SERIF GRAPHICS LIMITED
Status | ACTIVE |
Company No. | 02082396 |
Category | Private Limited Company |
Incorporated | 10 Dec 1986 |
Age | 37 years, 5 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
SERIF GRAPHICS LIMITED is an active private limited company with number 02082396. It was incorporated 37 years, 5 months, 20 days ago, on 10 December 1986. The company address is 9 Dan House 9 Dan House, London, NW10 7ST, England.
Company Fillings
Confirmation statement with no updates
Date: 05 Nov 2023
Action Date: 19 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-19
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with updates
Date: 19 Oct 2022
Action Date: 19 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-19
Documents
Confirmation statement with updates
Date: 30 Aug 2022
Action Date: 05 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-05
Documents
Change registered office address company with date old address new address
Date: 15 Aug 2022
Action Date: 15 Aug 2022
Category: Address
Type: AD01
Change date: 2022-08-15
Old address: PO Box NW10 7st 9 9 Dan House 307 Elevedon Road London NW10 7st England
New address: 9 Dan House 307 Elveden Road London NW10 7st
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 06 Aug 2021
Action Date: 05 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-05
Documents
Accounts with accounts type unaudited abridged
Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Change registered office address company with date old address new address
Date: 30 Oct 2020
Action Date: 30 Oct 2020
Category: Address
Type: AD01
Change date: 2020-10-30
Old address: First Floor Roxburghe House 273-287 Regent Street London W1B 2HA
New address: PO Box NW10 7st 9 9 Dan House 307 Elevedon Road London NW10 7st
Documents
Confirmation statement with no updates
Date: 11 Aug 2020
Action Date: 05 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-05
Documents
Accounts with accounts type total exemption full
Date: 19 Nov 2019
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with updates
Date: 16 Aug 2019
Action Date: 05 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-05
Documents
Change person director company with change date
Date: 15 Aug 2019
Action Date: 11 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-01-11
Officer name: Mr Dhiaaldin Hassan Khamas
Documents
Change to a person with significant control
Date: 15 Aug 2019
Action Date: 11 Jan 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Dhiaaldin Hassan Khamas
Change date: 2019-01-11
Documents
Accounts with accounts type total exemption full
Date: 03 May 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 10 Sep 2018
Action Date: 05 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-05
Documents
Accounts with accounts type total exemption full
Date: 16 Mar 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 23 Aug 2017
Action Date: 05 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-05
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Change person director company with change date
Date: 31 Mar 2017
Action Date: 31 Mar 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Dhiaaldin Hassan Khamas
Change date: 2017-03-31
Documents
Confirmation statement with updates
Date: 08 Sep 2016
Action Date: 05 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-05
Documents
Accounts with accounts type total exemption small
Date: 06 May 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Aug 2015
Action Date: 05 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-05
Documents
Change person director company with change date
Date: 18 Aug 2015
Action Date: 05 Aug 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Dhiaaldin Hassan Khamas
Change date: 2015-08-05
Documents
Accounts with accounts type total exemption small
Date: 18 Mar 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Aug 2014
Action Date: 05 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-05
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Aug 2013
Action Date: 05 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-05
Documents
Accounts with accounts type total exemption small
Date: 19 Mar 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Aug 2012
Action Date: 05 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-05
Documents
Accounts with accounts type total exemption small
Date: 09 May 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Aug 2011
Action Date: 05 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-05
Documents
Change registered office address company with date old address
Date: 12 Aug 2011
Action Date: 12 Aug 2011
Category: Address
Type: AD01
Change date: 2011-08-12
Old address: King and King 1St Floor Roxburghe House 273-287 Regent Street London W1B 2HA
Documents
Accounts with accounts type total exemption small
Date: 08 Mar 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Aug 2010
Action Date: 05 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-05
Documents
Accounts with accounts type total exemption small
Date: 24 May 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 07 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 05/08/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Apr 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 16 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 05/08/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Jun 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 05 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated director and secretary astrid khamas
Documents
Legacy
Date: 19 Sep 2007
Category: Annual-return
Type: 363s
Description: Return made up to 05/08/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 04 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 05/08/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Aug 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 02 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 05/08/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Aug 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 14 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 05/08/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Jun 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 20 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 05/08/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 May 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 09 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 05/08/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Accounts with accounts type total exemption small
Date: 23 Aug 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 14 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 12/08/01; full list of members
Documents
Legacy
Date: 14 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 12/08/00; full list of members
Documents
Accounts with accounts type small
Date: 25 Jul 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Accounts with accounts type small
Date: 10 Aug 1999
Action Date: 30 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-30
Documents
Legacy
Date: 10 Aug 1999
Category: Annual-return
Type: 363s
Description: Return made up to 12/08/99; no change of members
Documents
Accounts with accounts type small
Date: 01 Oct 1998
Action Date: 30 Sep 1997
Category: Accounts
Type: AA
Made up date: 1997-09-30
Documents
Legacy
Date: 22 Sep 1998
Category: Annual-return
Type: 363s
Description: Return made up to 12/08/98; full list of members
Documents
Legacy
Date: 15 Sep 1997
Category: Annual-return
Type: 363s
Description: Return made up to 12/08/97; no change of members
Documents
Accounts with accounts type small
Date: 19 Jun 1997
Action Date: 30 Sep 1996
Category: Accounts
Type: AA
Made up date: 1996-09-30
Documents
Legacy
Date: 20 Sep 1996
Category: Annual-return
Type: 363s
Description: Return made up to 12/08/96; no change of members
Documents
Accounts with accounts type small
Date: 20 May 1996
Action Date: 30 Sep 1995
Category: Accounts
Type: AA
Made up date: 1995-09-30
Documents
Legacy
Date: 29 Sep 1995
Category: Annual-return
Type: 363s
Description: Return made up to 12/08/95; full list of members
Documents
Accounts with accounts type small
Date: 17 May 1995
Action Date: 30 Sep 1994
Category: Accounts
Type: AA
Made up date: 1994-09-30
Documents
Legacy
Date: 16 Nov 1994
Category: Address
Type: 287
Description: Registered office changed on 16/11/94 from: unicorn house, 3 plough yard, london. EC2A 3LP.
