SERVELEC TOPCO LIMITED

Company Documents

DateDescription
18/12/2418 December 2024 Micro company accounts made up to 2024-06-30

View Document

05/12/245 December 2024 Confirmation statement made on 2024-11-19 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

19/03/2419 March 2024 Micro company accounts made up to 2023-06-30

View Document

03/01/243 January 2024 Full accounts made up to 2022-06-30

View Document

28/11/2328 November 2023 Confirmation statement made on 2023-11-19 with no updates

View Document

02/09/232 September 2023 Compulsory strike-off action has been discontinued

View Document

02/09/232 September 2023 Compulsory strike-off action has been discontinued

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

21/04/2321 April 2023 Registered office address changed from The Old School School Lane Stratford St. Mary Colchester CO7 6LZ England to Armstrong Building Oakwood Drive Loughborough University Science & Enterprise Park Loughborough LE11 3QF on 2023-04-21

View Document

22/11/2222 November 2022 Confirmation statement made on 2022-11-19 with updates

View Document

03/12/213 December 2021 Confirmation statement made on 2021-11-19 with updates

View Document

03/12/213 December 2021 Cessation of Montagu Private Equity Llp as a person with significant control on 2021-08-26

View Document

03/12/213 December 2021 Cessation of Mpe (General Partner V) Limited as a person with significant control on 2021-08-26

View Document

09/11/219 November 2021 Current accounting period extended from 2021-12-31 to 2022-06-30

View Document

29/10/2129 October 2021 Notification of Access Uk Limited as a person with significant control on 2021-08-26

View Document

10/05/1910 May 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

29/03/1929 March 2019 REGISTERED OFFICE CHANGED ON 29/03/2019 FROM ROTHERSIDE ROAD ECKINGTON SHEFFIELD SOUTH YORKSHIRE S21 4HL

View Document

29/03/1929 March 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CANE

View Document

30/12/1830 December 2018 CONFIRMATION STATEMENT MADE ON 19/11/18, WITH UPDATES

View Document

23/10/1823 October 2018 10/10/18 STATEMENT OF CAPITAL GBP 430625.40

View Document

10/08/1810 August 2018 SUB-DIVISION 28/06/18

View Document

27/07/1827 July 2018 DIRECTOR APPOINTED MR NEVILLE DAVIS

View Document

18/07/1818 July 2018 ADOPT ARTICLES 28/06/2018

View Document

05/07/185 July 2018 28/06/18 STATEMENT OF CAPITAL GBP 301500.95

View Document

04/06/184 June 2018 DIRECTOR APPOINTED MR MICHAEL GEOFFREY CANE

View Document

04/06/184 June 2018 DIRECTOR APPOINTED MR ALAN STUBBS

View Document

23/05/1823 May 2018 COMPANY NAME CHANGED SCARLET TOPCO LIMITED CERTIFICATE ISSUED ON 23/05/18

View Document

23/05/1823 May 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/01/1817 January 2018 CURREXT FROM 30/11/2018 TO 31/12/2018

View Document

17/01/1817 January 2018 REGISTERED OFFICE CHANGED ON 17/01/2018 FROM 2 MORE LONDON RIVERSIDE (THIRD FLOOR) LONDON SE1 2AP ENGLAND

View Document

30/11/1730 November 2017 REGISTERED OFFICE CHANGED ON 30/11/2017 FROM 2 MORE LONDON RIVERSIDE LONDON SE1 2AP UNITED KINGDOM

View Document

20/11/1720 November 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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