SERENGETI SYSTEMS LIMITED

Company Documents

DateDescription
09/06/259 June 2025 NewConfirmation statement made on 2025-06-08 with no updates

View Document

02/04/252 April 2025 Accounts for a dormant company made up to 2024-06-30

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-06-08 with no updates

View Document

27/03/2427 March 2024 Accounts for a dormant company made up to 2023-06-30

View Document

02/01/242 January 2024 Termination of appointment of Henrik Peter Bang as a director on 2023-12-31

View Document

20/12/2320 December 2023 Appointment of Mr Richard Gareth Hughes as a director on 2023-12-19

View Document

09/06/239 June 2023 Confirmation statement made on 2023-06-08 with no updates

View Document

28/03/2328 March 2023 Accounts for a dormant company made up to 2022-06-30

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES

View Document

24/12/1824 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

13/08/1813 August 2018 REGISTERED OFFICE CHANGED ON 13/08/2018 FROM 3RD FLOOR HAMILTON HOUSE 111 MARLOWES HEMEL HEMPSTEAD HERTFORDSHIRE HP1 1BB

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES

View Document

06/04/186 April 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES

View Document

07/04/177 April 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

10/06/1610 June 2016 Annual return made up to 9 June 2016 with full list of shareholders

View Document

05/01/165 January 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

10/06/1510 June 2015 Annual return made up to 9 June 2015 with full list of shareholders

View Document

07/04/157 April 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

10/06/1410 June 2014 Annual return made up to 9 June 2014 with full list of shareholders

View Document

02/04/142 April 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

26/11/1326 November 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

10/06/1310 June 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

10/06/1310 June 2013 SAIL ADDRESS CREATED

View Document

10/06/1310 June 2013 Annual return made up to 9 June 2013 with full list of shareholders

View Document

07/01/137 January 2013 CURRSHO FROM 31/12/2013 TO 30/06/2013

View Document

11/12/1211 December 2012 CURREXT FROM 30/11/2012 TO 31/12/2012

View Document

26/10/1226 October 2012 DIRECTOR APPOINTED MR HENRIK PETER BANG

View Document

26/10/1226 October 2012 APPOINTMENT TERMINATED, SECRETARY RICHARD NIGHTINGALE

View Document

26/10/1226 October 2012 SECRETARY APPOINTED MICHAEL CHARLES GREENSMITH

View Document

26/10/1226 October 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID CARR

View Document

26/10/1226 October 2012 APPOINTMENT TERMINATED, DIRECTOR WERNER NEUDECKER

View Document

26/10/1226 October 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES WOODCOCK

View Document

26/10/1226 October 2012 DIRECTOR APPOINTED MR JAMES ANDREW ORMONDROYD

View Document

19/10/1219 October 2012 REGISTERED OFFICE CHANGED ON 19/10/2012 FROM ENSORS CARDINAL HOUSE 46 ST NICHOLAS STREET IPSWICH SUFFOLK IP1 1TT

View Document

19/10/1219 October 2012 ADOPT ARTICLES 24/09/2012

View Document

18/10/1218 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

09/07/129 July 2012 Annual return made up to 9 June 2012 with full list of shareholders

View Document

27/04/1227 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/11

View Document

21/03/1221 March 2012 SECRETARY APPOINTED MR RICHARD NIGHTINGALE

View Document

05/07/115 July 2011 Annual return made up to 9 June 2011 with full list of shareholders

View Document

05/07/115 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MICHAEL WOODCOCK / 02/06/2011

View Document

19/04/1119 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/10

View Document

17/03/1117 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR WERNER NEUDECKER / 16/03/2011

View Document

08/09/108 September 2010 DIRECTOR APPOINTED MR. DAVID JONATHAN CARR

View Document

14/07/1014 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / WERNER NEUDECKER / 02/06/2010

View Document

06/07/106 July 2010 Annual return made up to 9 June 2010 with full list of shareholders

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MICHAEL WOODCOCK / 09/06/2010

View Document

18/03/1018 March 2010 APPOINTMENT TERMINATED, DIRECTOR FRANK LAWRENSON

View Document

15/02/1015 February 2010 FULL ACCOUNTS MADE UP TO 30/11/09

View Document

03/12/093 December 2009 DIRECTOR APPOINTED MR FRANK RALPH LAWRENSON

View Document

03/12/093 December 2009 09/06/09 FULL LIST AMEND

View Document

27/09/0927 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/08

View Document

01/07/091 July 2009 RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS

View Document

01/07/091 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / WERNER NEUDECKER / 01/07/2009

View Document

14/05/0914 May 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY HEATHER NEUDECKER

