SERVER FACTORY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/12/2431 December 2024 | Amended total exemption full accounts made up to 2023-12-31 |
22/07/2422 July 2024 | Confirmation statement made on 2024-07-18 with no updates |
01/03/241 March 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
30/09/2330 September 2023 | Total exemption full accounts made up to 2022-12-31 |
18/07/2318 July 2023 | Confirmation statement made on 2023-07-18 with no updates |
30/05/2330 May 2023 | Registration of charge 074688480001, created on 2023-05-22 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
29/12/2229 December 2022 | Change of details for Mr Maxim Machula as a person with significant control on 2022-12-01 |
26/11/2226 November 2022 | Registered office address changed from 407 Britannia House 11 Glenthorne Road London W6 0LH to 601 Britannia House 1 Glenthorne Road London W6 0LH on 2022-11-26 |
24/09/2224 September 2022 | Total exemption full accounts made up to 2021-12-31 |
26/03/2226 March 2022 | Confirmation statement made on 2022-03-16 with no updates |
07/02/227 February 2022 | Confirmation statement made on 2021-03-16 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/09/2130 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
10/12/2010 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
11/12/1911 December 2019 | CONFIRMATION STATEMENT MADE ON 11/12/19, NO UPDATES |
30/09/1930 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
05/09/195 September 2019 | DIRECTOR APPOINTED MR JEREMY RUSH |
04/01/194 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MAXIM MACHULA / 27/12/2018 |
04/01/194 January 2019 | CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES |
14/12/1814 December 2018 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/17 |
30/09/1830 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
13/02/1813 February 2018 | CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES |
13/02/1813 February 2018 | SECRETARY APPOINTED MR MICHAEL BLOOM |
13/02/1813 February 2018 | APPOINTMENT TERMINATED, SECRETARY MAXIM MACHULA |
13/02/1813 February 2018 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL BLOOM |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
28/09/1728 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
12/06/1712 June 2017 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/15 |
15/03/1715 March 2017 | DISS40 (DISS40(SOAD)) |
14/03/1714 March 2017 | FIRST GAZETTE |
14/03/1714 March 2017 | CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
25/01/1625 January 2016 | Annual return made up to 14 December 2015 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
26/01/1526 January 2015 | Annual return made up to 14 December 2014 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
29/09/1429 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
08/01/148 January 2014 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/12 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
29/12/1329 December 2013 | Annual return made up to 14 December 2013 with full list of shareholders |
29/12/1329 December 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BLOOM / 01/08/2013 |
26/06/1326 June 2013 | REGISTERED OFFICE CHANGED ON 26/06/2013 FROM G03 RIVERBANK HOUSE 1 PUTNEY BRIDGE APPROACH LONDON SW6 3JD UNITED KINGDOM |
04/01/134 January 2013 | Annual return made up to 14 December 2012 with full list of shareholders |
04/01/134 January 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
12/09/1212 September 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BLOOM / 01/04/2012 |
12/09/1212 September 2012 | SECRETARY'S CHANGE OF PARTICULARS / MAXIM MACHULA / 01/04/2012 |
12/09/1212 September 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR MAXIM MACHULA / 01/04/2012 |
12/09/1212 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
10/01/1210 January 2012 | Annual return made up to 14 December 2011 with full list of shareholders |
10/01/1210 January 2012 | REGISTERED OFFICE CHANGED ON 10/01/2012 FROM 119 FISHGUARD WAY LONDON E16 2RU ENGLAND |
09/01/129 January 2012 | DIRECTOR APPOINTED MICHAEL BLOOM |
14/12/1014 December 2010 | 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