Advanced company searchLink opens in new window

SERIOUS PIG LIMITED

Company number 07015461

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)
22 Oct 2018 CS01 Confirmation statement made on 30 September 2018 with updates
29 Sep 2018 AA Micro company accounts made up to 31 December 2017
15 Sep 2018 SH01 Statement of capital following an allotment of shares on 8 August 2018
  • GBP 440.586
21 Feb 2018 SH01 Statement of capital following an allotment of shares on 6 November 2017
  • GBP 433.1235
20 Oct 2017 CS01 Confirmation statement made on 30 September 2017 with no updates
29 Sep 2017 AA Total exemption small company accounts made up to 31 December 2016
14 Jun 2017 AA01 Previous accounting period extended from 30 September 2016 to 31 December 2016
15 Nov 2016 CS01 Confirmation statement made on 30 September 2016 with updates
19 Jul 2016 AP01 Appointment of William Anthony Rice as a director on 6 June 2016
19 Jul 2016 AP01 Appointment of Nicholas Cooper as a director on 6 June 2016
19 Jul 2016 TM01 Termination of appointment of Jonathan Richard Bradshaw as a director on 6 June 2016
19 Jul 2016 TM02 Termination of appointment of Andrew David Bradshaw as a secretary on 6 June 2016
30 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
22 Dec 2015 SH02 Sub-division of shares on 8 May 2015
22 Dec 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
22 Oct 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 404.2485
22 Oct 2015 AD01 Registered office address changed from Arch 221 42 Blenheim Grove London SE15 4QL England to Arch 221 42 Blenheim Grove London SE15 4QL on 22 October 2015
22 Oct 2015 AD01 Registered office address changed from Ground Floor 19 New Road Brighton East Sussex BN1 1UF to Arch 221 42 Blenheim Grove London SE15 4QL on 22 October 2015
18 Oct 2015 AP03 Appointment of Andrew David Bradshaw as a secretary on 28 September 2015
03 Aug 2015 SH01 Statement of capital following an allotment of shares on 23 June 2015
  • GBP 404.2485
30 Jul 2015 AP01 Appointment of Jonathan Richard Bradshaw as a director on 8 May 2015
30 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
03 Mar 2015 CH01 Director's details changed for Mr Nolan George Rice on 3 March 2015
06 Oct 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-06
  • GBP 36
30 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013