Advanced company searchLink opens in new window

SERAPHINE LIMITED

Company number 04406761

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Apr 2024 CS01 Confirmation statement made on 19 April 2024 with no updates
25 Apr 2024 AP01 Appointment of Mrs Annie Holt as a director on 1 April 2024
24 Apr 2024 AP01 Appointment of Mr Sebastian Tarleton as a director on 1 April 2024
11 Apr 2024 TM01 Termination of appointment of Chelsey Oliver as a director on 4 April 2024
11 Apr 2024 TM01 Termination of appointment of David Newton Williams as a director on 26 March 2024
12 Dec 2023 TM02 Termination of appointment of Bridget Sophie Green as a secretary on 30 November 2023
11 Dec 2023 AA01 Current accounting period extended from 31 March 2024 to 30 June 2024
15 Nov 2023 TM01 Termination of appointment of Lee James Williams as a director on 26 October 2023
15 Nov 2023 AP01 Appointment of Ms Heather Alice Craman Wood as a director on 26 October 2023
15 May 2023 CS01 Confirmation statement made on 19 April 2023 with no updates
09 May 2023 AA Audit exemption subsidiary accounts made up to 3 April 2022
09 May 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 03/04/22
12 Oct 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Approval of accounts 07/07/2022
12 Oct 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 03/04/22
12 Oct 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 03/04/22
30 May 2022 CH01 Director's details changed for Mr Lee James Williams on 30 May 2022
19 Apr 2022 CS01 Confirmation statement made on 19 April 2022 with no updates
19 Apr 2022 AD01 Registered office address changed from 2nd Floor 265 Tottenham Court Road London W1T 7AQ England to 265 Tottenham Court Road 2nd Floor London Greater London W1T 7RQ on 19 April 2022
12 Apr 2022 TM02 Termination of appointment of John Philip Bailey as a secretary on 28 October 2021
12 Apr 2022 TM01 Termination of appointment of John Philip Bailey as a director on 4 March 2022
17 Mar 2022 AP01 Appointment of Mr Lee James Williams as a director on 3 March 2022
04 Nov 2021 AD01 Registered office address changed from Suite 3.01 Grand Union Studios 332 Ladbroke Grove London W10 5AD England to 2nd Floor 265 Tottenham Court Road London W1T 7AQ on 4 November 2021
04 Nov 2021 AP03 Appointment of Miss Bridget Sophie Green as a secretary on 28 October 2021
26 Oct 2021 AA Group of companies' accounts made up to 4 April 2021
21 Jun 2021 MR01 Registration of charge 044067610007, created on 17 June 2021