SERIF (EUROPE) LIMITED

Unit 12 Wilford Industrial Unit 12 Wilford Industrial, NG11 7EP
StatusACTIVE
Company No.02117968
CategoryPrivate Limited Company
Incorporated01 Apr 1987
Age37 years, 1 month, 16 days
JurisdictionEngland Wales

SUMMARY

SERIF (EUROPE) LIMITED is an active private limited company with number 02117968. It was incorporated 37 years, 1 month, 16 days ago, on 01 April 1987. The company address is Unit 12 Wilford Industrial Unit 12 Wilford Industrial, NG11 7EP.



Company Fillings

Appoint person secretary company with name date

Date: 26 Mar 2024

Action Date: 20 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2024-03-20

Officer name: Mr Todd Christopher Carpenter

Documents

View document PDF

Appoint person director company with name date

Date: 26 Mar 2024

Action Date: 20 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Todd Christopher Carpenter

Appointment date: 2024-03-20

Documents

View document PDF

Appoint person director company with name date

Date: 26 Mar 2024

Action Date: 20 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Duncan Antony Ernest Clark

Appointment date: 2024-03-20

Documents

View document PDF

Termination director company with name termination date

Date: 26 Mar 2024

Action Date: 20 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-03-20

Officer name: Gary John Bates

Documents

View document PDF

Termination director company with name termination date

Date: 26 Mar 2024

Action Date: 20 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-03-20

Officer name: James Douglas Maxwell Bryce

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Mar 2024

Action Date: 20 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2024-03-20

Officer name: Gary John Bates

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 18 Aug 2023

Action Date: 08 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Claire Louise Blanche Watkins

Appointment date: 2023-08-08

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2023

Action Date: 07 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-07

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2022

Action Date: 07 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-07

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2021

Action Date: 07 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-07

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2020

Action Date: 07 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-07

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change person director company with change date

Date: 11 Sep 2019

Action Date: 01 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-09-01

Officer name: Ashley Thomas Hewson

Documents

View document PDF

Change person director company with change date

Date: 11 Sep 2019

Action Date: 30 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Douglas Maxwell Bryce

Change date: 2019-08-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2019

Action Date: 07 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-07

Documents

View document PDF

Accounts with accounts type full

Date: 26 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2018

Action Date: 07 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-07

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jul 2017

Action Date: 07 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-07

Documents

View document PDF

Change person director company with change date

Date: 27 Jun 2017

Action Date: 09 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-06-09

Officer name: Ashley Thomas Hewson

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change person director company with change date

Date: 27 Mar 2017

Action Date: 14 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Douglas Maxwell Bryce

Change date: 2017-02-14

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jul 2016

Action Date: 07 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-07

Documents

View document PDF

Capital redomination of shares

Date: 30 Mar 2016

Action Date: 10 Mar 2016

Category: Capital

Type: SH14

Date: 2016-03-10

Capital : 28,000 GBP

Documents

View document PDF

Capital alter shares consolidation

Date: 30 Mar 2016

Action Date: 10 Mar 2016

Category: Capital

Type: SH02

Date: 2016-03-10

Documents

View document PDF

Resolution

Date: 22 Mar 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 11 Mar 2016

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 11 Mar 2016

Action Date: 11 Mar 2016

Category: Capital

Type: SH19

Date: 2016-03-11

Capital : 28,000 GBP

Documents

View document PDF

Legacy

Date: 11 Mar 2016

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 10/03/16

Documents

View document PDF

Resolution

Date: 11 Mar 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Mar 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2015

Action Date: 13 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-13

Documents

View document PDF

Termination director company with name termination date

Date: 10 Feb 2015

Action Date: 10 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-02-10

Officer name: Jonathan David Atkin

Documents

View document PDF

Accounts with accounts type full

Date: 23 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Jul 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Change person director company with change date

Date: 11 Jul 2014

Action Date: 01 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ashley Thomas Hewson

Change date: 2013-12-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jun 2014

