Advanced company searchLink opens in new window

SAREUM HOLDINGS PLC

Company number 05147578

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)
26 Apr 2024 SH01 Statement of capital following an allotment of shares on 26 April 2024
  • GBP 1,335,484.9625
26 Apr 2024 SH01 Statement of capital following an allotment of shares on 24 April 2024
  • GBP 1,307,228.8625
26 Apr 2024 SH01 Statement of capital following an allotment of shares on 18 April 2024
  • GBP 1,269,728.8625
12 Apr 2024 SH01 Statement of capital following an allotment of shares on 12 April 2024
  • GBP 1,232,228.8625
11 Apr 2024 SH01 Statement of capital following an allotment of shares on 5 April 2024
  • GBP 1,195,978.8625
11 Apr 2024 SH01 Statement of capital following an allotment of shares on 19 March 2024
  • GBP 897,023.475
25 Jan 2024 SH01 Statement of capital following an allotment of shares on 8 November 2023
  • GBP 878,273.475
24 Jan 2024 SH01 Statement of capital following an allotment of shares on 8 August 2023
  • GBP 875,897.475
31 Dec 2023 AA Group of companies' accounts made up to 30 June 2023
28 Jun 2023 AD02 Register inspection address has been changed from 10th Floor, Central Square 29, Wellington Street Leeds LS1 4DL England to Link Group Central Square 29 Wellington Street Leeds LS1 4DL
07 Jun 2023 CS01 Confirmation statement made on 7 June 2023 with no updates
23 Dec 2022 AA Group of companies' accounts made up to 30 June 2022
06 Sep 2022 SH01 Statement of capital following an allotment of shares on 17 August 2021
  • GBP 841,425.29
25 Aug 2022 SH01 Statement of capital following an allotment of shares on 10 November 2021
  • GBP 842,708.62
28 Jun 2022 CS01 Confirmation statement made on 7 June 2022 with no updates
17 Jun 2022 CH01 Director's details changed for Dr Timothy John Mitchell on 17 June 2022
10 Mar 2022 MA Memorandum and Articles of Association
10 Mar 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Mar 2022 SH02 Consolidation of shares on 28 February 2022
04 Mar 2022 SH01 Statement of capital following an allotment of shares on 28 February 2022
  • GBP 850,867.7
10 Jan 2022 AP03 Appointment of Mr Clive Birch as a secretary on 7 January 2022
07 Jan 2022 TM02 Termination of appointment of Anthony John Bunn as a secretary on 7 January 2022
23 Dec 2021 SH01 Statement of capital following an allotment of shares on 23 December 2021
  • GBP 850,867.69775
21 Dec 2021 AA Group of companies' accounts made up to 30 June 2021
10 Nov 2021 SH01 Statement of capital following an allotment of shares on 10 November 2021
  • GBP 842,708.62