SERB LTD - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2024-04-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-10-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/23, NO UPDATES
2023-10-12 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-12-09 update statutory_documents DIRECTOR APPOINTED MR ANTHONY HIGHAM
2022-10-21 update statutory_documents SAIL ADDRESS CHANGED FROM: 140 BROMPTON ROAD LONDON SW3 1HY ENGLAND
2022-10-20 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COLLYER BRISTOW SECRETARIES LIMITED / 19/10/2022
2022-10-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/22, NO UPDATES
2022-10-03 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2021-10-19 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COLLYER BRISTOW SECRETARIES LIMITED / 12/11/2020
2021-10-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/10/21, NO UPDATES
2021-10-07 update account_category SMALL => GROUP
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-10 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-09-07 delete address EAGLE COURT, 9 VINE STREET UXBRIDGE MIDDLESEX UNITED KINGDOM UB8 1QE
2021-09-07 insert address UNIT 16 TRADE CITY AVRO WAY BROOKLANDS BUSINESS PARK WEYBRIDGE SURREY ENGLAND KT13 0YF
2021-09-07 update registered_address
2021-08-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/08/2021 FROM EAGLE COURT, 9 VINE STREET UXBRIDGE MIDDLESEX UB8 1QE UNITED KINGDOM
2021-08-27 update statutory_documents SAIL ADDRESS CHANGED FROM: 4 BEDFORD ROW LONDON WC1R 4TF ENGLAND
2021-04-07 update num_mort_outstanding 1 => 0
2021-04-07 update num_mort_satisfied 0 => 1
2021-03-03 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082749100001
2021-02-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JEREMIE URBAIN
2020-12-14 update statutory_documents 10/12/20 STATEMENT OF CAPITAL GBP 10000
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-10-19 update statutory_documents DIRECTOR APPOINTED MR JANIT VISHNUPRASAD PATEL
2020-10-15 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 09/10/2020
2020-10-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/10/20, NO UPDATES
2020-09-28 update statutory_documents CORPORATE SECRETARY APPOINTED COLLYER BRISTOW SECRETARIES LIMITED
2020-08-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19
2020-07-08 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-06-08 update num_mort_charges 0 => 1
2020-06-08 update num_mort_outstanding 0 => 1
2020-05-22 update statutory_documents ARTICLES OF ASSOCIATION
2020-05-22 update statutory_documents ALTER ARTICLES 13/05/2020
2020-05-18 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 082749100001
2019-10-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/10/19, NO UPDATES
2019-04-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-04-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-03-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18
2019-03-07 delete address LINCOLN HOUSE 4TH FLOOR 300 HIGH HOLBORN LONDON WC1V 7JH
2019-03-07 insert address EAGLE COURT, 9 VINE STREET UXBRIDGE MIDDLESEX UNITED KINGDOM UB8 1QE
2019-03-07 update registered_address
2019-02-08 update statutory_documents SAIL ADDRESS CREATED
2019-02-08 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC REG PSC
2019-02-07 insert company_previous_name LABORATOIRES SERB UK LIMITED
2019-02-07 update name LABORATOIRES SERB UK LIMITED => SERB LTD
2019-02-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/02/2019 FROM LINCOLN HOUSE 4TH FLOOR 300 HIGH HOLBORN LONDON WC1V 7JH
2019-01-03 update statutory_documents COMPANY NAME CHANGED LABORATOIRES SERB UK LIMITED CERTIFICATE ISSUED ON 03/01/19
2018-10-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/10/18, NO UPDATES
2018-08-09 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARTERHOUSE CAPITAL PARTNERS LLP
2018-08-08 update statutory_documents CESSATION OF JEREMIE URBAIN AS A PSC
2018-08-08 update statutory_documents CESSATION OF MICHEL URBAIN AS A PSC
2018-05-09 update account_category DORMANT => SMALL
2018-05-09 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-05-09 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-04-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17
2017-10-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/10/17, NO UPDATES
2017-05-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-05-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-04-24 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2016-12-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES
2016-06-08 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-06-08 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-05-10 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2015-11-08 update accounts_last_madeup_date 2013-10-31 => 2014-12-31
2015-11-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-11-08 update returns_last_madeup_date 2014-10-14 => 2015-10-14
2015-11-08 update returns_next_due_date 2015-11-11 => 2016-11-11
2015-10-27 update statutory_documents 14/10/15 FULL LIST
2015-10-07 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2014-11-07 update account_ref_month 10 => 12
2014-11-07 update accounts_next_due_date 2015-07-31 => 2015-09-30
2014-11-07 update returns_last_madeup_date 2013-10-31 => 2014-10-14
2014-11-07 update returns_next_due_date 2014-11-28 => 2015-11-11
2014-10-14 update statutory_documents CURREXT FROM 31/10/2014 TO 31/12/2014
2014-10-14 update statutory_documents 14/10/14 FULL LIST
2014-08-07 update account_category NO ACCOUNTS FILED => DORMANT
2014-08-07 update accounts_last_madeup_date null => 2013-10-31
2014-08-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-07-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13
2013-12-07 delete address LINCOLN HOUSE 4TH FLOOR 300 HIGH HOLBORN LONDON UNITED KINGDOM WC1V 7JH
2013-12-07 insert address LINCOLN HOUSE 4TH FLOOR 300 HIGH HOLBORN LONDON WC1V 7JH
2013-12-07 insert sic_code 46460 - Wholesale of pharmaceutical goods
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date null => 2013-10-31
2013-12-07 update returns_next_due_date 2013-11-28 => 2014-11-28
2013-11-06 update statutory_documents 31/10/13 FULL LIST
2012-10-31 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION