SERVAL AUTOMOTIVE LTD
Company Documents
Date | Description |
---|---|
08/06/258 June 2025 | Confirmation statement made on 2025-05-19 with no updates |
25/03/2525 March 2025 | Accounts for a dormant company made up to 2024-05-31 |
27/06/2427 June 2024 | Confirmation statement made on 2024-05-19 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
01/06/231 June 2023 | Confirmation statement made on 2023-05-19 with updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
07/02/237 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
08/02/228 February 2022 | Total exemption full accounts made up to 2021-05-31 |
19/11/2119 November 2021 | Registered office address changed from 17 Craufurd Road Oxford Oxfordshire OX4 2RA England to 20 Sunnybank Marlow SL7 3BL on 2021-11-19 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
12/02/2112 February 2021 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
19/05/2019 May 2020 | CONFIRMATION STATEMENT MADE ON 19/05/20, WITH UPDATES |
24/02/2024 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
19/05/1919 May 2019 | CONFIRMATION STATEMENT MADE ON 19/05/19, WITH UPDATES |
05/02/195 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
22/05/1822 May 2018 | 06/04/18 STATEMENT OF CAPITAL GBP 20 |
22/05/1822 May 2018 | CONFIRMATION STATEMENT MADE ON 19/05/18, WITH UPDATES |
23/02/1823 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
30/05/1730 May 2017 | CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES |
10/04/1710 April 2017 | 28/03/17 STATEMENT OF CAPITAL GBP 10 |
20/01/1720 January 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
23/06/1623 June 2016 | Annual return made up to 19 May 2016 with full list of shareholders |
23/06/1623 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW FRAZER VALENTINE / 19/05/2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
24/03/1624 March 2016 | REGISTERED OFFICE CHANGED ON 24/03/2016 FROM 20 SUNNYBANK MARLOW BUCKS SL7 3BL |
21/11/1521 November 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
03/11/153 November 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW FRAZER VALENTINE / 30/10/2015 |
01/06/151 June 2015 | Annual return made up to 19 May 2015 with full list of shareholders |
21/11/1421 November 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
10/06/1410 June 2014 | Annual return made up to 19 May 2014 with full list of shareholders |
21/01/1421 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
20/05/1320 May 2013 | Annual return made up to 19 May 2013 with full list of shareholders |
20/09/1220 September 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
07/06/127 June 2012 | Annual return made up to 19 May 2012 with full list of shareholders |
19/05/1119 May 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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