Advanced company searchLink opens in new window

SEROCOR HOLDINGS LIMITED

Company number 06254182

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)
04 Feb 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Aug 2019 AD01 Registered office address changed from Langstone Technology Park Langstone Road Havant Hampshire PO9 1SA to Shore House North Harbour Business Park Compass Road Portsmouth PO6 4PR on 14 August 2019
01 Aug 2019 AA Group of companies' accounts made up to 28 February 2019
29 May 2019 CS01 Confirmation statement made on 21 May 2019 with updates
10 Apr 2019 SH01 Statement of capital following an allotment of shares on 29 March 2019
  • GBP 159,318.66
18 Sep 2018 AA Group of companies' accounts made up to 28 February 2018
21 May 2018 CS01 Confirmation statement made on 21 May 2018 with updates
12 Mar 2018 AP01 Appointment of Mr David John Wilson as a director on 1 March 2018
26 Feb 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Grant of options to subscribe for up to 860000 c ordinary shares 20/02/2018
29 Nov 2017 AA Group of companies' accounts made up to 28 February 2017
30 Oct 2017 SH01 Statement of capital following an allotment of shares on 20 October 2017
  • GBP 159,302.66
07 Aug 2017 SH06 Cancellation of shares. Statement of capital on 18 July 2017
  • GBP 157,368.99
07 Aug 2017 SH03 Purchase of own shares.
23 May 2017 CS01 Confirmation statement made on 21 May 2017 with updates
03 Apr 2017 SH03 Purchase of own shares.
  • ANNOTATION Clarification This document is a second filing of form SH03 registered on 15/08/2016
29 Mar 2017 SH06 Cancellation of shares. Statement of capital on 5 January 2017
  • GBP 160,948.25
29 Mar 2017 SH03 Purchase of own shares.
16 Jan 2017 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Deed of variation 21/12/2016
21 Dec 2016 TM01 Termination of appointment of Simon Marcus Lawton as a director on 21 December 2016
21 Dec 2016 TM01 Termination of appointment of Miles William Rupert Hunt as a director on 21 December 2016
08 Dec 2016 AA Group of companies' accounts made up to 28 February 2016
15 Aug 2016 SH06 Cancellation of shares. Statement of capital on 19 July 2016
  • GBP 165,639.47
15 Aug 2016 SH03 Purchase of own shares.
  • ANNOTATION Clarification a second filed form SH03 was registered on 03/04/2017
13 Jun 2016 AR01 Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 169,218.73
10 Jun 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Permission to cancel shares 20/05/2016