Advanced company searchLink opens in new window

SERGE DENIMES LTD

Company number 07429849

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)
08 Nov 2023 CS01 Confirmation statement made on 4 November 2023 with no updates
23 Mar 2023 AA Total exemption full accounts made up to 30 November 2022
09 Nov 2022 CS01 Confirmation statement made on 4 November 2022 with updates
21 Sep 2022 AD01 Registered office address changed from East Bridge House East Hill Colchester CO1 2TX England to Office B Stable Road Colchester Essex CO2 7GL on 21 September 2022
20 Jun 2022 AA Total exemption full accounts made up to 30 November 2021
15 Nov 2021 CS01 Confirmation statement made on 4 November 2021 with updates
09 Aug 2021 RP04CS01 Second filing of Confirmation Statement dated 4 November 2020
05 Aug 2021 AD01 Registered office address changed from East Bridge House East Street Colchester CO1 2TX England to East Bridge House East Hill Colchester CO1 2TX on 5 August 2021
05 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
18 Mar 2021 AD01 Registered office address changed from The Proudlocks PO Box 77173 London W6 6LU England to East Bridge House East Street Colchester CO1 2TX on 18 March 2021
12 Mar 2021 CH01 Director's details changed for Mr Oliver Nigel Drew Proudlock on 12 March 2021
12 Mar 2021 PSC04 Change of details for Mr Oliver Nigel Drew Proudlock as a person with significant control on 12 March 2021
12 Mar 2021 AD01 Registered office address changed from East Bridge House East Hill Colchester CO1 2TX England to The Proudlocks PO Box 77173 London W6 6LU on 12 March 2021
12 Mar 2021 CH01 Director's details changed for Mr Oliver Nigel Drew Proudlock on 12 March 2021
12 Mar 2021 PSC04 Change of details for Mr Oliver Nigel Drew Proudlock as a person with significant control on 4 March 2021
08 Mar 2021 AD01 Registered office address changed from 13 Radnor Walk Chelsea London SW3 4BP to East Bridge House East Hill Colchester CO1 2TX on 8 March 2021
05 Nov 2020 CS01 Confirmation statement made on 4 November 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 09/08/21
31 Jul 2020 AA Total exemption full accounts made up to 30 November 2019
10 Dec 2019 PSC04 Change of details for Mr Oliver Nigel Drew Proudlock as a person with significant control on 9 December 2019
09 Dec 2019 CS01 Confirmation statement made on 4 November 2019 with no updates
09 Dec 2019 CH01 Director's details changed for Mr Oliver Nigel Drew Proudlock on 9 December 2019
09 Dec 2019 PSC04 Change of details for Mr Oliver Nigel Drew Proudlock as a person with significant control on 9 December 2019
13 Nov 2019 TM01 Termination of appointment of Michael John Proudlock as a director on 4 December 2018
01 Oct 2019 MR04 Satisfaction of charge 1 in full
28 Aug 2019 AA Total exemption full accounts made up to 30 November 2018