SERUNI ENTERPRISES LIMITED

03754470
50 LAKE VIEW EDGWARE MIDDLESEX HA8 7RU

Documents

Documents
Date Category Description Pages
08 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Dec 2023 accounts Annual Accounts 8 Buy now
23 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Dec 2022 accounts Annual Accounts 3 Buy now
17 Oct 2022 mortgage Registration of a charge 39 Buy now
22 Aug 2022 mortgage Statement of satisfaction of a charge 1 Buy now
22 Aug 2022 mortgage Statement of satisfaction of a charge 1 Buy now
22 Aug 2022 mortgage Statement of satisfaction of a charge 1 Buy now
22 Aug 2022 mortgage Statement of satisfaction of a charge 1 Buy now
24 May 2022 mortgage Statement of satisfaction of a charge 1 Buy now
14 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Dec 2021 accounts Annual Accounts 3 Buy now
21 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Mar 2021 accounts Annual Accounts 3 Buy now
13 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Dec 2019 accounts Annual Accounts 2 Buy now
14 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Dec 2018 accounts Annual Accounts 2 Buy now
14 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Dec 2017 accounts Annual Accounts 3 Buy now
18 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Dec 2016 accounts Annual Accounts 3 Buy now
20 Apr 2016 mortgage Statement of satisfaction of a charge 1 Buy now
19 Apr 2016 mortgage Registration of a charge 39 Buy now
12 Apr 2016 mortgage Registration of a charge 39 Buy now
01 Apr 2016 mortgage Registration of a charge 42 Buy now
15 Feb 2016 annual-return Annual Return 4 Buy now
25 Dec 2015 accounts Annual Accounts 3 Buy now
21 Apr 2015 annual-return Annual Return 4 Buy now
21 Apr 2015 officers Termination of appointment of secretary (Pushpa Batavia) 1 Buy now
21 Apr 2015 officers Appointment of secretary (Mr Praful Batavia) 2 Buy now
21 Apr 2015 officers Termination of appointment of secretary (Pushpa Batavia) 1 Buy now
21 Apr 2015 officers Appointment of secretary (Mr Praful Batavia) 2 Buy now
13 Dec 2014 accounts Annual Accounts 3 Buy now
25 Apr 2014 annual-return Annual Return 4 Buy now
25 Apr 2014 officers Change of particulars for director (Mr Niral Prafulchandra Batavia) 2 Buy now
25 Apr 2014 officers Change of particulars for director (Mrs Urvi Niral Batavia) 2 Buy now
25 Apr 2014 officers Change of particulars for secretary (Pushpa Batavia) 1 Buy now
29 Dec 2013 accounts Annual Accounts 3 Buy now
22 Apr 2013 annual-return Annual Return 5 Buy now
29 Dec 2012 accounts Annual Accounts 4 Buy now
22 Apr 2012 annual-return Annual Return 5 Buy now
06 Jan 2012 accounts Annual Accounts 8 Buy now
31 Jul 2011 annual-return Annual Return 5 Buy now
06 Jan 2011 accounts Annual Accounts 8 Buy now
16 Jun 2010 annual-return Annual Return 5 Buy now
09 Jan 2010 accounts Annual Accounts 8 Buy now
11 May 2009 annual-return Return made up to 19/04/09; full list of members 4 Buy now
05 Feb 2009 accounts Annual Accounts 8 Buy now
28 Aug 2008 annual-return Return made up to 19/04/08; full list of members 4 Buy now
01 Apr 2008 accounts Annual Accounts 8 Buy now
02 May 2007 annual-return Return made up to 19/04/07; full list of members 2 Buy now
09 Feb 2007 accounts Annual Accounts 8 Buy now
08 May 2006 annual-return Return made up to 19/04/06; full list of members 2 Buy now
08 Feb 2006 accounts Annual Accounts 8 Buy now
08 Jun 2005 annual-return Return made up to 19/04/05; full list of members 2 Buy now
28 Jan 2005 accounts Annual Accounts 8 Buy now
03 Jun 2004 officers New director appointed 2 Buy now
23 Apr 2004 annual-return Return made up to 19/04/04; full list of members 6 Buy now
18 Feb 2004 accounts Accounting reference date shortened from 30/04/04 to 31/03/04 1 Buy now
02 Feb 2004 accounts Annual Accounts 8 Buy now
27 Nov 2003 mortgage Particulars of mortgage/charge 3 Buy now
27 Nov 2003 mortgage Particulars of mortgage/charge 3 Buy now
08 May 2003 annual-return Return made up to 19/04/03; full list of members 6 Buy now
03 Mar 2003 accounts Annual Accounts 8 Buy now
01 May 2002 mortgage Particulars of mortgage/charge 3 Buy now
01 May 2002 mortgage Particulars of mortgage/charge 3 Buy now
26 Apr 2002 annual-return Return made up to 19/04/02; full list of members 6 Buy now
17 Apr 2002 mortgage Particulars of mortgage/charge 5 Buy now
27 Feb 2002 accounts Annual Accounts 8 Buy now
19 Apr 2001 annual-return Return made up to 19/04/01; full list of members 6 Buy now
19 Apr 2001 address Registered office changed on 19/04/01 from: 303 high road benfleet essex SS7 5HA 1 Buy now
19 Apr 2001 officers Secretary resigned 1 Buy now
19 Feb 2001 accounts Annual Accounts 7 Buy now
15 May 2000 annual-return Return made up to 19/04/00; full list of members 6 Buy now
21 Jul 1999 officers New secretary appointed 2 Buy now
11 May 1999 change-of-name Certificate Change Of Name Company 2 Buy now
04 May 1999 officers New director appointed 2 Buy now
04 May 1999 officers New secretary appointed 2 Buy now
30 Apr 1999 officers Director resigned 1 Buy now
30 Apr 1999 officers Secretary resigned 1 Buy now
28 Apr 1999 address Registered office changed on 28/04/99 from: 47/49 green lane northwood middlesex HA6 3AE 1 Buy now
19 Apr 1999 incorporation Incorporation Company 16 Buy now