Advanced company searchLink opens in new window

SERANKING LTD

Company number 09063189

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)
16 Nov 2023 AD01 Registered office address changed from 8 Gainsborough Road 8 Gainsborough Road Office 2, Forest House Business Centre London E11 1HT England to 8 Gainsborough Road Forest House Business Centre Office 2 London E11 1HT on 16 November 2023
16 Nov 2023 AD01 Registered office address changed from Office 2, Forest House Business Centre Gainsborough Road 8 London E11 1HT England to 8 Gainsborough Road 8 Gainsborough Road Office 2, Forest House Business Centre London E11 1HT on 16 November 2023
07 Nov 2023 AD01 Registered office address changed from Suite 209 15 Ingestre Place London W1F 0DU England to Office 2, Forest House Business Centre Gainsborough Road 8 London E11 1HT on 7 November 2023
11 Apr 2023 RP04CS01 Second filing of Confirmation Statement dated 8 August 2022
05 Apr 2023 CS01 Confirmation statement made on 5 April 2023 with updates
29 Mar 2023 AA Total exemption full accounts made up to 31 October 2022
21 Sep 2022 AP01 Appointment of Mr Viktar Kuushynau as a director on 12 September 2022
12 Aug 2022 CS01 Confirmation statement made on 8 August 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 11/04/2023.
28 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
19 Nov 2021 PSC02 Notification of Camber Partners Fund I Lp as a person with significant control on 27 August 2021
17 Sep 2021 AP01 Appointment of Mr Jason Edward Hable as a director on 17 September 2021
17 Sep 2021 AP01 Appointment of Mr Michael Scott Irwin as a director on 17 September 2021
16 Sep 2021 PSC02 Notification of Ser Holdco Inc. as a person with significant control on 27 August 2021
16 Sep 2021 PSC02 Notification of Ser Acquisition Inc. as a person with significant control on 27 August 2021
16 Sep 2021 PSC07 Cessation of Altekon Investments Limited as a person with significant control on 27 August 2021
16 Sep 2021 PSC07 Cessation of Valery Kurylau as a person with significant control on 27 August 2021
25 Aug 2021 RP04CS01 Second filing of Confirmation Statement dated 8 August 2021
22 Aug 2021 CS01 Confirmation statement made on 8 August 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 25.08.2021.
11 Jun 2021 PSC02 Notification of Altekon Investments Limited as a person with significant control on 3 June 2021
10 Jun 2021 AA Total exemption full accounts made up to 31 October 2020
12 Aug 2020 CS01 Confirmation statement made on 8 August 2020 with no updates
12 Aug 2020 AD01 Registered office address changed from 15 Ingestre Place Suite 209 15 Ingestre Place London W1F 0DU England to Suite 209 15 Ingestre Place London W1F 0DU on 12 August 2020
12 Aug 2020 AD01 Registered office address changed from 22 Great Marlborough Street London W1F 7HU to 15 Ingestre Place Suite 209 15 Ingestre Place London W1F 0DU on 12 August 2020
28 Jul 2020 AA Micro company accounts made up to 31 October 2019
03 Oct 2019 CS01 Confirmation statement made on 8 August 2019 with no updates