SEREFIN TRAVEL EUROPE LIMITED

1st Floor, 48 Chancery Lane, London, WC2A 1JF, United Kingdom
StatusACTIVE
Company No.09084699
CategoryPrivate Limited Company
Incorporated12 Jun 2014
Age10 years, 7 days
JurisdictionEngland Wales

SUMMARY

SEREFIN TRAVEL EUROPE LIMITED is an active private limited company with number 09084699. It was incorporated 10 years, 7 days ago, on 12 June 2014. The company address is 1st Floor, 48 Chancery Lane, London, WC2A 1JF, United Kingdom.



Company Fillings

Accounts with accounts type small

Date: 05 Dec 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Certificate change of name company

Date: 01 Aug 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed kognitiv europe LIMITED\certificate issued on 01/08/23

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jun 2023

Action Date: 12 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-12

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jun 2023

Action Date: 05 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Victor Cooper

Termination date: 2023-06-05

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jun 2023

Action Date: 05 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Omar Ahmad

Appointment date: 2023-06-05

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 01 Jun 2023

Action Date: 31 May 2023

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2023-05-31

Officer name: Keystone Law Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Jun 2023

Action Date: 31 May 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ince Gd Corporate Services Limited

Termination date: 2023-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jun 2023

Action Date: 01 Jun 2023

Category: Address

Type: AD01

New address: 1st Floor, 48 Chancery Lane London WC2A 1JF

Old address: C/O Ince Gd Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom

Change date: 2023-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 06 Mar 2023

Action Date: 15 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Aaron Rosen

Termination date: 2022-11-15

Documents

View document PDF

Accounts with accounts type small

Date: 19 Dec 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: 13 Jun 2022

Action Date: 12 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-12

Documents

View document PDF

Accounts with accounts type small

Date: 09 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change person director company with change date

Date: 31 Aug 2021

Action Date: 31 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-08-31

Officer name: Matthew Aaron Rosen

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jun 2021

Action Date: 12 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-12

Documents

View document PDF

Change account reference date company current shortened

Date: 26 Nov 2020

Action Date: 31 Dec 2020

Category: Accounts

Type: AA01

Made up date: 2021-01-31

New date: 2020-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 24 Nov 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Aug 2020

Action Date: 17 Aug 2020

Category: Address

Type: AD01

Old address: C/O Gordon Dadds Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom

New address: C/O Ince Gd Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN

Change date: 2020-08-17

Documents

View document PDF

Change corporate secretary company with change date

Date: 05 Aug 2020

Action Date: 03 Aug 2020

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2020-08-03

Officer name: Gordon Dadds Corporate Services Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2020

Action Date: 12 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-12

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 May 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 090846990002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Nov 2019

Action Date: 30 Oct 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-10-30

Charge number: 090846990002

Documents

View document PDF

Accounts with accounts type small

Date: 30 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Oct 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 090846990001

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Sep 2019

Action Date: 24 Sep 2019

Category: Address

Type: AD01

Change date: 2019-09-24

Old address: C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN United Kingdom

New address: C/O Gordon Dadds Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jun 2019

Action Date: 12 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-12

Documents

View document PDF

Change corporate secretary company with change date

Date: 05 Feb 2019

Action Date: 01 Feb 2019

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Gordon Dadds Corporate Services Limited

Change date: 2019-02-01

Documents

View document PDF

Change account reference date company current extended

Date: 11 Jan 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA01

New date: 2019-01-31

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 16 Nov 2018

Action Date: 16 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-16

Officer name: Adam Heller

Documents

View document PDF

Appoint person director company with name date

Date: 16 Nov 2018

Action Date: 16 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Victor Cooper

Appointment date: 2018-11-16

Documents

View document PDF

Accounts with accounts type small

Date: 06 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jun 2018

Action Date: 12 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-12

Documents

View document PDF

Termination director company with name termination date

Date: 27 Oct 2017

Action Date: 16 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kamal Pastakia

Termination date: 2017-10-16

Documents

View document PDF

Appoint person director company with name date

Date: 27 Oct 2017

Action Date: 16 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Matthew Aaron Rosen

Appointment date: 2017-10-16

Documents

View document PDF

Resolution

Date: 16 Oct 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Auditors resignation company

Date: 16 Aug 2017

Category: Auditors

Type: AUD

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2017

Action Date: 12 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-12

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 May 2017

Action Date: 17 May 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-05-17

Charge number: 090846990001

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 12 Apr 2017

Action Date: 12 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2017-04-12

Officer name: Gordon Dadds Corporate Services Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Apr 2017

