SERVE DIRECT LIMITED

Company Documents

DateDescription
27/11/2427 November 2024 Liquidators' statement of receipts and payments to 2024-10-09

View Document

14/12/2314 December 2023 Liquidators' statement of receipts and payments to 2023-10-09

View Document

28/11/2328 November 2023 Registered office address changed from Howard Roth Llp 317 Horn Lane London W3 0BU England to Cba Business Solutions Ltd 126 New Walk Leicester LE1 7JA on 2023-11-28

View Document

24/11/2324 November 2023 Registered office address changed from Cba Business Solutions 126 New Walk Leicester LE1 7JA to Howard Roth Llp 317 Horn Lane London W3 0BU on 2023-11-24

View Document

21/10/2221 October 2022 Resolutions

View Document

21/10/2221 October 2022 Appointment of a voluntary liquidator

View Document

21/10/2221 October 2022 Resolutions

View Document

21/10/2221 October 2022 Registered office address changed from 151a Wadham Road London E17 4HU England to Cba Business Solutions 126 New Walk Leicester LE1 7JA on 2022-10-21

View Document

21/10/2221 October 2022 Statement of affairs

View Document

24/11/2124 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/10/2128 October 2021 Confirmation statement made on 2021-09-22 with no updates

View Document

12/05/2112 May 2021 DISS40 (DISS40(SOAD))

View Document

11/05/2111 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

04/05/214 May 2021 FIRST GAZETTE

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

03/11/203 November 2020 CONFIRMATION STATEMENT MADE ON 22/09/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

29/11/1929 November 2019 CONFIRMATION STATEMENT MADE ON 22/09/19, NO UPDATES

View Document

29/11/1929 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

20/11/1920 November 2019 REGISTERED OFFICE CHANGED ON 20/11/2019 FROM 84 CRICKLEWOOD BROADWAY LONDON NW2 3EL ENGLAND

View Document

18/06/1918 June 2019 DIRECTOR APPOINTED MR MUHAMMAD KASHIF KHAN

View Document

23/04/1923 April 2019 FIRST GAZETTE

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

21/02/1921 February 2019 APPOINTMENT TERMINATED, DIRECTOR MUHAMMAD KHAN

View Document

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 22/09/18, NO UPDATES

View Document

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

15/05/1815 May 2018 DIRECTOR APPOINTED MR MUHAMMAD KASHIF KHAN

View Document

15/05/1815 May 2018 APPOINTMENT TERMINATED, DIRECTOR ZIA REHMAN

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

29/11/1729 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 22/09/17, NO UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

21/11/1621 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES

View Document

04/03/164 March 2016 REGISTERED OFFICE CHANGED ON 04/03/2016 FROM 114B ERSKINE ROAD LONDON E17 6SA

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

29/11/1529 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

23/10/1523 October 2015 DIRECTOR APPOINTED MR ZIA UR REHMAN

View Document

23/10/1523 October 2015 Annual return made up to 22 September 2015 with full list of shareholders

View Document

21/10/1521 October 2015 APPOINTMENT TERMINATED, DIRECTOR SHAHZAD SULEMAN

View Document

17/06/1517 June 2015 APPOINTMENT TERMINATED, SECRETARY AMNA YASIN

View Document

17/06/1517 June 2015 DIRECTOR APPOINTED MR SHAHZAD SULEMAN

View Document

17/06/1517 June 2015 APPOINTMENT TERMINATED, DIRECTOR AMNA YASIN

View Document

01/06/151 June 2015 DIRECTOR APPOINTED MRS AMNA YASIN

View Document

01/06/151 June 2015 APPOINTMENT TERMINATED, DIRECTOR MUHAMMAD KHAN

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

05/02/155 February 2015 05/02/15 STATEMENT OF CAPITAL GBP 8500

View Document

22/01/1522 January 2015 30/09/14 STATEMENT OF CAPITAL GBP 7500

View Document

15/01/1515 January 2015 SECRETARY APPOINTED MRS AMNA YASIN

View Document

29/10/1429 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

22/09/1422 September 2014 Annual return made up to 22 September 2014 with full list of shareholders

View Document

18/07/1418 July 2014 REGISTERED OFFICE CHANGED ON 18/07/2014 FROM FIRST FLOOR 6 CHASE ROAD LONDON NW10 6HZ

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

27/11/1327 November 2013 Annual return made up to 22 September 2013 with full list of shareholders

View Document

27/11/1327 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

01/05/131 May 2013 REGISTERED OFFICE CHANGED ON 01/05/2013 FROM 151 A WADHAM ROAD LONDON E17 4HU UNITED KINGDOM

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

16/10/1216 October 2012 INC BY 99.00 FROM 1.00 TO 100.00 15/09/2011

View Document

13/10/1213 October 2012 Annual return made up to 22 September 2012 with full list of shareholders

View Document

20/06/1220 June 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

20/06/1220 June 2012 PREVEXT FROM 30/09/2011 TO 29/02/2012

View Document

20/02/1220 February 2012 REGISTERED OFFICE CHANGED ON 20/02/2012 FROM 255 SILVERLEIGH ROAD THORNTON HEATH CR7 6DX

View Document

24/09/1124 September 2011 Annual return made up to 22 September 2011 with full list of shareholders

View Document

29/06/1129 June 2011 REGISTERED OFFICE CHANGED ON 29/06/2011 FROM FLAT 9, QUEENS COURT COLLIERS WATER LANE THORNTON HEATH CR7 7LA ENGLAND

View Document

22/09/1022 September 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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