- Company Overview for SERAPHINE LIMITED (04406761)
- Filing history for SERAPHINE LIMITED (04406761)
- People for SERAPHINE LIMITED (04406761)
- Charges for SERAPHINE LIMITED (04406761)
- Insolvency for SERAPHINE LIMITED (04406761)
- More for SERAPHINE LIMITED (04406761)
| 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) |
|---|---|---|---|
| 21 Apr 2016 | AR01 |
Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
|
|
| 16 Dec 2015 | SH06 |
Cancellation of shares. Statement of capital on 6 November 2015
|
|
| 16 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
| 16 Dec 2015 | SH03 | Purchase of own shares. | |
| 15 Dec 2015 | AA | Group of companies' accounts made up to 31 March 2015 | |
| 11 Nov 2015 | CH01 | Director's details changed for Cecile Helene Reinaud on 11 November 2015 | |
| 02 Apr 2015 | AR01 |
Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
|
|
| 27 Mar 2015 | AD01 | Registered office address changed from 29 Kimberley Court Kimberley Road London NW6 7SL to Newlands House, 4Th Floor 40 Berners Street London W1T 3NA on 27 March 2015 | |
| 20 Oct 2014 | TM02 | Termination of appointment of Markus Andreas Golser as a secretary on 20 October 2014 | |
| 20 Oct 2014 | AP03 | Appointment of Mr John Philip Bailey as a secretary on 20 October 2014 | |
| 14 Oct 2014 | AA | Group of companies' accounts made up to 31 March 2014 | |
| 06 Oct 2014 | MR01 | Registration of charge 044067610003, created on 6 October 2014 | |
| 06 Oct 2014 | MR01 | Registration of charge 044067610004, created on 6 October 2014 | |
| 08 Apr 2014 | AR01 |
Annual return made up to 30 March 2014 with full list of shareholders
Statement of capital on 2014-04-08
|
|
| 08 Apr 2014 | AD01 | Registered office address changed from 29 Kimberley Court Kimberley Road London NW6 7SL United Kingdom on 8 April 2014 | |
| 08 Apr 2014 | AD01 | Registered office address changed from First Floor 2 Kimberley Road London NW6 7SG on 8 April 2014 | |
| 07 Apr 2014 | CH01 | Director's details changed for Cecile Helene Reinaud on 1 October 2009 | |
| 16 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
| 23 Apr 2013 | AR01 | Annual return made up to 30 March 2013 with full list of shareholders | |
| 09 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
| 04 Apr 2012 | AR01 | Annual return made up to 30 March 2012 with full list of shareholders | |
| 19 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
| 01 Apr 2011 | AR01 | Annual return made up to 30 March 2011 with full list of shareholders | |
| 25 Mar 2011 | SH01 |
Statement of capital following an allotment of shares on 25 March 2011
|
|
| 03 Aug 2010 | AA | Total exemption small company accounts made up to 31 March 2010 |