SERVEFIX LIMITED

Company Documents

DateDescription
08/08/258 August 2025 NewTermination of appointment of Richard John Livingstone as a director on 2025-08-06

View Document

28/07/2528 July 2025 NewDirector's details changed for Mr Ian Malcolm Livingstone on 2025-07-01

View Document

25/04/2525 April 2025 Director's details changed for Mr Richard John Livingstone on 2025-01-22

View Document

21/04/2521 April 2025 Director's details changed for Ian Malcolm Livingstone on 2025-03-31

View Document

10/04/2510 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

11/12/2411 December 2024 Appointment of Mr Mitchell James Friend as a director on 2024-12-11

View Document

20/08/2420 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

15/07/2415 July 2024 Termination of appointment of Malcolm Adam Glyn as a director on 2024-07-12

View Document

15/07/2415 July 2024 Appointment of Ian Malcolm Livingstone as a director on 2024-07-12

View Document

23/04/2423 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

01/03/241 March 2024 Confirmation statement made on 2024-02-26 with updates

View Document

16/11/2316 November 2023 Appointment of Leon Shelley as a secretary on 2023-10-31

View Document

24/10/2324 October 2023 Director's details changed for Mr Richard John Livingstone on 2022-12-12

View Document

24/10/2324 October 2023 Registered office address changed from Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW to 8th Floor, South Block 55 Baker Street London W1U 8EW on 2023-10-24

View Document

24/10/2324 October 2023 Change of details for Tpe No. 2 Limited as a person with significant control on 2022-12-12

View Document

14/08/2314 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-02-26 with no updates

View Document

22/06/2322 June 2023 Confirmation statement made on 2022-02-26 with no updates

View Document

22/06/2322 June 2023 Restoration by order of the court

View Document

22/06/2322 June 2023 Total exemption full accounts made up to 2021-12-31

View Document

17/05/2217 May 2022 Final Gazette dissolved via voluntary strike-off

View Document

17/05/2217 May 2022 Final Gazette dissolved via voluntary strike-off

View Document

25/03/2225 March 2022 Appointment of Mr Malcolm Adam Glyn as a director on 2021-12-31

View Document

11/02/2211 February 2022 Audit exemption subsidiary accounts made up to 2019-12-31

View Document

28/01/2228 January 2022 Termination of appointment of Leonard Kevin Sebastian as a director on 2021-12-31

View Document

18/11/2118 November 2021

View Document

18/11/2118 November 2021

View Document

18/11/2118 November 2021

View Document

18/11/2118 November 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

18/06/2118 June 2021 Voluntary strike-off action has been suspended

View Document

18/06/2118 June 2021 Voluntary strike-off action has been suspended

View Document

18/06/1518 June 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

27/04/1527 April 2015 APPOINTMENT TERMINATED, DIRECTOR BRIAN COLE

View Document

27/04/1527 April 2015 DIRECTOR APPOINTED MR EDWARD RICHARD CHARLES WATKINS-WRIGHT

View Document

27/02/1527 February 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

07/07/147 July 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

28/02/1428 February 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

08/08/138 August 2013 DIRECTOR APPOINTED MR BRIAN ROY COLE

View Document

04/07/134 July 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

01/03/131 March 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

06/07/126 July 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

02/03/122 March 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

05/07/115 July 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

08/03/118 March 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

05/07/105 July 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

11/03/1011 March 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

27/10/0927 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD NIGEL LUCK / 01/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN LIVINGSTONE / 01/10/2009

View Document

14/10/0914 October 2009 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER KING

View Document

13/10/0913 October 2009 DIRECTOR APPOINTED MR RICHARD JOHN LIVINGSTONE

View Document

30/09/0930 September 2009 REGISTERED OFFICE CHANGED ON 30/09/2009 FROM QUADRANT HOUSE, FLOOR 6 17 THOMAS MORE STREET THOMAS MORE SQUARE LONDON E1W 1YW