Action Date: 13 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-13

Documents

View document PDF

Change person director company with change date

Date: 18 Jun 2014

Action Date: 01 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-05-01

Officer name: Ashley Thomas Hewson

Documents

View document PDF

Auditors resignation company

Date: 16 Jan 2014

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2013

Action Date: 13 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-13

Documents

View document PDF

Change person director company with change date

Date: 07 May 2013

Action Date: 01 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ashley Thomas Hewson

Change date: 2013-05-01

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2012

Action Date: 13 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-13

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jun 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2011

Action Date: 13 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-13

Documents

View document PDF

Appoint person director company with name

Date: 11 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jonathan David Atkin

Documents

View document PDF

Accounts with accounts type full

Date: 21 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2010

Action Date: 13 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2010

Action Date: 13 Jun 2009

Category: Annual-return

Type: AR01

Made up date: 2009-06-13

Documents

View document PDF

Accounts with accounts type full

Date: 24 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 17 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/06/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jun 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Resolution

Date: 22 Apr 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Apr 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 09 Apr 2008

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 09 Apr 2008

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 09 Apr 2008

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 09 Apr 2008

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 09 Apr 2008

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 09 Apr 2008

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 09 Apr 2008

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Resolution

Date: 09 Apr 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 04 Apr 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / james bryce / 31/03/2008

Documents

View document PDF

Accounts with accounts type full

Date: 23 Sep 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 17 Jul 2007

Category: Annual-return

Type: 363s

Description: Return made up to 13/06/07; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 12 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 17 Jul 2006

Category: Annual-return

Type: 363s

Description: Return made up to 13/06/06; no change of members

Documents

View document PDF

Legacy

Date: 21 Feb 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 20 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 13/06/05; full list of members

Documents

View document PDF

Legacy

Date: 15 Apr 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 13/06/04; full list of members

Documents

View document PDF

Legacy

Date: 08 Jun 2004

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 08 Jun 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 15 May 2004

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Resolution

Date: 15 May 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 May 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 15 May 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 12 May 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 12 May 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 07 May 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 11 Nov 2003

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Accounts amended with accounts type full

Date: 28 Oct 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AAMD

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 20 Oct 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jun 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 19 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 13/06/03; full list of members

Documents

View document PDF

Legacy

Date: 09 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 13/06/02; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jun 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 10 Oct 2001

Category: Annual-return

Type: 363s

Description: Return made up to 13/06/01; full list of members

Documents

View document PDF

Legacy

Date: 10 Oct 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 10 Oct 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Auditors resignation company

Date: 27 Sep 2001

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jul 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 18 Jun 2001

Category: Capital

Type: 88(2)R

Description: Ad 30/03/01--------- us$ si 2327903@1=2327903 us$ ic 0/2327903

Documents

View document PDF


Some Companies

CASCADE DESIGNER CLOTHING LTD

1 SYCAMORE AVENUE,SALTBURN,TS12 1PF

Number:10896334
Status:ACTIVE
Category:Private Limited Company

MACRO 4 OPEN SYSTEMS LIMITED

THE ORANGERY,CRAWLEY,RH10 4SS

Number:01429101
Status:ACTIVE
Category:Private Limited Company

MORTAL FILM DEVELOPMENT LTD

42 PALLADIUM HOUSE, 7TH FLOOR,LONDON,W1F 7TA

Number:09012739
Status:ACTIVE
Category:Private Limited Company

PANTHERA DEVELOPERS PRIVATE LIMITED

B-1 THE MIRA CORPORATE SUITES,NEW DELHI,

Number:FC029093
Status:ACTIVE
Category:Other company type

PRP.UK (HOLDINGS) LIMITED

PARK HOUSE,ENDERBY,LE19 4SA

Number:08187419
Status:ACTIVE
Category:Private Limited Company

SELF BUILD GURU LIMITED

PEZULU NEW FARGIE,PERTH,PH2 9QT

Number:SC586583
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source