SERVE TEAM LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/12/2430 December 2024 Confirmation statement made on 2024-11-17 with no updates

View Document

04/10/244 October 2024 Registered office address changed from International House 36 - 38 Cornhill London EC3V 3NG England to 128 City Road 128 City Road London London London EC1V 2NX on 2024-10-04

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

13/06/2413 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

17/01/2417 January 2024 Confirmation statement made on 2023-11-17 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/07/2329 July 2023 Registered office address changed from International House, 24 Holborn Viaduct, London Holborn Viaduct London EC1A 2BN England to International House 36 - 38 Cornhill London EC3V 3NG on 2023-07-29

View Document

30/06/2330 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

07/01/237 January 2023 Confirmation statement made on 2022-11-17 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

17/11/2117 November 2021 Confirmation statement made on 2021-11-17 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/09/2129 September 2021 Confirmation statement made on 2021-09-17 with no updates

View Document

22/01/2122 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

17/09/2017 September 2020 CONFIRMATION STATEMENT MADE ON 17/09/20, NO UPDATES

View Document

03/03/203 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/09/1927 September 2019 REGISTERED OFFICE CHANGED ON 27/09/2019 FROM UNIT 4 VISTA PLACE COY POND BUSINESS PARK INGWORTH ROAD POOLE DORSET BH12 1JY

View Document

27/09/1927 September 2019 CONFIRMATION STATEMENT MADE ON 17/09/19, NO UPDATES

View Document

14/07/1914 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

17/11/1817 November 2018 CONFIRMATION STATEMENT MADE ON 17/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

01/06/181 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

06/03/186 March 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 17/09/2016

View Document

21/02/1821 February 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 17/09/17, NO UPDATES

View Document

19/06/1719 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

08/10/158 October 2015 Annual return made up to 17 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

20/02/1520 February 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

23/09/1423 September 2014 Annual return made up to 17 September 2014 with full list of shareholders

View Document

20/06/1420 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

08/10/138 October 2013 Annual return made up to 17 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

19/03/1319 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHINENYENWA LILIAN UNAMMA / 19/03/2013

View Document

19/03/1319 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR EMEKA MCRAYMOND UNAMMA / 19/03/2013

View Document

18/12/1218 December 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

04/10/124 October 2012 Annual return made up to 17 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

01/05/121 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

20/09/1120 September 2011 Annual return made up to 17 September 2011 with full list of shareholders

View Document

27/06/1127 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

16/03/1116 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHINENYENWA LILIAN UNAMMA / 10/03/2011

View Document

16/03/1116 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR EMEKA MCRAYMOND UNAMMA / 10/03/2011

View Document

14/03/1114 March 2011 REGISTERED OFFICE CHANGED ON 14/03/2011 FROM SUITE 6, BOURNE GATE BOURNE VALLEY ROAD POOLE DORSET BH12 1DY UNITED KINGDOM

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHINENYENWA LILIAN UNAMMA / 17/09/2010

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR EMEKA MCRAYMOND UNAMMA / 17/09/2010

View Document

20/09/1020 September 2010 Annual return made up to 17 September 2010 with full list of shareholders

View Document

06/09/106 September 2010 REGISTERED OFFICE CHANGED ON 06/09/2010 FROM 35 KINGS TOWER MARCONI PLAZA CHELMSFORD ESSEX CM1 1GS

View Document

21/01/1021 January 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

30/09/0930 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / EMEKA UNAMMA / 30/09/2009

View Document

30/09/0930 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / EMEKA UNAMMA / 30/09/2009

View Document

30/09/0930 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHINENYENWA UNAMMA / 30/09/2009

View Document

30/09/0930 September 2009 RETURN MADE UP TO 17/09/09; FULL LIST OF MEMBERS

View Document

23/03/0923 March 2009 REGISTERED OFFICE CHANGED ON 23/03/2009 FROM FLAT 46 FRIERN COURT FRIERN BARNET LANE WHETSTONE LONDON N20 0NJ

View Document

26/11/0826 November 2008 REGISTERED OFFICE CHANGED ON 26/11/2008 FROM FLAT 46 FRIERN COURT FRIERN BARNET LANE LONDON N20 0NZ UNITED KINGDOM

View Document

07/10/087 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / LILLIAN UNAMMA / 02/10/2008

View Document

17/09/0817 September 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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