(CS01) Confirmation statement with no updates 2023-12-02
filed on: 16th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 24 Holborn Viaduct London London EC1A 2BN to International House 36-38 Cornhill London EC3V 3NG on 2023-07-17
filed on: 17th, July 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2022-12-31
filed on: 5th, January 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2022-12-02
filed on: 6th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from PO Box 4385 09337217: Companies House Default Address Cardiff CF14 8LH to 24 Holborn Viaduct London London EC1A 2BN on 2022-03-28
filed on: 28th, March 2022
| address
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2021-12-31
filed on: 14th, January 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2021-12-02
filed on: 2nd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-12-31
filed on: 18th, March 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2020-12-02
filed on: 2nd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-12-31
filed on: 30th, September 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2019-12-02
filed on: 13th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-12-31
filed on: 10th, June 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2018-12-02
filed on: 13th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-12-31
filed on: 22nd, February 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2017-12-02
filed on: 7th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2017-10-01
filed on: 7th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2016-04-06
filed on: 7th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2017-10-01
filed on: 6th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2017-10-01
filed on: 6th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2017-10-01 director's details were changed
filed on: 6th, December 2017
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2017-12-06
filed on: 6th, December 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2016-04-06
filed on: 6th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2017-10-01
filed on: 6th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2017-10-01 director's details were changed
filed on: 6th, December 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2016-04-06
filed on: 6th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2016-12-31
filed on: 4th, April 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2016-12-02
filed on: 14th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2015-12-31
filed on: 30th, August 2016
| accounts
|
Free Download
(7 pages)
|
(CERTNM) Company name changed serno consulting LTDcertificate issued on 27/02/16
filed on: 27th, February 2016
| change of name
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 4 Kings Court 353 Caledonian Road London N7 9DA to International House 24 Holborn Viaduct London EC1A 2BN on 2016-02-16
filed on: 16th, February 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2015-12-02 with full list of members
filed on: 29th, December 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2015-07-16: 10.00 GBP
filed on: 16th, July 2015
| capital
|
Free Download
(3 pages)
|
(CH01) Director's details were changed
filed on: 16th, July 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2015-07-01
filed on: 15th, July 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2015-07-01
filed on: 15th, July 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2015-07-01
filed on: 15th, July 2015
| officers
|
Free Download
(1 page)
|
(CH01) On 2015-07-13 director's details were changed
filed on: 13th, July 2015
| officers
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 4 Kings Court 353 Caledonian Road London N7 9DA on 2015-07-12
filed on: 12th, July 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 2nd, December 2014
| incorporation
|
Free Download
(7 pages)
|