Advanced company searchLink opens in new window

SERAPH CARS GB LIMITED

Company number 08078157

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)
17 Mar 2020 AD01 Registered office address changed from 22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB United Kingdom to 4 Whitchurch Parade Whitchurch Lane Edgware HA8 6LR on 17 March 2020
09 Jul 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-24
26 Jun 2019 PSC04 Change of details for Mr Manjit Singh Mair as a person with significant control on 24 June 2019
26 Jun 2019 CH01 Director's details changed for Mr Manjit Singh Mair on 24 June 2019
26 Jun 2019 AD01 Registered office address changed from 4 Whitchurch Parade Whitchurch Lane Edgware Middlesex HA8 6LR to 22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB on 26 June 2019
14 Jun 2019 CS01 Confirmation statement made on 22 May 2019 with no updates
28 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
27 Jun 2018 CS01 Confirmation statement made on 22 May 2018 with no updates
13 Feb 2018 AA Total exemption full accounts made up to 30 June 2017
08 Aug 2017 MR01 Registration of charge 080781570001, created on 4 August 2017
09 Jun 2017 CS01 Confirmation statement made on 22 May 2017 with updates
25 Nov 2016 AA Total exemption small company accounts made up to 30 June 2016
25 May 2016 AR01 Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
11 Dec 2015 AA Total exemption small company accounts made up to 30 June 2015
03 Jul 2015 AR01 Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
03 Jul 2015 TM01 Termination of appointment of Sharon Mair as a director on 31 May 2015
03 Jul 2015 CH01 Director's details changed for Mr Manjit Singh Mair on 30 April 2015
03 Jul 2015 TM01 Termination of appointment of Sharon Mair as a director on 31 May 2015
31 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
05 Feb 2015 AA01 Previous accounting period extended from 31 May 2014 to 30 June 2014
03 Jul 2014 AR01 Annual return made up to 22 May 2014 with full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
03 Jul 2014 AP01 Appointment of Mrs Sharon Mair as a director
28 Feb 2014 AA Accounts for a dormant company made up to 31 May 2013
01 Jul 2013 AR01 Annual return made up to 22 May 2013 with full list of shareholders
30 Apr 2013 AD01 Registered office address changed from Desai & Co Accountants Desai House 9-13 Holbrook Lane Coventry CV6 4AD United Kingdom on 30 April 2013