CS01 |
Confirmation statement with no updates Sun, 21st Jan 2024
filed on: 21st, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Fri, 12th Jan 2024. New Address: Flat 7 st Mary Le Park Park Road London SW11 4PJ. Previous address: Overstrand Mansions Princes of Wales Drive London Gb-Eng SW11 4EU England
filed on: 12th, January 2024
| address
|
Free Download
(1 page)
|
CH01 |
On Fri, 12th Jan 2024 director's details were changed
filed on: 12th, January 2024
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed serafima trading LIMITEDcertificate issued on 02/10/23
filed on: 2nd, October 2023
| change of name
|
Free Download
(3 pages)
|
AP01 |
On Thu, 21st Sep 2023 new director was appointed.
filed on: 1st, October 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Sun, 1st Oct 2023. New Address: Overstrand Mansions Princes of Wales Drive London Gb-Eng SW11 4EU. Previous address: Flat 20 Calico House Clove Hitch Quay London SW11 3TN England
filed on: 1st, October 2023
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Sun, 1st Oct 2023
filed on: 1st, October 2023
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 1st Oct 2023
filed on: 1st, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Wed, 31st May 2023
filed on: 1st, October 2023
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Sun, 1st Oct 2023
filed on: 1st, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Tue, 26th Sep 2023 - the day director's appointment was terminated
filed on: 1st, October 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 12th May 2023
filed on: 15th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st May 2022
filed on: 10th, February 2023
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: Thu, 2nd Feb 2023. New Address: Flat 20 Calico House Clove Hitch Quay London SW11 3TN. Previous address: 68 Fawe Park Road London SW15 2EA England
filed on: 2nd, February 2023
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Sat, 9th Jul 2022. New Address: 68 Fawe Park Road London SW15 2EA. Previous address: 92 Overstrand Mansion Prince of Wales Drive London London SW11 4EU England
filed on: 9th, July 2022
| address
|
Free Download
(1 page)
|
CH01 |
On Sat, 9th Jul 2022 director's details were changed
filed on: 9th, July 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 12th May 2022
filed on: 31st, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st May 2021
filed on: 15th, December 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Wed, 12th May 2021
filed on: 14th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Mon, 8th Feb 2021. New Address: 92 Overstrand Mansion Prince of Wales Drive London London SW114EU. Previous address: 20-22 Wenlock Road London N1 7GU England
filed on: 8th, February 2021
| address
|
Free Download
(1 page)
|
CH01 |
On Mon, 8th Feb 2021 director's details were changed
filed on: 8th, February 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 8th Feb 2021
filed on: 8th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st May 2020
filed on: 20th, January 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Tue, 12th May 2020
filed on: 18th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Fri, 28th Feb 2020. New Address: 20-22 Wenlock Road London N1 7GU. Previous address: 5 Timbrell Place London SE16 5HU England
filed on: 28th, February 2020
| address
|
Free Download
(1 page)
|
CH01 |
On Fri, 28th Feb 2020 director's details were changed
filed on: 28th, February 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 28th Feb 2020
filed on: 28th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Fri, 17th May 2019 director's details were changed
filed on: 20th, May 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 17th May 2019
filed on: 17th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Fri, 17th May 2019 director's details were changed
filed on: 17th, May 2019
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thu, 16th May 2019
filed on: 16th, May 2019
| resolution
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, May 2019
| incorporation
|
Free Download
(10 pages)
|