View Document

17/06/0817 June 2008 RETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS

View Document

02/04/082 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07

View Document

07/02/087 February 2008 DIRECTOR RESIGNED

View Document

18/08/0718 August 2007 RETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS

View Document

21/03/0721 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/03/078 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06

View Document

07/02/077 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/02/076 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/0722 January 2007 NEW DIRECTOR APPOINTED

View Document

29/06/0629 June 2006 RETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS

View Document

05/06/065 June 2006 REGISTERED OFFICE CHANGED ON 05/06/06 FROM: C/O JOHN PHILLIPS & CO LTD ACCOUNTANTS SUITE 53 CLAYTON BUSINESS PARK GREAT BLAKENHAM IPSWICH SUFFOLK IP6 0NL

View Document

24/03/0624 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05

View Document

02/03/062 March 2006 DIRECTOR RESIGNED

View Document

13/09/0513 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

16/08/0516 August 2005 RETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS

View Document

15/04/0515 April 2005 REGISTERED OFFICE CHANGED ON 15/04/05 FROM: PKF 16 THE HAVENS RANSOMES EUROPARK IPSWICH SUFFOLK IP3 9SJ

View Document

14/06/0414 June 2004 RETURN MADE UP TO 09/06/04; FULL LIST OF MEMBERS

View Document

22/04/0422 April 2004 REGISTERED OFFICE CHANGED ON 22/04/04 FROM: SERENGETI HOUSE KERSEY MALTINGS KERSEY IPSWICH SUFFOLK IP7 6DP

View Document

06/04/046 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

01/04/041 April 2004 RETURN MADE UP TO 09/06/03; FULL LIST OF MEMBERS

View Document

21/05/0321 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

17/10/0217 October 2002 DIRECTOR RESIGNED

View Document

23/09/0223 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

06/09/026 September 2002 NEW DIRECTOR APPOINTED

View Document

24/07/0224 July 2002 AUDITOR'S RESIGNATION

View Document

24/07/0224 July 2002 AUDITOR'S RESIGNATION

View Document

12/07/0212 July 2002 RETURN MADE UP TO 09/06/02; FULL LIST OF MEMBERS

View Document

18/12/0118 December 2001 COMPANY NAME CHANGED SME ONLINE LIMITED CERTIFICATE ISSUED ON 18/12/01

View Document

01/10/011 October 2001 FULL ACCOUNTS MADE UP TO 30/11/00

View Document

10/07/0110 July 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/07/0110 July 2001 REGISTERED OFFICE CHANGED ON 10/07/01 FROM: 2 KING STREET SUDBURY SUFFOLK CO10 2EB

View Document

10/07/0110 July 2001 RETURN MADE UP TO 09/06/01; FULL LIST OF MEMBERS

View Document

21/12/0021 December 2000 NEW DIRECTOR APPOINTED

View Document

09/08/009 August 2000 NEW DIRECTOR APPOINTED

View Document

21/07/0021 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/0011 July 2000 RETURN MADE UP TO 09/06/00; FULL LIST OF MEMBERS

View Document

12/04/0012 April 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

23/02/0023 February 2000 REGISTERED OFFICE CHANGED ON 23/02/00 FROM: SME HOUSE KERSEY MALTINGS, KERSEY IPSWICH SUFFOLK IP7 6DP

View Document

15/12/9915 December 1999 REGISTERED OFFICE CHANGED ON 15/12/99 FROM: 2 KING STREET SUDBURY SUFFOLK CO10 2EB

View Document

15/07/9915 July 1999 DIRECTOR RESIGNED

View Document

14/07/9914 July 1999 RETURN MADE UP TO 09/06/99; FULL LIST OF MEMBERS

View Document

21/06/9921 June 1999 ACC. REF. DATE EXTENDED FROM 30/06/99 TO 30/11/99

View Document

28/09/9828 September 1998 REGISTERED OFFICE CHANGED ON 28/09/98 FROM: 6 GAINSBOROUGH STREET SUDBURY SUFFOLK CO10 6ET

View Document

28/09/9828 September 1998 NC INC ALREADY ADJUSTED 28/08/98

View Document

28/09/9828 September 1998 £ NC 1000/1000000 28/08/98

View Document

08/09/988 September 1998 COMPANY NAME CHANGED SME FOCUS LIMITED CERTIFICATE ISSUED ON 09/09/98

View Document

07/08/987 August 1998 NEW DIRECTOR APPOINTED

View Document

24/07/9824 July 1998 SECRETARY RESIGNED

View Document

24/07/9824 July 1998 NEW DIRECTOR APPOINTED

View Document

24/07/9824 July 1998 DIRECTOR RESIGNED

View Document

24/07/9824 July 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/06/989 June 1998 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