SERCOM LIMITED

Company Documents

DateDescription
23/04/2523 April 2025 Compulsory strike-off action has been discontinued

View Document

23/04/2523 April 2025 Compulsory strike-off action has been discontinued

View Document

22/04/2522 April 2025 First Gazette notice for compulsory strike-off

View Document

22/04/2522 April 2025 Confirmation statement made on 2025-02-02 with no updates

View Document

22/04/2522 April 2025 Registered office address changed from 2 Terminal House Station Approach Shepperton TW17 8AS England to 16 Terminal House Station Approach Shepperton TW17 8AS on 2025-04-22

View Document

22/04/2522 April 2025 First Gazette notice for compulsory strike-off

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-23

View Document

23/03/2423 March 2024 Annual accounts for year ending 23 Mar 2024

View Accounts

09/02/249 February 2024 Confirmation statement made on 2024-02-02 with no updates

View Document

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-23

View Document

23/03/2323 March 2023 Annual accounts for year ending 23 Mar 2023

View Accounts

10/03/2310 March 2023 Confirmation statement made on 2023-02-02 with no updates

View Document

15/12/2215 December 2022 Total exemption full accounts made up to 2022-03-23

View Document

23/03/2223 March 2022 Annual accounts for year ending 23 Mar 2022

View Accounts

15/02/2215 February 2022 Confirmation statement made on 2022-02-02 with no updates

View Document

16/12/2116 December 2021 Total exemption full accounts made up to 2021-03-23

View Document

23/03/2123 March 2021 Annual accounts for year ending 23 Mar 2021

View Accounts

16/03/2116 March 2021 23/03/20 TOTAL EXEMPTION FULL

View Document

08/02/218 February 2021 CONFIRMATION STATEMENT MADE ON 02/02/21, NO UPDATES

View Document

23/03/2023 March 2020 Annual accounts for year ending 23 Mar 2020

View Accounts

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 02/02/20, NO UPDATES

View Document

18/12/1918 December 2019 23/03/19 TOTAL EXEMPTION FULL

View Document

23/03/1923 March 2019 Annual accounts for year ending 23 Mar 2019

View Accounts

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES

View Document

17/12/1817 December 2018 23/03/18 TOTAL EXEMPTION FULL

View Document

23/03/1823 March 2018 Annual accounts for year ending 23 Mar 2018

View Accounts

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES

View Document

21/12/1721 December 2017 23/03/17 TOTAL EXEMPTION FULL

View Document

23/03/1723 March 2017 Annual accounts for year ending 23 Mar 2017

View Accounts

20/02/1720 February 2017 REGISTERED OFFICE CHANGED ON 20/02/2017 FROM 381 ASHFORD ROAD LALEHAM STAINES-UPON-THAMES SURREY TW18 1QG ENGLAND

View Document

03/02/173 February 2017 REGISTERED OFFICE CHANGED ON 03/02/2017 FROM 2 CLARENDON ROAD ASHFORD MIDDLESEX TW15 2QE

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

20/12/1620 December 2016 Annual accounts small company total exemption made up to 23 March 2016

View Document

23/03/1623 March 2016 Annual accounts for year ending 23 Mar 2016

View Accounts

14/03/1614 March 2016 Annual accounts small company total exemption made up to 23 March 2015

View Document

29/02/1629 February 2016 Annual return made up to 2 February 2016 with full list of shareholders

View Document

23/03/1523 March 2015 Annual accounts for year ending 23 Mar 2015

View Accounts

16/02/1516 February 2015 Annual return made up to 2 February 2015 with full list of shareholders

View Document

22/01/1522 January 2015 Annual accounts small company total exemption made up to 30 March 2014

View Document

01/12/141 December 2014 REGISTERED OFFICE CHANGED ON 01/12/2014 FROM, 13 STATION APPROACH, ASHFORD, MIDDLESEX, TW15 2GH, ENGLAND

View Document

14/06/1414 June 2014 DISS40 (DISS40(SOAD))

View Document

13/06/1413 June 2014 Annual accounts small company total exemption made up to 30 March 2013

View Document

13/06/1413 June 2014 REGISTERED OFFICE CHANGED ON 13/06/2014 FROM, 381 ASHFORD ROAD, LALEHAM, STAINES, MIDDLESEX, TW18 1QG

View Document

11/06/1411 June 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

10/06/1410 June 2014 FIRST GAZETTE

View Document

30/03/1430 March 2014 Annual accounts for year ending 30 Mar 2014

View Accounts

19/03/1419 March 2014 PREVSHO FROM 24/03/2013 TO 23/03/2013

View Document

20/12/1320 December 2013 PREVSHO FROM 25/03/2013 TO 24/03/2013

View Document

18/06/1318 June 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

30/03/1330 March 2013 Annual accounts for year ending 30 Mar 2013

View Accounts

28/03/1328 March 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/03/1320 March 2013 PREVSHO FROM 26/03/2012 TO 25/03/2012

View Document

22/12/1222 December 2012 PREVSHO FROM 27/03/2012 TO 26/03/2012

View Document

04/06/124 June 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

21/03/1221 March 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/12/1128 December 2011 PREVSHO FROM 28/03/2011 TO 27/03/2011

View Document

10/05/1110 May 2011 Annual return made up to 2 February 2011 with full list of shareholders

View Document

01/03/111 March 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

20/12/1020 December 2010 PREVSHO FROM 29/03/2010 TO 28/03/2010

View Document

16/06/1016 June 2010 Annual return made up to 2 February 2010 with full list of shareholders

View Document

15/06/1015 June 2010 APPOINTMENT TERMINATED, SECRETARY LALITA PREMI

View Document

15/06/1015 June 2010 SECRETARY APPOINTED MR BIJOY KUMAR PREMI

View Document

26/03/1026 March 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

30/01/1030 January 2010 PREVSHO FROM 30/03/2009 TO 29/03/2009

View Document

27/03/0927 March 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

27/03/0927 March 2009 RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 PREVSHO FROM 31/03/2008 TO 30/03/2008

View Document

04/04/084 April 2008 RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS

View Document

04/04/084 April 2008 RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS

View Document

13/03/0813 March 2008 31/03/07 TOTAL EXEMPTION FULL

View Document

03/02/073 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

23/03/0623 March 2006 RETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

06/04/056 April 2005 RETURN MADE UP TO 02/02/05; FULL LIST OF MEMBERS

View Document

09/02/059 February 2005 ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/03/05

View Document

02/02/042 February 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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