TM01 |
Director appointment termination date: June 13, 2023
filed on: 13th, June 2023
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 20th, March 2023
|
accounts |
Free Download
(11 pages)
|
CH01 |
On June 30, 2022 director's details were changed
filed on: 30th, June 2022
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on June 1, 2022: 16.91 GBP
filed on: 16th, June 2022
|
capital |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 7th, February 2022
|
accounts |
Free Download
(12 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 21st, July 2021
|
accounts |
Free Download
(11 pages)
|
TM02 |
Secretary appointment termination on March 26, 2021
filed on: 28th, March 2021
|
officers |
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 8th, January 2021
|
incorporation |
Free Download
(51 pages)
|
RESOLUTIONS |
Varying share rights or name resolution, Resolution of alteration of Articles of Association
filed on: 8th, January 2021
|
resolution |
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 8th, January 2021
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 8th, September 2020
|
resolution |
Free Download
(1 page)
|
SH01 |
Capital declared on July 30, 2020: 16.88 GBP
filed on: 28th, August 2020
|
capital |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 20th, August 2020
|
accounts |
Free Download
(9 pages)
|
AP01 |
On July 23, 2020 new director was appointed.
filed on: 23rd, July 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: July 16, 2020
filed on: 16th, July 2020
|
officers |
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 8th, July 2020
|
capital |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: February 17, 2020
filed on: 21st, February 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: November 21, 2019
filed on: 21st, November 2019
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 30th, September 2019
|
accounts |
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened from August 31, 2019 to December 31, 2018
filed on: 1st, July 2019
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2018
filed on: 30th, May 2019
|
accounts |
Free Download
(10 pages)
|
TM01 |
Director appointment termination date: May 22, 2019
filed on: 22nd, May 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On October 1, 2018 new director was appointed.
filed on: 16th, October 2018
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on September 26, 2018: 16.83 GBP
filed on: 26th, September 2018
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 6th, September 2018
|
resolution |
Free Download
(53 pages)
|
SH01 |
Capital declared on August 15, 2018: 16.46 GBP
filed on: 5th, September 2018
|
capital |
Free Download
(4 pages)
|
CH01 |
On July 11, 2018 director's details were changed
filed on: 11th, July 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from St John's Innovation Centre Cowley Road Cambridge CB4 0WS United Kingdom to St John's Innovation Centre Cowley Road Cambridge CB4 0WS on July 11, 2018
filed on: 11th, July 2018
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from St John's Innovation Centre Cowley Road Cambridge CB4 0WS England to St John's Innovation Centre Cowley Road Cambridge CB4 0WS on July 11, 2018
filed on: 11th, July 2018
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Wellington House East Road Cambridge CB1 1BH England to St John's Innovation Centre Cowley Road Cambridge CB4 0WS on May 29, 2018
filed on: 29th, May 2018
|
address |
Free Download
(1 page)
|
CH01 |
On March 15, 2018 director's details were changed
filed on: 15th, March 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On December 20, 2017 director's details were changed
filed on: 16th, January 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On December 18, 2017 director's details were changed
filed on: 18th, December 2017
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2017
filed on: 16th, October 2017
|
accounts |
Free Download
(5 pages)
|
CH01 |
On June 29, 2017 director's details were changed
filed on: 29th, June 2017
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to August 31, 2016
filed on: 6th, April 2017
|
accounts |
Free Download
(16 pages)
|
AP03 |
On November 28, 2016 - new secretary appointed
filed on: 28th, November 2016
|
officers |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from May 31, 2017 to August 31, 2016
filed on: 24th, October 2016
|
accounts |
Free Download
(1 page)
|
CH01 |
On October 4, 2016 director's details were changed
filed on: 4th, October 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On October 4, 2016 director's details were changed
filed on: 4th, October 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On October 4, 2016 director's details were changed
filed on: 4th, October 2016
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on September 7, 2016: 12.43 GBP
filed on: 20th, September 2016
|
capital |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 13th, September 2016
|
accounts |
Free Download
(7 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 13th, September 2016
|
resolution |
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 9th, September 2016
|
capital |
Free Download
(2 pages)
|
CH01 |
On July 4, 2016 director's details were changed
filed on: 8th, July 2016
|
officers |
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on May 23, 2016
filed on: 9th, June 2016
|
capital |
Free Download
(5 pages)
|
SH01 |
Capital declared on May 23, 2016: 11.83 GBP
filed on: 9th, June 2016
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 8th, June 2016
|
resolution |
Free Download
|
AD01 |
Registered office address changed from Future Business Centre Cambridge Kings Hedges Road Cambridge CB4 2HY to Wellington House East Road Cambridge CB1 1BH on June 1, 2016
filed on: 1st, June 2016
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed serket technology LTDcertificate issued on 27/05/16
filed on: 27th, May 2016
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
AP01 |
On May 16, 2016 new director was appointed.
filed on: 19th, May 2016
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 24th, March 2016
|
resolution |
Free Download
(17 pages)
|
SH08 |
Change of share class name or designation
filed on: 24th, March 2016
|
capital |
Free Download
(2 pages)
|
CH01 |
On March 18, 2016 director's details were changed
filed on: 20th, March 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On March 18, 2016 director's details were changed
filed on: 20th, March 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On March 18, 2016 director's details were changed
filed on: 20th, March 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 20, 2016 with full list of members
filed on: 20th, March 2016
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on March 20, 2016: 7.53 GBP
|
capital |
|
CH01 |
On February 28, 2016 director's details were changed
filed on: 29th, February 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On February 25, 2016 new director was appointed.
filed on: 28th, February 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to December 14, 2015 with full list of members
filed on: 14th, December 2015
|
annual return |
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: November 20, 2015
filed on: 27th, November 2015
|
officers |
Free Download
(1 page)
|
AP01 |
On August 27, 2015 new director was appointed.
filed on: 4th, November 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On August 27, 2015 new director was appointed.
filed on: 4th, November 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On August 27, 2015 new director was appointed.
filed on: 4th, November 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 8 Foxglove Way Cambridge Cambs CB4 2FY United Kingdom to Future Business Centre Cambridge Kings Hedges Road Cambridge CB4 2HY on September 10, 2015
filed on: 10th, September 2015
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 27th, May 2015
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Capital declared on May 27, 2015: 10.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|