SERAD (SKILLS EDUCATION RESEARCH AND DEVELOPMENT) LIMITED

Company Documents

DateDescription
11/07/2311 July 2023 Compulsory strike-off action has been suspended

View Document

11/07/2311 July 2023 Compulsory strike-off action has been suspended

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

08/04/238 April 2023 Registered office address changed from Unit 17 Laynes House, 526-528 Watford Way 526-528 Watford Way London NW7 4RS England to 125 Ossulton Way London N2 0JS on 2023-04-08

View Document

17/02/2317 February 2023 Confirmation statement made on 2023-01-25 with no updates

View Document

17/02/2317 February 2023 Compulsory strike-off action has been discontinued

View Document

17/02/2317 February 2023 Compulsory strike-off action has been discontinued

View Document

16/02/2316 February 2023 Accounts for a dormant company made up to 2020-06-30

View Document

16/02/2316 February 2023 Termination of appointment of Abdirahman Awale as a secretary on 2023-02-01

View Document

16/02/2316 February 2023 Confirmation statement made on 2021-01-25 with no updates

View Document

16/02/2316 February 2023 Confirmation statement made on 2022-01-25 with no updates

View Document

16/02/2316 February 2023 Accounts for a dormant company made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

18/06/2118 June 2021 Compulsory strike-off action has been suspended

View Document

18/06/2118 June 2021 Compulsory strike-off action has been suspended

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 25/01/20, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

31/03/1931 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES

View Document

27/03/1827 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/01/1830 January 2018 REGISTERED OFFICE CHANGED ON 30/01/2018 FROM UNIT 2, 4TH FLOOR, BERKELEY HOUSE 18-24 HIGH STREET EDGWARE MIDDLESEX HA8 7RP

View Document

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

09/05/179 May 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

25/04/1725 April 2017 DISS40 (DISS40(SOAD))

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

18/04/1718 April 2017 FIRST GAZETTE

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

24/02/1624 February 2016 25/01/16 NO MEMBER LIST

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

29/04/1529 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

19/02/1519 February 2015 25/01/15 NO MEMBER LIST

View Document

22/10/1422 October 2014 SECRETARY'S CHANGE OF PARTICULARS / MS ABDIRAHMAN AWALE / 21/10/2014

View Document

21/10/1421 October 2014 DIRECTOR APPOINTED MR DEQ DIRIYE

View Document

27/09/1427 September 2014 APPOINTMENT TERMINATED, DIRECTOR IBADO SULEMAN

View Document

27/09/1427 September 2014

View Document

27/09/1427 September 2014 REGISTERED OFFICE CHANGED ON 27/09/2014 FROM 14 ABBOTS ROAD EDGWARE MIDDLESEX HA8 0QS

View Document

03/09/143 September 2014 MEMORANDUM OF ASSOCIATION

View Document

03/09/143 September 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

18/03/1418 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

18/03/1418 March 2014 25/01/14 NO MEMBER LIST

View Document

19/11/1319 November 2013 REGISTERED OFFICE CHANGED ON 19/11/2013 FROM UNIT 6 MARKET LANE EDGWARE MIDDLESEX HA8 0LP UNITED KINGDOM

View Document

19/11/1319 November 2013 APPOINTMENT TERMINATED, SECRETARY DEQ DIRIYE

View Document

19/11/1319 November 2013 SECRETARY APPOINTED MS ABDIRAHMAN AWALE

View Document

07/11/137 November 2013 DIRECTOR APPOINTED MRS IBADO SULEMAN

View Document

07/11/137 November 2013 APPOINTMENT TERMINATED, DIRECTOR MUSTAFA NOOR

View Document

07/11/137 November 2013 APPOINTMENT TERMINATED, DIRECTOR MOHAMED HASSAN

View Document

07/11/137 November 2013 DIRECTOR APPOINTED MR SHINE MOHAMED AHMED

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

08/05/138 May 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

18/04/1318 April 2013 25/01/13 NO MEMBER LIST

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

23/05/1223 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MUSTAFA NOOR / 01/07/2011

View Document

23/05/1223 May 2012 22/02/12 NO MEMBER LIST

View Document

28/10/1128 October 2011 30/06/11 TOTAL EXEMPTION FULL

View Document

22/02/1122 February 2011 25/01/11 NO MEMBER LIST

View Document

15/02/1115 February 2011 CURREXT FROM 31/01/2011 TO 30/06/2011

View Document

21/09/1021 September 2010 DIRECTOR APPOINTED MR MOHAMED HASSAN

View Document

25/01/1025 January 2010 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