SERVELEC TOPCO LIMITED
Company Documents
Date | Description |
---|---|
18/12/2418 December 2024 | Micro company accounts made up to 2024-06-30 |
05/12/245 December 2024 | Confirmation statement made on 2024-11-19 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
19/03/2419 March 2024 | Micro company accounts made up to 2023-06-30 |
03/01/243 January 2024 | Full accounts made up to 2022-06-30 |
28/11/2328 November 2023 | Confirmation statement made on 2023-11-19 with no updates |
02/09/232 September 2023 | Compulsory strike-off action has been discontinued |
02/09/232 September 2023 | Compulsory strike-off action has been discontinued |
29/08/2329 August 2023 | First Gazette notice for compulsory strike-off |
29/08/2329 August 2023 | First Gazette notice for compulsory strike-off |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
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 |
22/11/2222 November 2022 | Confirmation statement made on 2022-11-19 with updates |
03/12/213 December 2021 | Confirmation statement made on 2021-11-19 with updates |
03/12/213 December 2021 | Cessation of Montagu Private Equity Llp as a person with significant control on 2021-08-26 |
03/12/213 December 2021 | Cessation of Mpe (General Partner V) Limited as a person with significant control on 2021-08-26 |
09/11/219 November 2021 | Current accounting period extended from 2021-12-31 to 2022-06-30 |
29/10/2129 October 2021 | Notification of Access Uk Limited as a person with significant control on 2021-08-26 |
10/05/1910 May 2019 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18 |
29/03/1929 March 2019 | REGISTERED OFFICE CHANGED ON 29/03/2019 FROM ROTHERSIDE ROAD ECKINGTON SHEFFIELD SOUTH YORKSHIRE S21 4HL |
29/03/1929 March 2019 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL CANE |
30/12/1830 December 2018 | CONFIRMATION STATEMENT MADE ON 19/11/18, WITH UPDATES |
23/10/1823 October 2018 | 10/10/18 STATEMENT OF CAPITAL GBP 430625.40 |
10/08/1810 August 2018 | SUB-DIVISION 28/06/18 |
27/07/1827 July 2018 | DIRECTOR APPOINTED MR NEVILLE DAVIS |
18/07/1818 July 2018 | ADOPT ARTICLES 28/06/2018 |
05/07/185 July 2018 | 28/06/18 STATEMENT OF CAPITAL GBP 301500.95 |
04/06/184 June 2018 | DIRECTOR APPOINTED MR MICHAEL GEOFFREY CANE |
04/06/184 June 2018 | DIRECTOR APPOINTED MR ALAN STUBBS |
23/05/1823 May 2018 | COMPANY NAME CHANGED SCARLET TOPCO LIMITED CERTIFICATE ISSUED ON 23/05/18 |
23/05/1823 May 2018 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
17/01/1817 January 2018 | CURREXT FROM 30/11/2018 TO 31/12/2018 |
17/01/1817 January 2018 | REGISTERED OFFICE CHANGED ON 17/01/2018 FROM 2 MORE LONDON RIVERSIDE (THIRD FLOOR) LONDON SE1 2AP ENGLAND |
30/11/1730 November 2017 | REGISTERED OFFICE CHANGED ON 30/11/2017 FROM 2 MORE LONDON RIVERSIDE LONDON SE1 2AP UNITED KINGDOM |
20/11/1720 November 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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