Advanced company searchLink opens in new window

SERAPHINE LIMITED

Company number 04406761

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
21 Apr 2016 AR01 Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 8,553.57
16 Dec 2015 SH06 Cancellation of shares. Statement of capital on 6 November 2015
  • GBP 8,553.57
16 Dec 2015 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
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
  • GBP 9,527.78
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
  • GBP 9,527.78
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
  • GBP 9,527.78
03 Aug 2010 AA Total exemption small company accounts made up to 31 March 2010