Advanced company searchLink opens in new window

SAREUM LIMITED

Company number 04863659

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)
13 Jan 2016 AA Full accounts made up to 30 June 2015
21 Aug 2015 AR01 Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-08-21
  • GBP 30,000
12 Jan 2015 AA Full accounts made up to 30 June 2014
20 Aug 2014 AR01 Annual return made up to 12 August 2014 with full list of shareholders
Statement of capital on 2014-08-20
  • GBP 30,000
19 Dec 2013 AA Full accounts made up to 30 June 2013
02 Sep 2013 AR01 Annual return made up to 12 August 2013 with full list of shareholders
Statement of capital on 2013-09-02
  • GBP 30,000
27 Dec 2012 AA Full accounts made up to 30 June 2012
14 Aug 2012 AR01 Annual return made up to 12 August 2012 with full list of shareholders
23 Feb 2012 AUD Auditor's resignation
02 Jan 2012 AA Full accounts made up to 30 June 2011
16 Aug 2011 AR01 Annual return made up to 12 August 2011 with full list of shareholders
23 Dec 2010 AA Full accounts made up to 30 June 2010
26 Aug 2010 AR01 Annual return made up to 12 August 2010 with full list of shareholders
29 Jun 2010 CH01 Director's details changed for Paul Bernard Harper on 1 June 2010
28 Jun 2010 CH01 Director's details changed for Dr John Charles Reader on 1 June 2010
28 Jun 2010 CH01 Director's details changed for Dr Tim Mitchell on 1 June 2010
28 Jun 2010 CH03 Secretary's details changed for Mr Anthony John Bunn on 1 June 2010
09 Jan 2010 AA Full accounts made up to 30 June 2009
27 Aug 2009 363a Return made up to 12/08/09; full list of members
23 Jul 2009 288c Director's change of particulars paul bernard harper logged form
31 Jan 2009 AA Full accounts made up to 30 June 2008
20 Jan 2009 287 Registered office changed on 20/01/2009 from 2 iconix park cambridge cambridgeshire CB22 3EG
20 Nov 2008 288a Secretary appointed anthony john bunn
01 Oct 2008 288b Appointment terminated secretary john stewart
03 Sep 2008 288b Appointment terminated director david williams