SEROPIAN LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

02/05/252 May 2025 Confirmation statement made on 2025-04-24 with updates

View Document

29/04/2529 April 2025 Change of details for Mr Andrew Mark Clews as a person with significant control on 2025-04-28

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

06/08/246 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-04-24 with no updates

View Document

09/04/249 April 2024 Director's details changed for Mrs Lindsay Wilkes on 2024-04-09

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

11/09/2311 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

28/07/2328 July 2023 Appointment of Mrs Lindsay Wilkes as a secretary on 2023-07-27

View Document

28/07/2328 July 2023 Termination of appointment of Sam David Clews as a director on 2023-07-02

View Document

28/07/2328 July 2023 Termination of appointment of Sam David Clews as a secretary on 2023-07-02

View Document

28/07/2328 July 2023 Appointment of Mrs Lindsay Wilkes as a director on 2023-07-27

View Document

24/04/2324 April 2023 Registered office address changed from Centurion House West Street Newcastle Under Lyme Staffordshire ST5 1BH England to Unit 1 Innovation Way Stoke-on-Trent Staffordshire ST6 4BF on 2023-04-24

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-04-24 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/10/2221 October 2022 Director's details changed for Mr Andrew Mark Clews on 2022-10-01

View Document

21/10/2221 October 2022 Director's details changed for Mr Jacob Alexander Clews on 2022-10-01

View Document

21/10/2221 October 2022 Director's details changed for Mr Sam David Clews on 2022-10-01

View Document

21/10/2221 October 2022 Secretary's details changed for Mr Sam David Clews on 2022-10-01

View Document

21/10/2221 October 2022 Change of details for Mr Andrew Mark Clews as a person with significant control on 2022-10-01

View Document

15/09/2215 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

26/07/2226 July 2022 Registered office address changed from , 20-22 Wenlock Road, London, N1 7GU, England to Unit 1 Innovation Way Stoke-on-Trent Staffordshire ST6 4BF on 2022-07-26

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/12/2122 December 2021 Confirmation statement made on 2021-11-05 with updates

View Document

22/12/2122 December 2021 Statement of capital following an allotment of shares on 2021-01-02

View Document

04/08/214 August 2021 Total exemption full accounts made up to 2020-12-31

View Document

25/06/2125 June 2021 Notification of Andrew Mark Clews as a person with significant control on 2021-06-25

View Document

25/06/2125 June 2021 Cessation of Sam David Clews as a person with significant control on 2021-06-25

View Document

21/06/2121 June 2021 Appointment of Mr Jacob Alexander Clews as a director on 2021-06-21

View Document

21/06/2121 June 2021 Appointment of Mr Sam David Clews as a secretary on 2021-06-21

View Document

21/06/2121 June 2021 Director's details changed for Mr Jacob Alexander Clews on 2021-06-21

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

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