Advanced company searchLink opens in new window

SEARLE GROUP LTD

Company number 09856488

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)
15 May 2024 AA Micro company accounts made up to 30 November 2023
08 Nov 2023 CS01 Confirmation statement made on 3 November 2023 with updates
15 Dec 2022 AA Micro company accounts made up to 30 November 2022
07 Nov 2022 CS01 Confirmation statement made on 3 November 2022 with updates
19 May 2022 AA Micro company accounts made up to 30 November 2021
11 Mar 2022 CH01 Director's details changed for Mr Ian Searle on 10 March 2022
10 Mar 2022 PSC04 Change of details for Mrs Raquel Searle as a person with significant control on 10 March 2022
10 Mar 2022 CH01 Director's details changed for Mrs Raquel Searle on 10 March 2022
10 Mar 2022 PSC04 Change of details for Mr Ian Searle as a person with significant control on 10 March 2022
10 Mar 2022 AD01 Registered office address changed from 6 Claremont Buildings Claremont Bank Shrewsbury Shropshire SY1 1RJ United Kingdom to Kingsland House 39 Abbey Foregate Shrewsbury Shropshire SY2 6BL on 10 March 2022
11 Nov 2021 CS01 Confirmation statement made on 3 November 2021 with no updates
21 May 2021 AA Micro company accounts made up to 30 November 2020
07 May 2021 AD01 Registered office address changed from 101 Skippetts Gardens Basingstoke RG21 3FB England to 6 Claremont Buildings Claremont Bank Shrewsbury Shropshire SY1 1RJ on 7 May 2021
06 Nov 2020 CS01 Confirmation statement made on 3 November 2020 with updates
21 May 2020 AA Micro company accounts made up to 30 November 2019
15 Nov 2019 CS01 Confirmation statement made on 3 November 2019 with updates
14 May 2019 AA Micro company accounts made up to 30 November 2018
28 Nov 2018 PSC01 Notification of Raquel Searle as a person with significant control on 4 November 2018
28 Nov 2018 PSC01 Notification of Ian Searle as a person with significant control on 4 November 2018
28 Nov 2018 PSC09 Withdrawal of a person with significant control statement on 28 November 2018
04 Nov 2018 CS01 Confirmation statement made on 3 November 2018 with no updates
12 Mar 2018 AA Micro company accounts made up to 30 November 2017
14 Nov 2017 CS01 Confirmation statement made on 3 November 2017 with updates
24 Oct 2017 SH01 Statement of capital following an allotment of shares on 1 April 2017
  • GBP 2
17 Oct 2017 AP01 Appointment of Mrs Raquel Searle as a director on 1 April 2017