Action Date: 12 Apr 2017

Category: Address

Type: AD01

Change date: 2017-04-12

New address: C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN

Old address: C/O Grant Dawe Llp 114 Power Road Studios Power Road London W4 5PY England

Documents

View document PDF

Resolution

Date: 30 Nov 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 30 Nov 2016

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Termination director company with name termination date

Date: 29 Nov 2016

Action Date: 09 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Randall Desmond Gilling

Termination date: 2016-11-09

Documents

View document PDF

Appoint person director company with name date

Date: 29 Nov 2016

Action Date: 09 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adam Heller

Appointment date: 2016-11-09

Documents

View document PDF

Appoint person director company with name date

Date: 29 Nov 2016

Action Date: 09 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-09

Officer name: Mr Kamal Pastakia

Documents

View document PDF

Accounts with accounts type small

Date: 12 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Accounts amended with accounts type full

Date: 20 Jul 2016

Action Date: 31 Dec 2014

Category: Accounts

Type: AAMD

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jul 2016

Action Date: 12 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jul 2016

Action Date: 05 Jul 2016

Category: Address

Type: AD01

New address: C/O Grant Dawe Llp 114 Power Road Studios Power Road London W4 5PY

Change date: 2016-07-05

Old address: C/O Grant Dawe Llp Unit G 02 Power Road Studios 114 Power Road London W4 5PY England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jan 2016

Action Date: 07 Jan 2016

Category: Address

Type: AD01

New address: C/O Grant Dawe Llp Unit G 02 Power Road Studios 114 Power Road London W4 5PY

Change date: 2016-01-07

Old address: C/O Grant Dawe Llp First Floor, Block Six, Thames Wharf Studios Rainville Road London W6 9HA

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 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: 30 Sep 2015

Action Date: 12 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Sep 2015

Action Date: 28 Sep 2015

Category: Address

Type: AD01

Old address: Unit 8a Chelsea Wharf 15 Lots Road London SW10 0QJ England

New address: C/O Grant Dawe Llp First Floor, Block Six, Thames Wharf Studios Rainville Road London W6 9HA

Change date: 2015-09-28

Documents

View document PDF

Termination director company with name termination date

Date: 24 Sep 2015

Action Date: 23 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John-Christian Moquette

Termination date: 2015-04-23

Documents

View document PDF

Appoint person director company with name date

Date: 24 Sep 2015

Action Date: 08 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-08

Officer name: Mr Randall Desmond Gilling

Documents

View document PDF

Termination director company with name termination date

Date: 30 Apr 2015

Action Date: 22 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-04-22

Officer name: Scott Johns

Documents

View document PDF

Change account reference date company previous shortened

Date: 09 Jan 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

New date: 2014-12-31

Made up date: 2015-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jul 2014

Action Date: 28 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John-Christian Moquette

Appointment date: 2014-07-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jul 2014

Action Date: 28 Jul 2014

Category: Address

Type: AD01

Old address: C/O Grant Dawe Llp Block 6 First Floor Thames Wharf Studios Rainville Road London W6 9HA United Kingdom

New address: Unit 8a Chelsea Wharf 15 Lots Road London SW10 0QJ

Change date: 2014-07-28

Documents

View document PDF

Incorporation company

Date: 12 Jun 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANDREW FERRIER ASSOCIATES LIMITED

THE STUDIO,PENARTH,CF64 1SP

Number:07039319
Status:ACTIVE
Category:Private Limited Company

BLACK STONE OF SOUTH HAMS PROPERTY MANAGEMENT LTD

NORTHFIELD 12 COLLATON ROAD,KINGSBRIDGE,TQ7 3SH

Number:11264436
Status:ACTIVE
Category:Private Limited Company

BLACKBOX SOLUTIONS LIMITED

C/O CSL PARTNERSHIP,ADDLESTONE,KT15 2PS

Number:05370629
Status:ACTIVE
Category:Private Limited Company

IMS ULTRASOUND (UK) LTD

HAYLES BRIDGE OFFICES,CHEAM,SM2 6JT

Number:10828230
Status:ACTIVE
Category:Private Limited Company

MURRAY ESTATES (WESTER HERMISTON (SOUTH)) LIMITED

26 CHARLOTTE SQUARE,EDINBURGH,EH2 4ET

Number:SC520693
Status:ACTIVE
Category:Private Limited Company
Number:04503277
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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