SERVIAN CONSULTING LIMITED

Company Documents

DateDescription
14/11/2414 November 2024 Final Gazette dissolved following liquidation

View Document

14/11/2414 November 2024 Final Gazette dissolved following liquidation

View Document

14/08/2414 August 2024 Return of final meeting in a members' voluntary winding up

View Document

07/08/237 August 2023 Registered office address changed from C/O Cognizant Technology Solutions 280 Bishopsgate London EC2M 4AG United Kingdom to 6 Snow Hill London EC1A 2AY on 2023-08-07

View Document

07/08/237 August 2023 Declaration of solvency

View Document

07/08/237 August 2023 Resolutions

View Document

07/08/237 August 2023 Appointment of a voluntary liquidator

View Document

07/08/237 August 2023 Resolutions

View Document

11/07/2311 July 2023 Accounts for a small company made up to 2022-06-30

View Document

17/04/2317 April 2023 Termination of appointment of Angus Knapp as a secretary on 2023-02-21

View Document

04/04/234 April 2023 Statement of capital following an allotment of shares on 2023-03-23

View Document

21/03/2321 March 2023 Accounts for a small company made up to 2021-06-30

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-02-24 with updates

View Document

12/01/2312 January 2023 Registered office address changed from C/O Cognizant Technology Solutions 280 Bishopsgate London EC2M 4RB United Kingdom to C/O Cognizant Technology Solutions 280 Bishopsgate London EC2M 4AG on 2023-01-12

View Document

09/01/239 January 2023 Registered office address changed from C/O Cognizant Technology Solutions 1 Kingdom Street London W2 6BD United Kingdom to C/O Cognizant Technology Solutions 280 Bishopsgate London EC2M 4RB on 2023-01-09

View Document

21/02/2221 February 2022 Register(s) moved to registered inspection location Suite a 6 Honduras Street London EC1Y 0th

View Document

14/02/2214 February 2022 Termination of appointment of Sanjiv Gossain as a director on 2022-01-12

View Document

10/02/2210 February 2022 Register inspection address has been changed to Suite a 6 Honduras Street London EC1Y 0th

View Document

07/02/227 February 2022 Termination of appointment of Simon Francis White as a director on 2021-12-14

View Document

07/02/227 February 2022 Appointment of Elisa De Rocca-Serra as a director on 2021-12-31

View Document

14/04/2114 April 2021 Registered office address changed from , C/O Grant Thornton Company Secretarial Services 30 Finsbury Square, London, EC2A 1AG, England to C/O Cognizant Technology Solutions 1 Kingdom Street London W2 6BD on 2021-04-14

View Document

05/06/195 June 2019 REGISTERED OFFICE CHANGED ON 05/06/2019 FROM C/O KPMG LLP ONE ST. PETER'S SQUARE MANCHESTER M2 3AE UNITED KINGDOM

View Document

05/06/195 June 2019 Registered office address changed from , C/O Kpmg Llp One St. Peter's Square, Manchester, M2 3AE, United Kingdom to C/O Cognizant Technology Solutions 1 Kingdom Street London W2 6BD on 2019-06-05

View Document

05/06/195 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / BYRON ALLEN / 05/06/2019

View Document

29/04/1929 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / BYRON ALLEN / 29/04/2019

View Document

15/03/1915 March 2019 CURREXT FROM 28/02/2020 TO 30/06/2020

View Document

25/02/1925 February 2019 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