SERROT TRADING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 01/08/251 August 2025 | |
| 24/06/2524 June 2025 | Confirmation statement made on 2025-06-09 with no updates |
| 20/11/2420 November 2024 | Micro company accounts made up to 2024-03-31 |
| 05/08/245 August 2024 | Notification of Royah Towers as a person with significant control on 2024-08-05 |
| 05/08/245 August 2024 | Change of details for Mr Edward Towers as a person with significant control on 2024-08-05 |
| 11/06/2411 June 2024 | Confirmation statement made on 2024-06-09 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 05/12/235 December 2023 | Micro company accounts made up to 2023-03-31 |
| 15/06/2315 June 2023 | Confirmation statement made on 2023-06-09 with no updates |
| 09/06/239 June 2023 | Confirmation statement made on 2023-05-25 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 13/01/2313 January 2023 | Micro company accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 14/12/2114 December 2021 | Micro company accounts made up to 2021-03-31 |
| 15/11/2115 November 2021 | Registered office address changed from 46 Barnfield Wood Road Beckenham Kent BR3 6SU England to Suite 2 Aquarium 101 Lower Anchor Street Chelmsford CM2 0AU on 2021-11-15 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 22/01/2122 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 27/05/2027 May 2020 | CONFIRMATION STATEMENT MADE ON 25/05/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 02/12/192 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 31/05/1931 May 2019 | CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 23/12/1823 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 06/06/186 June 2018 | CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 16/01/1816 January 2018 | DIRECTOR APPOINTED MRS ROYAH TOWERS |
| 30/08/1730 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 05/06/175 June 2017 | CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 06/09/166 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 27/05/1627 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / EDWARD KEITH TOWERS / 01/04/2016 |
| 27/05/1627 May 2016 | Annual return made up to 25 May 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 16/02/1616 February 2016 | CURRSHO FROM 31/05/2016 TO 31/03/2016 |
| 03/02/163 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
| 01/10/151 October 2015 | REGISTERED OFFICE CHANGED ON 01/10/2015 FROM FLAT 1 MAYFIELD LODGE 28 BRACKLEY ROAD BECKENHAM KENT BR3 1RQ |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 26/05/1526 May 2015 | Annual return made up to 25 May 2015 with full list of shareholders |
| 24/03/1524 March 2015 | APPOINTMENT TERMINATED, DIRECTOR CHRISTINE PRICE |
| 01/03/151 March 2015 | DIRECTOR APPOINTED MISS CHRISTINE LOUISE PRICE |
| 06/09/146 September 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
| 12/06/1412 June 2014 | Annual return made up to 25 May 2014 with full list of shareholders |
| 23/10/1323 October 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
| 19/08/1319 August 2013 | SUB-DIVISION 13/08/13 |
| 12/06/1312 June 2013 | Annual return made up to 25 May 2013 with full list of shareholders |
| 12/06/1312 June 2013 | REGISTERED OFFICE CHANGED ON 12/06/2013 FROM FLAT 1 BRACKLEY ROAD BECKENHAM KENT BR3 1RQ ENGLAND |
| 12/06/1312 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / EDWARD KEITH TOWERS / 30/04/2013 |
| 21/03/1321 March 2013 | REGISTERED OFFICE CHANGED ON 21/03/2013 FROM 9 ROBINS COURT 77 BROMLEY ROAD BECKENHAM KENT BR3 5PB UNITED KINGDOM |
| 21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
| 31/10/1231 October 2012 | REGISTERED OFFICE CHANGED ON 31/10/2012 FROM COOPERS HOUSE 65A WINGLETYE LANE HORNCHURCH ESSEX RM11 3AT UNITED KINGDOM |
| 13/07/1213 July 2012 | Annual return made up to 25 May 2012 with full list of shareholders |
| 25/05/1125 May 2011 | 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