SEROGE LIMITED
Company Documents
Date | Description |
---|---|
26/01/2526 January 2025 | Confirmation statement made on 2025-01-16 with no updates |
24/01/2524 January 2025 | Registered office address changed from 37 37 Vicarage Road Ware Hertfordshire SG12 7BG England to 37 Vicarage Road Ware SG12 7BG on 2025-01-24 |
24/01/2524 January 2025 | Registered office address changed from Flat 11 Stewart Place Station Road Ware Hertfordshire SG12 9UN to 37 37 Vicarage Road Ware Hertfordshire SG12 7BG on 2025-01-24 |
29/10/2429 October 2024 | Micro company accounts made up to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
28/01/2428 January 2024 | Confirmation statement made on 2024-01-16 with no updates |
28/10/2328 October 2023 | Micro company accounts made up to 2023-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
16/01/2316 January 2023 | Confirmation statement made on 2023-01-16 with no updates |
20/10/2220 October 2022 | Micro company accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
31/01/2231 January 2022 | Confirmation statement made on 2022-01-16 with no updates |
29/10/2129 October 2021 | Micro company accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
16/01/2016 January 2020 | CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES |
30/10/1930 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
02/02/192 February 2019 | CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
31/10/1831 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
19/01/1819 January 2018 | CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES |
21/10/1721 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
01/02/171 February 2017 | CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
11/01/1711 January 2017 | COMPANY NAME CHANGED MY BOYFRIEND'S GREAT LIMITED CERTIFICATE ISSUED ON 11/01/17 |
26/10/1626 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
05/02/165 February 2016 | Annual return made up to 19 January 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
26/10/1526 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
04/02/154 February 2015 | REGISTERED OFFICE CHANGED ON 04/02/2015 FROM 9 VINTAGE COURT CAMBRIDGE ROAD PUCKERIDGE WARE HERTS. SG11 1SA |
04/02/154 February 2015 | Annual return made up to 19 January 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
13/10/1413 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
03/02/143 February 2014 | Annual return made up to 19 January 2014 with full list of shareholders |
03/02/143 February 2014 | COMPANY NAME CHANGED SEROGE LIMITED CERTIFICATE ISSUED ON 03/02/14 |
03/02/143 February 2014 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
27/10/1327 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
05/02/135 February 2013 | Annual return made up to 19 January 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
21/10/1221 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
10/02/1210 February 2012 | Annual return made up to 19 January 2012 with full list of shareholders |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
18/10/1118 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
16/02/1116 February 2011 | Annual return made up to 19 January 2011 with full list of shareholders |
23/02/1023 February 2010 | COMPANY NAME CHANGED 5321 LIMITED CERTIFICATE ISSUED ON 23/02/10 |
23/02/1023 February 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
19/01/1019 January 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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