SERVITA MIDDLE EAST LIMITED

Company Documents

DateDescription
22/08/2522 August 2025 NewRegistered office address changed from 13 Hanover Square London W1S 1HN England to C/O Dains Accountants Cubo Standard Court Park Row Nottingham United Kingdom NG1 6GN on 2025-08-22

View Document

31/07/2531 July 2025 NewConfirmation statement made on 2025-07-18 with updates

View Document

16/04/2516 April 2025 Director's details changed for Mr Robert James Story on 2025-04-01

View Document

16/04/2516 April 2025 Director's details changed for Mr Ryan Tabberner on 2025-04-01

View Document

12/03/2512 March 2025 Resolutions

View Document

12/03/2512 March 2025 Memorandum and Articles of Association

View Document

27/02/2527 February 2025 Certificate of change of name

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

25/07/2425 July 2024 Confirmation statement made on 2024-07-18 with no updates

View Document

25/07/2425 July 2024 Change of details for Servita Group Limited as a person with significant control on 2024-07-17

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/09/2321 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-07-18 with no updates

View Document

04/07/234 July 2023 Registered office address changed from Level 3 207 Regent Street London W1B 3HH United Kingdom to 13 Hanover Square London W1S 1HN on 2023-07-04

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/07/2122 July 2021 Confirmation statement made on 2021-07-18 with no updates

View Document

22/07/2122 July 2021 Change of details for Servita Group Limited as a person with significant control on 2021-07-14

View Document

05/07/215 July 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 18/07/20, NO UPDATES

View Document

28/07/2028 July 2020 PSC'S CHANGE OF PARTICULARS / SERVITA GROUP LIMITED / 31/05/2020

View Document

31/05/2031 May 2020 REGISTERED OFFICE CHANGED ON 31/05/2020 FROM SUITE 48, 88-90 HATTON GARDEN LONDON EC1N 8PN ENGLAND

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, NO UPDATES

View Document

15/04/1915 April 2019 PREVEXT FROM 31/07/2018 TO 31/12/2018

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, NO UPDATES

View Document

27/03/1827 March 2018 31/07/17 UNAUDITED ABRIDGED

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 18/07/17, WITH UPDATES

View Document

26/07/1726 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SERVITA GROUP LIMITED

View Document

26/07/1726 July 2017 CESSATION OF RYAN TABBERNER AS A PSC

View Document

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

17/06/1617 June 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

09/03/169 March 2016 18/07/15 FULL LIST AMEND

View Document

02/03/162 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN TABBERNER / 02/03/2016

View Document

29/02/1629 February 2016 APPOINTMENT TERMINATED, DIRECTOR QUENTIN BUCK

View Document

05/02/165 February 2016 REGISTERED OFFICE CHANGED ON 05/02/2016 FROM, 5 WORKHOUSE LANE, GREETLAND, HALIFAX, WEST YORKSHIRE, HX4 8BS, ENGLAND

View Document

14/01/1614 January 2016 REGISTERED OFFICE CHANGED ON 14/01/2016 FROM, SUITE 48 88-90 HATTON GARDEN, LONDON, EC1N 8PN

View Document

21/10/1521 October 2015 Annual return made up to 18 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

14/04/1514 April 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/14

View Document

30/01/1530 January 2015 SAIL ADDRESS CREATED

View Document

12/01/1512 January 2015 04/12/14 STATEMENT OF CAPITAL GBP 237.50

View Document

12/01/1512 January 2015 10/10/14 STATEMENT OF CAPITAL GBP 250.00

View Document

12/01/1512 January 2015 CONVERTION 04/12/2014

View Document

22/12/1422 December 2014 DIRECTOR APPOINTED MR ROBERT JAMES STORY

View Document

07/09/147 September 2014 Annual return made up to 18 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

18/07/1318 July 2013 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