Documents
Accounts with accounts type small
Date: 16 Sep 1994
Action Date: 30 Sep 1993
Category: Accounts
Type: AA
Made up date: 1993-09-30
Documents
Legacy
Date: 04 Sep 1994
Category: Annual-return
Type: 363s
Description: Return made up to 12/08/94; no change of members
Documents
Accounts with accounts type small
Date: 09 Jan 1994
Action Date: 30 Sep 1992
Category: Accounts
Type: AA
Made up date: 1992-09-30
Documents
Legacy
Date: 06 Sep 1993
Category: Annual-return
Type: 363s
Description: Return made up to 12/08/93; no change of members
Documents
Legacy
Date: 16 Sep 1992
Category: Annual-return
Type: 363s
Description: Return made up to 12/08/92; full list of members
Documents
Accounts with accounts type small
Date: 06 Aug 1992
Action Date: 30 Sep 1991
Category: Accounts
Type: AA
Made up date: 1991-09-30
Documents
Legacy
Date: 15 Jan 1992
Category: Address
Type: 287
Description: Registered office changed on 15/01/92 from: epworth house 25 city road london EC1Y 1AR
Documents
Accounts with accounts type small
Date: 31 Oct 1991
Action Date: 30 Sep 1990
Category: Accounts
Type: AA
Made up date: 1990-09-30
Documents
Legacy
Date: 18 Sep 1991
Category: Annual-return
Type: 363b
Description: Return made up to 12/08/91; no change of members
Documents
Accounts with accounts type small
Date: 30 Jul 1991
Action Date: 30 Sep 1989
Category: Accounts
Type: AA
Made up date: 1989-09-30
Documents
Legacy
Date: 08 May 1991
Category: Annual-return
Type: 363a
Description: Return made up to 19/10/90; no change of members
Documents
Legacy
Date: 20 Feb 1991
Category: Address
Type: 287
Description: Registered office changed on 20/02/91 from: russell square house 10-12 russell square london WC1B 5AE
Documents
Legacy
Date: 22 Jan 1990
Category: Annual-return
Type: 363
Description: Return made up to 12/08/89; full list of members
Documents
Accounts with accounts type small
Date: 21 Nov 1989
Action Date: 30 Sep 1988
Category: Accounts
Type: AA
Made up date: 1988-09-30
Documents
Legacy
Date: 25 Apr 1989
Category: Address
Type: 287
Description: Registered office changed on 25/04/89 from: epworth house 25/35 city road london EC1Y 1AA
Documents
Accounts with accounts type small
Date: 08 Nov 1988
Action Date: 30 Sep 1987
Category: Accounts
Type: AA
Made up date: 1987-09-30
Documents
Legacy
Date: 22 Jul 1988
Category: Annual-return
Type: 363
Description: Return made up to 13/05/88; full list of members
Documents
Legacy
Date: 23 Jun 1987
Category: Accounts
Type: 224
Description: Accounting reference date notified as 30/09
Documents
Legacy
Date: 16 Mar 1987
Category: Gazette
Type: GAZ(U)
Description: Gazettable document
Documents
Legacy
Date: 12 Mar 1987
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Legacy
Date: 12 Mar 1987
Category: Address
Type: 287
Description: Registered office changed on 12/03/87 from: epworth house 25/35 city road london EC1Y 1AA
Documents
Certificate change of name company
Date: 03 Mar 1987
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed wareclinch LIMITED\certificate issued on 03/03/87
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Certificate incorporation
Date: 10 Dec 1986
Category: Incorporation
Sub Category: Certificate
Type: CERTINC
Documents
Some Companies
54 DARBY CRESCENT,EBBW VALE,NP23 6QG
Number: | 10117930 |
Status: | ACTIVE |
Category: | Private Limited Company |
H5 ASH TREE COURT,NOTTINGHAM,NG8 6PY
Number: | 09721106 |
Status: | ACTIVE |
Category: | Private Limited Company |
92 CROUCH HALL COURT,LONDON,N19 4EN
Number: | 07525874 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 21 ST JOHNS GREEN,COLCHESTER,CO2 7EZ
Number: | 10703656 |
Status: | ACTIVE |
Category: | Private Limited Company |
322 EASTCOTE LANE,HARROW,HA2 9AH
Number: | 08618148 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 YORK VILLAS,GOUDHURST,TN17 1EJ
Number: | 09034772 |
Status: | ACTIVE |
Category: | Private Limited Company |