SEREFIN TRAVEL EUROPE LIMITED

09084699
1ST FLOOR, 48 CHANCERY LANE LONDON UNITED KINGDOM WC2A 1JF

Documents

Documents
Date Category Description Pages
20 Aug 2024 accounts Change Account Reference Date Company Previous Extended 1 Buy now
24 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Dec 2023 accounts Annual Accounts 9 Buy now
01 Aug 2023 change-of-name Certificate Change Of Name Company 3 Buy now
21 Jun 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Jun 2023 officers Termination of appointment of director (Andrew Victor Cooper) 1 Buy now
05 Jun 2023 officers Appointment of director (Omar Ahmad) 2 Buy now
01 Jun 2023 officers Appointment of corporate secretary (Keystone Law Limited) 2 Buy now
01 Jun 2023 officers Termination of appointment of secretary (Ince Gd Corporate Services Limited) 1 Buy now
01 Jun 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Mar 2023 officers Termination of appointment of director (Matthew Aaron Rosen) 1 Buy now
19 Dec 2022 accounts Annual Accounts 9 Buy now
13 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Dec 2021 accounts Annual Accounts 10 Buy now
31 Aug 2021 officers Change of particulars for director (Matthew Aaron Rosen) 2 Buy now
23 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Nov 2020 accounts Change Account Reference Date Company Current Shortened 1 Buy now
24 Nov 2020 accounts Annual Accounts 9 Buy now
17 Aug 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Aug 2020 officers Change of particulars for corporate secretary (Gordon Dadds Corporate Services Limited) 1 Buy now
15 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 May 2020 mortgage Statement of satisfaction of a charge 1 Buy now
12 Nov 2019 mortgage Registration of a charge 36 Buy now
30 Oct 2019 accounts Annual Accounts 10 Buy now
03 Oct 2019 mortgage Statement of satisfaction of a charge 1 Buy now
24 Sep 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Jun 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Feb 2019 officers Change of particulars for corporate secretary (Gordon Dadds Corporate Services Limited) 1 Buy now
11 Jan 2019 accounts Change Account Reference Date Company Current Extended 1 Buy now
16 Nov 2018 officers Termination of appointment of director (Adam Heller) 1 Buy now
16 Nov 2018 officers Appointment of director (Mr Andrew Victor Cooper) 2 Buy now
06 Oct 2018 accounts Annual Accounts 9 Buy now
27 Jun 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Oct 2017 officers Termination of appointment of director (Kamal Pastakia) 1 Buy now
27 Oct 2017 officers Appointment of director (Matthew Aaron Rosen) 2 Buy now
16 Oct 2017 resolution Resolution 1 Buy now
05 Oct 2017 accounts Annual Accounts 12 Buy now
16 Aug 2017 auditors Auditors Resignation Company 1 Buy now
20 Jun 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 May 2017 mortgage Registration of a charge 36 Buy now
12 Apr 2017 officers Appointment of corporate secretary (Gordon Dadds Corporate Services Limited) 2 Buy now
12 Apr 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Nov 2016 resolution Resolution 2 Buy now
30 Nov 2016 change-of-name Change Of Name Notice 2 Buy now
29 Nov 2016 officers Termination of appointment of director (Randall Desmond Gilling) 1 Buy now
29 Nov 2016 officers Appointment of director (Mr Adam Heller) 2 Buy now
29 Nov 2016 officers Appointment of director (Mr Kamal Pastakia) 2 Buy now
12 Oct 2016 accounts Annual Accounts 9 Buy now
20 Jul 2016 accounts Amended Accounts 14 Buy now
05 Jul 2016 annual-return Annual Return 6 Buy now
05 Jul 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Jan 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Oct 2015 accounts Annual Accounts 5 Buy now
30 Sep 2015 annual-return Annual Return 2 Buy now
28 Sep 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Sep 2015 officers Termination of appointment of director (John-Christian Moquette) 1 Buy now
24 Sep 2015 officers Appointment of director (Mr Randall Desmond Gilling) 2 Buy now
30 Apr 2015 officers Termination of appointment of director (Scott Johns) 1 Buy now
09 Jan 2015 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
28 Jul 2014 officers Appointment of director (Mr John-Christian Moquette) 2 Buy now
28 Jul 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Jun 2014 incorporation Incorporation Company 7 Buy now