Advanced company searchLink opens in new window

SERUS LIMITED

Company number 07620846

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)
19 Mar 2024 CS01 Confirmation statement made on 16 January 2024 with updates
19 Mar 2024 PSC07 Cessation of Jasbinder Kaur Jaspal as a person with significant control on 16 January 2024
19 Mar 2024 PSC02 Notification of Apna Holdings Limited as a person with significant control on 16 January 2024
15 Dec 2023 CS01 Confirmation statement made on 15 December 2023 with no updates
11 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
19 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
15 Dec 2022 CS01 Confirmation statement made on 15 December 2022 with no updates
15 Dec 2021 CS01 Confirmation statement made on 15 December 2021 with no updates
27 Sep 2021 AA Total exemption full accounts made up to 31 March 2021
12 Jan 2021 CS01 Confirmation statement made on 15 December 2020 with no updates
13 Oct 2020 AA Unaudited abridged accounts made up to 31 March 2020
08 Jan 2020 CS01 Confirmation statement made on 15 December 2019 with updates
25 Oct 2019 AA Unaudited abridged accounts made up to 31 March 2019
18 Dec 2018 CS01 Confirmation statement made on 15 December 2018 with updates
17 Oct 2018 AA Unaudited abridged accounts made up to 31 March 2018
18 Dec 2017 CS01 Confirmation statement made on 15 December 2017 with updates
29 Aug 2017 AA Total exemption full accounts made up to 31 March 2017
11 Jan 2017 CH01 Director's details changed for Mrs Jasbinder Kaur Jaspal on 1 January 2017
19 Dec 2016 CS01 Confirmation statement made on 15 December 2016 with updates
13 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
26 Aug 2016 AD01 Registered office address changed from The Paddocks Upper Farm Meadow, Kineton Road Gaydon Warwick Warwickshire CV35 0HJ to 9 Jubilee Crescent Coventry West Midlands CV6 3EX on 26 August 2016
09 Mar 2016 MR04 Satisfaction of charge 076208460001 in full
29 Feb 2016 MR01 Registration of charge 076208460001, created on 15 February 2016
16 Dec 2015 AR01 Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100
16 Dec 2015 AD01 Registered office address changed from 145-157 st John Street London EC1V 4PW to The Paddocks Upper Farm Meadow, Kineton Road Gaydon Warwick Warwickshire CV35 0HJ on 16 December 2015