SERES AUTOMOTIVE UK LIMITED

Falcon House Falcon House, New Malden, KT3 4NE, Surrey, United Kingdom
StatusACTIVE
Company No.08611583
CategoryPrivate Limited Company
Incorporated16 Jul 2013
Age10 years, 10 months, 6 days
JurisdictionEngland Wales

SUMMARY

SERES AUTOMOTIVE UK LIMITED is an active private limited company with number 08611583. It was incorporated 10 years, 10 months, 6 days ago, on 16 July 2013. The company address is Falcon House Falcon House, New Malden, KT3 4NE, Surrey, United Kingdom.



Company Fillings

Accounts with accounts type micro entity

Date: 31 Mar 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2023

Action Date: 11 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-11

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Oct 2022

Action Date: 28 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-28

Documents

View document PDF

Termination director company with name termination date

Date: 28 Oct 2022

Action Date: 13 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-10-13

Officer name: Majed Hamdi Najib

Documents

View document PDF

Termination director company with name termination date

Date: 28 Oct 2022

Action Date: 13 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Noury Goncalves Hmicho

Termination date: 2022-10-13

Documents

View document PDF

Appoint person director company with name date

Date: 28 Oct 2022

Action Date: 13 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Elaine Ferreira Goncalves Hmicho

Appointment date: 2022-10-13

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2022

Action Date: 16 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-16

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 16 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Aug 2021

Action Date: 16 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-16

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 May 2021

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Sep 2020

Action Date: 16 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-16

Documents

View document PDF

Appoint person director company with name date

Date: 30 Sep 2020

Action Date: 25 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-08-25

Officer name: Mr Noury Goncalves Hmicho

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Sep 2020

Action Date: 07 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-09-07

Psc name: Iain Graham Falconer

Documents

View document PDF

Termination director company with name termination date

Date: 28 Sep 2020

Action Date: 07 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-07

Officer name: Iain Graham Falconer

Documents

View document PDF

Appoint person director company with name date

Date: 28 Sep 2020

Action Date: 07 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Majed Hamdi Najib

Appointment date: 2020-09-07

Documents

View document PDF

Resolution

Date: 05 May 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 05 May 2020

Action Date: 22 Apr 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Iain Graham Falconer

Notification date: 2020-04-22

Documents

View document PDF

Appoint person director company with name date

Date: 04 May 2020

Action Date: 22 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Iain Graham Falconer

Appointment date: 2020-04-22

Documents

View document PDF

Termination director company with name termination date

Date: 04 May 2020

Action Date: 22 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-04-22

Officer name: Samir Hmicho

Documents

View document PDF

Termination director company with name termination date

Date: 04 May 2020

Action Date: 22 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-04-22

Officer name: Elaine Hmicho

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Second filing capital allotment shares

Date: 17 Mar 2020

Action Date: 02 Dec 2019

Category: Capital

Type: RP04SH01

Capital : 200,000 GBP

Date: 2019-12-02

Documents

View document PDF

Capital allotment shares

Date: 03 Mar 2020

Action Date: 02 Dec 2019

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2019-12-02

Documents

View document PDF

Capital allotment shares

Date: 28 Feb 2020

Action Date: 02 Dec 2019

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2019-12-02

Documents

View document PDF

Resolution

Date: 18 Dec 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 18 Dec 2019

Action Date: 18 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Samir Hmicho

Change date: 2019-12-18

Documents

View document PDF

Change person director company with change date

Date: 18 Dec 2019

Action Date: 18 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Elaine Hmicho

Change date: 2019-12-18

Documents

View document PDF

Confirmation statement with updates

Date: 28 Aug 2019

Action Date: 16 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-16

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Aug 2018

Action Date: 16 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-16

Documents

View document PDF

Termination director company with name termination date

Date: 04 Apr 2018

Action Date: 31 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-31

Officer name: Majed Hamdi Najib

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Capital allotment shares

Date: 29 Dec 2017

Action Date: 01 Dec 2017

Category: Capital

Type: SH01

Capital : 1 GBP

Date: 2017-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 29 Dec 2017

Action Date: 01 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-12-01

Officer name: Mr Samir Hmicho

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2017

Action Date: 16 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-16

Documents

View document PDF

Resolution

Date: 26 Sep 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2016

Action Date: 16 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jun 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Change account reference date company current shortened

Date: 08 Mar 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2016-07-31

New date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Mar 2016

Action Date: 08 Mar 2016

Category: Address

Type: AD01

New address: Falcon House 257 Burlington Road New Malden Surrey KT3 4NE

Old address: Falcon House 257 Burlington Road New Malden Surrey KT3 4NE

Change date: 2016-03-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2015

Action Date: 16 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Mar 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Change person director company with change date

Date: 08 Sep 2014

Action Date: 08 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-08

Officer name: Mr Majid Najib

Documents

View document PDF

Appoint person director company with name date

Date: 08 Sep 2014

Action Date: 08 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Majid Najib

Appointment date: 2014-09-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jul 2014

Action Date: 16 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-16

Documents

View document PDF

Change person director company with change date

Date: 19 Jun 2014

Action Date: 18 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-06-18

Officer name: Mrs Elaine Hmicho

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Jun 2014

Action Date: 17 Jun 2014

Category: Address

Type: AD01

Change date: 2014-06-17

Old address: 5 Buccleuch Road Poole BH13 6LB England

Documents

View document PDF

Incorporation company

Date: 16 Jul 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

25 HARBORD ROAD MANAGEMENT COMPANY LIMITED

FLAT1, 23 HARBORD ROAD,LIVERPOOL,L22 9QG

Number:06104615
Status:ACTIVE
Category:Private Limited Company

FORTY TWO RESTAURANT LIMITED

42 HIGH STREET,WAKEFIELD,WF4 5LE

Number:08104633
Status:ACTIVE
Category:Private Limited Company

HALO 2018 LIMITED

1 ABBEY LANE,NOTTINGHAM,NG13 9AE

Number:11348868
Status:ACTIVE
Category:Private Limited Company

PA ANSWER LIMITED

46B ST. MARYS STREET,ELY,CB7 4EY

Number:06671045
Status:ACTIVE
Category:Private Limited Company

RP BEAUTY LIMITED

463 OLDHAM ROAD,ASHTON-UNDER-LYNE,OL7 9PD

Number:10777791
Status:ACTIVE
Category:Private Limited Company

SOUTHERN LANDLORDS ASSOCIATION

RIVERSIDE BUSINESS CENTRE,TONBRIDGE,TN9 1EP

Number:06935628
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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