View Document

01/08/091 August 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

13/03/0913 March 2009 SECRETARY'S CHANGE OF PARTICULARS / RICHARD LUCK / 23/01/2009

View Document

03/03/093 March 2009 RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS

View Document

21/08/0821 August 2008 RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

15/02/0815 February 2008 � NC 2/60000002 28/01/08

View Document

15/02/0815 February 2008 NC INC ALREADY ADJUSTED 28/01/08

View Document

15/02/0815 February 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/01/0817 January 2008 AUDITOR'S RESIGNATION

View Document

09/01/089 January 2008 REGISTERED OFFICE CHANGED ON 09/01/08 FROM: CITY REGISTRARS LIMITED ST ALPHAGE HOUSE 2 FORE STREET LONDON EC2Y 5DH

View Document

02/08/072 August 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

27/04/0727 April 2007 NEW DIRECTOR APPOINTED

View Document

26/04/0726 April 2007 DIRECTOR RESIGNED

View Document

27/02/0727 February 2007 RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS

View Document

21/12/0621 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/07/0624 July 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

28/02/0628 February 2006 RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS

View Document

08/07/058 July 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

02/03/052 March 2005 RETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS

View Document

08/07/048 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

07/07/047 July 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

16/03/0416 March 2004 RETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS

View Document

14/08/0314 August 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

02/03/032 March 2003 RETURN MADE UP TO 26/02/03; FULL LIST OF MEMBERS

View Document

10/01/0310 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/021 August 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

19/07/0219 July 2002 RETURN MADE UP TO 26/02/02; FULL LIST OF MEMBERS

View Document

02/08/012 August 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

17/07/0117 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/0121 June 2001 RETURN MADE UP TO 26/02/01; FULL LIST OF MEMBERS

View Document

01/08/001 August 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

05/04/005 April 2000 RETURN MADE UP TO 26/02/00; CHANGE OF MEMBERS

View Document

06/01/006 January 2000 RETURN MADE UP TO 26/02/99; FULL LIST OF MEMBERS; AMEND

View Document

03/08/993 August 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

22/04/9922 April 1999 RETURN MADE UP TO 26/02/99; FULL LIST OF MEMBERS

View Document

04/11/984 November 1998 NEW SECRETARY APPOINTED

View Document

04/11/984 November 1998 SECRETARY RESIGNED

View Document

03/08/983 August 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

25/03/9825 March 1998 RETURN MADE UP TO 26/02/98; FULL LIST OF MEMBERS

View Document

09/01/989 January 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/01/989 January 1998 NEW SECRETARY APPOINTED

View Document

01/08/971 August 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

29/07/9729 July 1997 RETURN MADE UP TO 18/03/97; FULL LIST OF MEMBERS

View Document

03/02/973 February 1997 ACC. REF. DATE EXTENDED FROM 31/03/96 TO 30/09/96

View Document

01/10/961 October 1996 RETURN MADE UP TO 18/03/96; FULL LIST OF MEMBERS

View Document

23/09/9623 September 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

23/09/9623 September 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/9610 January 1996 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/10/953 October 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

21/06/9521 June 1995 US$ NC 0/10 24/03/95

View Document

21/06/9521 June 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/03/95

View Document

21/06/9521 June 1995 ADOPT MEM AND ARTS 30/03/95

View Document

21/06/9521 June 1995 REDES SHARES/CANC/DIV 30/03/95

View Document

21/06/9521 June 1995 � NC 1000/2 24/03/95

View Document

04/04/954 April 1995 RETURN MADE UP TO 18/03/95; FULL LIST OF MEMBERS

View Document

07/11/947 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/944 October 1994 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/03

View Document

22/06/9422 June 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

22/06/9422 June 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

22/06/9422 June 1994 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/05/9417 May 1994 REGISTERED OFFICE CHANGED ON 17/05/94 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

18/03/9418 March 1994 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