SERVESURE LIMITED

03882530
1 KINGS AVENUE LONDON UNITED KINGDOM N21 3NA

Documents

Documents
Date Category Description Pages
22 Aug 2024 accounts Annual Accounts 5 Buy now
10 Jan 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Dec 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Aug 2023 accounts Annual Accounts 7 Buy now
30 Nov 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Aug 2022 accounts Annual Accounts 3 Buy now
15 Mar 2022 officers Change of particulars for director (Gary Philip Smith) 2 Buy now
15 Mar 2022 officers Change of particulars for director (Gary Philip Smith) 2 Buy now
20 Jan 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Jan 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
20 Jan 2022 officers Change of particulars for director (Gary Smith) 2 Buy now
20 Jan 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Nov 2021 gazette Gazette Filings Brought Up To Date 1 Buy now
17 Nov 2021 accounts Annual Accounts 6 Buy now
02 Nov 2021 gazette Gazette Notice Compulsory 1 Buy now
01 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Mar 2020 accounts Annual Accounts 7 Buy now
02 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Dec 2019 officers Termination of appointment of secretary (Ridgell & Co Limited) 1 Buy now
28 Mar 2019 accounts Annual Accounts 7 Buy now
30 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Mar 2018 accounts Annual Accounts 7 Buy now
01 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jul 2017 accounts Annual Accounts 7 Buy now
04 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Dec 2015 annual-return Annual Return 4 Buy now
01 Dec 2015 accounts Annual Accounts 7 Buy now
06 Jul 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Dec 2014 accounts Annual Accounts 7 Buy now
03 Dec 2014 annual-return Annual Return 4 Buy now
14 Feb 2014 accounts Annual Accounts 7 Buy now
06 Dec 2013 annual-return Annual Return 4 Buy now
06 Oct 2013 accounts Annual Accounts 13 Buy now
04 Dec 2012 annual-return Annual Return 4 Buy now
10 Jul 2012 accounts Annual Accounts 5 Buy now
02 Dec 2011 annual-return Annual Return 4 Buy now
15 Mar 2011 accounts Annual Accounts 7 Buy now
01 Dec 2010 annual-return Annual Return 4 Buy now
25 Jan 2010 accounts Annual Accounts 5 Buy now
30 Nov 2009 annual-return Annual Return 4 Buy now
30 Nov 2009 officers Change of particulars for director (Gary Smith) 2 Buy now
30 Nov 2009 officers Change of particulars for corporate secretary (Ridgell & Co Limited) 2 Buy now
29 Sep 2009 accounts Annual Accounts 6 Buy now
22 Jan 2009 accounts Annual Accounts 6 Buy now
01 Dec 2008 annual-return Return made up to 24/11/08; full list of members 3 Buy now
12 Dec 2007 accounts Annual Accounts 6 Buy now
03 Dec 2007 annual-return Return made up to 24/11/07; full list of members 2 Buy now
09 Jan 2007 annual-return Return made up to 24/11/06; full list of members 6 Buy now
07 Aug 2006 accounts Annual Accounts 5 Buy now
24 Nov 2005 annual-return Return made up to 24/11/05; full list of members 6 Buy now
27 Sep 2005 accounts Annual Accounts 5 Buy now
29 Jan 2005 annual-return Return made up to 24/11/04; full list of members 6 Buy now
14 Jun 2004 accounts Annual Accounts 5 Buy now
30 Dec 2003 annual-return Return made up to 24/11/03; full list of members 6 Buy now
29 Sep 2003 accounts Annual Accounts 5 Buy now
30 Jan 2003 annual-return Return made up to 24/11/02; full list of members 6 Buy now
10 Dec 2002 officers Secretary resigned 1 Buy now
10 Dec 2002 officers New secretary appointed 1 Buy now
09 Oct 2002 accounts Annual Accounts 5 Buy now
28 Jan 2002 annual-return Return made up to 24/11/01; full list of members 6 Buy now
28 Sep 2001 accounts Annual Accounts 6 Buy now
21 Jan 2001 annual-return Return made up to 24/11/00; full list of members 6 Buy now
16 Dec 1999 officers New director appointed 2 Buy now
14 Dec 1999 officers Secretary resigned 1 Buy now
14 Dec 1999 officers Director resigned 1 Buy now
14 Dec 1999 officers New secretary appointed 2 Buy now
14 Dec 1999 address Registered office changed on 14/12/99 from: 2ND floor mountbarrow house 12 elizabeth street london SW1W 9RB 1 Buy now
24 Nov 1999 incorporation Incorporation Company 18 Buy now