SERMO MIDCO LIMITED

Fora Fora, London, W1T 3ND, England
StatusACTIVE
Company No.11755518
CategoryPrivate Limited Company
Incorporated08 Jan 2019
Age5 years, 4 months, 24 days
JurisdictionEngland Wales

SUMMARY

SERMO MIDCO LIMITED is an active private limited company with number 11755518. It was incorporated 5 years, 4 months, 24 days ago, on 08 January 2019. The company address is Fora Fora, London, W1T 3ND, England.



Company Fillings

Change person director company with change date

Date: 30 Apr 2024

Action Date: 30 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-04-30

Officer name: Peter Kirk

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2024

Action Date: 07 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-07

Documents

View document PDF

Accounts with accounts type full

Date: 16 Nov 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Memorandum articles

Date: 09 Nov 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 09 Nov 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Nov 2023

Action Date: 26 Oct 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 117555180001

Charge creation date: 2023-10-26

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2023

Action Date: 07 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-07

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Sep 2022

Action Date: 14 Sep 2022

Category: Address

Type: AD01

New address: Fora 42 Berners Street London W1T 3nd

Old address: PO Box W1T 3nd Fora Fora 42 Berners Street London W1T 3nd England

Change date: 2022-09-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Sep 2022

Action Date: 14 Sep 2022

Category: Address

Type: AD01

New address: PO Box W1T 3nd Fora Fora 42 Berners Street London W1T 3nd

Old address: 3 Murphy Street 3rd Floor London SE1 7FP

Change date: 2022-09-14

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2022

Action Date: 07 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-07

Documents

View document PDF

Accounts with accounts type full

Date: 13 Aug 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: 08 Jan 2021

Action Date: 07 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-07

Documents

View document PDF

Accounts with accounts type full

Date: 24 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Oct 2020

Action Date: 22 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-22

New address: 3 Murphy Street 3rd Floor London SE1 7FP

Old address: 3 Murphy Street 3rd Floor London SE16 7FP United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jan 2020

Action Date: 07 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-07

Documents

View document PDF

Capital allotment shares

Date: 01 Feb 2019

Action Date: 11 Jan 2019

Category: Capital

Type: SH01

Date: 2019-01-11

Capital : 0.002 USD

Documents

View document PDF

Change account reference date company current shortened

Date: 09 Jan 2019

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2020-01-31

New date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jan 2019

Action Date: 08 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-08

Officer name: Huntsmoor Limited

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jan 2019

Action Date: 08 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Huntsmoor Nominees Limited

Termination date: 2019-01-08

Documents

View document PDF

Incorporation company

Date: 08 Jan 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMANUENSIS THEATRE COMPANY LTD

NEWHOUSE FARM CHAPEL ROAD,HIGH PEAK,SK22 2JS

Number:10942958
Status:ACTIVE
Category:Private Limited Company

DENTON SERVICES LTD

4 ROSEWOOD CLOSE,LINCOLN,LN6 0NQ

Number:10968555
Status:ACTIVE
Category:Private Limited Company

JFG BUILDING SERVICES LIMITED

64 ALMA STREET,LUTON,LU1 2PL

Number:11137228
Status:ACTIVE
Category:Private Limited Company

KEYS PROPERTY CONSULTANTS LTD

INTERNATIONAL HOUSE,LONDON,EC1A 2BN

Number:11413647
Status:ACTIVE
Category:Private Limited Company

MORGAN FISHERIES CONSULTANCY LTD.

TANGLEWOOD,PITLOCHRY,PH16 5AZ

Number:SC453881
Status:ACTIVE
Category:Private Limited Company

QUARTUS DEVELOPMENTS LIMITED

2ND FLOOR,NEWCASTLE,NE1 2ET

Number:10808260
Status:ACTIVE
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