

09/01/199 January 2019 CESSATION OF HUNTSMOOR NOMINEES LIMITED AS A PSC

View Document

09/01/199 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER KIRK

View Document

08/01/198 January 2019 APPOINTMENT TERMINATED, DIRECTOR HUNTSMOOR NOMINEES LIMITED

View Document

08/01/198 January 2019 APPOINTMENT TERMINATED, DIRECTOR HUNTSMOOR LIMITED

View Document

08/01/198 January 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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