SERVENTRA LTD

Company Documents

DateDescription
30/01/2430 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

30/01/2430 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

14/11/2314 November 2023 First Gazette notice for voluntary strike-off

View Document

14/11/2314 November 2023 First Gazette notice for voluntary strike-off

View Document

01/11/231 November 2023 Application to strike the company off the register

View Document

09/05/239 May 2023 Cessation of David Armstrong as a person with significant control on 2020-05-14

View Document

09/05/239 May 2023 Notification of Valerie Litterick as a person with significant control on 2020-05-14

View Document

09/05/239 May 2023 Confirmation statement made on 2023-04-04 with updates

View Document

06/01/236 January 2023 Micro company accounts made up to 2022-10-31

View Document

30/11/2230 November 2022 Previous accounting period extended from 2022-04-30 to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

23/02/2223 February 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

28/04/2128 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

11/08/2011 August 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID ARMSTRONG

View Document

25/06/2025 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR JAMES LITTERICK / 23/06/2020

View Document

25/06/2025 June 2020 DIRECTOR APPOINTED MR ALASTAIR JAMES LITTERICK

View Document

25/06/2025 June 2020 DIRECTOR APPOINTED MR JONATHAN LITTERICK

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES

View Document

29/01/2029 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES

View Document

08/01/198 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

02/11/182 November 2018 COMPANY NAME CHANGED ACTION COMPUTER SUPPORT LIMITED CERTIFICATE ISSUED ON 02/11/18

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES

View Document

11/12/1711 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

16/12/1616 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

27/04/1627 April 2016 Annual return made up to 4 April 2016 with full list of shareholders

View Document

09/01/169 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

28/04/1528 April 2015 Annual return made up to 4 April 2015 with full list of shareholders

View Document

27/01/1527 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

12/05/1412 May 2014 Annual return made up to 4 April 2014 with full list of shareholders

View Document

15/01/1415 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

28/05/1328 May 2013 REGISTERED OFFICE CHANGED ON 28/05/2013 FROM C/O ROBINSON STERLING CHARTERED ACCOUNTANTS 551 GREEN LANE ILFORD ESSEX IG3 9RJ UNITED KINGDOM

View Document

29/04/1329 April 2013 Annual return made up to 4 April 2013 with full list of shareholders

View Document

14/02/1314 February 2013 REGISTERED OFFICE CHANGED ON 14/02/2013 FROM C/O NYMAN LINDEN ENDEAVOUR HOUSE 1 LYONSDOWN ROAD NEW BARNET HERTS EN5 1HU

View Document

16/01/1316 January 2013 30/04/12 TOTAL EXEMPTION FULL

View Document

11/04/1211 April 2012 Annual return made up to 4 April 2012 with full list of shareholders

View Document

10/04/1210 April 2012 REGISTERED OFFICE CHANGED ON 10/04/2012 FROM 105 BAKER STREET LONDON W1U 6NY

View Document

20/01/1220 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

05/04/115 April 2011 Annual return made up to 4 April 2011 with full list of shareholders

View Document

26/01/1126 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

06/04/106 April 2010 Annual return made up to 4 April 2010 with full list of shareholders

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ARMSTRONG / 04/04/2010

View Document

04/01/104 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

08/04/098 April 2009 RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS

View Document

25/02/0925 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ARMSTRONG / 30/01/2009

View Document

12/11/0812 November 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

08/04/088 April 2008 RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS

View Document

28/10/0728 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

18/06/0718 June 2007 REGISTERED OFFICE CHANGED ON 18/06/07 FROM: 23 TRINOVANTIAN WAY BRAINTREE ESSEX CM7 3JN

View Document

25/04/0725 April 2007 RETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

13/04/0613 April 2006 RETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS

View Document

19/08/0519 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

21/04/0521 April 2005 RETURN MADE UP TO 04/04/05; FULL LIST OF MEMBERS

View Document

25/10/0425 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

19/04/0419 April 2004 RETURN MADE UP TO 04/04/04; FULL LIST OF MEMBERS

View Document

01/04/041 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

09/03/049 March 2004 COMPANY NAME CHANGED STRABO CONSULTING LIMITED CERTIFICATE ISSUED ON 09/03/04

View Document

11/11/0311 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

14/04/0314 April 2003 RETURN MADE UP TO 04/04/03; FULL LIST OF MEMBERS

View Document

13/01/0313 January 2003 REGISTERED OFFICE CHANGED ON 13/01/03 FROM: 4 MAZERS COURT SILKS WAY BRAINTREE ESSEX CM7 3GA

View Document

13/01/0313 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/021 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

11/04/0211 April 2002 RETURN MADE UP TO 04/04/02; FULL LIST OF MEMBERS

View Document

28/09/0128 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

10/04/0110 April 2001 RETURN MADE UP TO 04/04/01; FULL LIST OF MEMBERS

View Document

08/03/018 March 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

01/03/011 March 2001 S366A DISP HOLDING AGM 15/02/01

View Document

27/04/0027 April 2000 RETURN MADE UP TO 04/04/00; FULL LIST OF MEMBERS

View Document

23/03/0023 March 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

09/07/999 July 1999 REGISTERED OFFICE CHANGED ON 09/07/99 FROM: 27 ROSE GARDENS BRAINTREE ESSEX CM7 6GE

View Document

09/07/999 July 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/9917 May 1999 RETURN MADE UP TO 04/04/99; NO CHANGE OF MEMBERS

View Document

15/01/9915 January 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

02/06/982 June 1998 RETURN MADE UP TO 04/04/98; NO CHANGE OF MEMBERS

View Document

02/06/982 June 1998 S366A DISP HOLDING AGM 31/03/98

View Document

02/06/982 June 1998 EXEMPTION FROM APPOINTING AUDITORS 31/03/98

View Document

05/09/975 September 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

04/07/974 July 1997 RETURN MADE UP TO 04/04/97; FULL LIST OF MEMBERS

View Document

22/11/9622 November 1996 COMPANY NAME CHANGED GALILEO CONSULTANTS LIMITED CERTIFICATE ISSUED ON 25/11/96

View Document

29/04/9629 April 1996 NEW DIRECTOR APPOINTED

View Document

29/04/9629 April 1996 NEW SECRETARY APPOINTED

View Document

15/04/9615 April 1996 REGISTERED OFFICE CHANGED ON 15/04/96 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7UR

View Document

15/04/9615 April 1996 DIRECTOR RESIGNED

View Document

15/04/9615 April 1996 SECRETARY RESIGNED

View Document

04/04/964 April 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information