Advanced company searchLink opens in new window

SERENDIPITY ENDEAVOURS LIMITED

Company number 07014351

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Jun 2019 AA Micro company accounts made up to 30 September 2018
20 Jul 2018 CS01 Confirmation statement made on 19 July 2018 with no updates
20 Jul 2018 PSC09 Withdrawal of a person with significant control statement on 20 July 2018
25 Jun 2018 PSC04 Change of details for Mr Matthew Paul Baker as a person with significant control on 1 June 2018
25 Jun 2018 CH01 Director's details changed for Mr Matthew Paul Baker on 1 June 2018
25 Jun 2018 AA Micro company accounts made up to 30 September 2017
25 Jun 2018 PSC01 Notification of Matthew Paul Baker as a person with significant control on 1 October 2016
21 Dec 2017 AD01 Registered office address changed from Phoenix Cottage the Street Lidgate Newmarket Suffolk CB8 9PW to 13 Rosemary House C/O Dunelm Lanwades Business Park Kentford Newmarket CB8 7PN on 21 December 2017
30 Aug 2017 CS01 Confirmation statement made on 19 July 2017 with no updates
21 Jun 2017 AA Micro company accounts made up to 30 September 2016
21 Jul 2016 CS01 Confirmation statement made on 19 July 2016 with updates
21 Jul 2016 TM02 Termination of appointment of Anthony Edward Burland Gunstone as a secretary on 8 July 2016
21 Jul 2016 AP03 Appointment of Mr John Gerard Henry as a secretary
21 Jul 2016 AP03 Appointment of Mr John Gerard Henry as a secretary on 8 July 2016
28 Jun 2016 AA Micro company accounts made up to 30 September 2015
11 Sep 2015 AR01 Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-09-11
  • GBP 175.23
11 Sep 2015 CH01 Director's details changed for Mr John Gerard Henry on 2 February 2015
11 Sep 2015 CH01 Director's details changed for Dr Anthony Edward Gunstone on 1 March 2015
11 Sep 2015 CH01 Director's details changed for Mr Steven Brearey Child on 1 February 2015
11 Sep 2015 CH01 Director's details changed for Mr Jonathan Robert Boyle on 1 September 2014
11 Sep 2015 CH01 Director's details changed for Dr Matthew Baker on 1 September 2015
11 Sep 2015 CH03 Secretary's details changed for Dr Anthony Edward Burland Gunstone on 1 January 2015
30 Jun 2015 AA Micro company accounts made up to 30 September 2014
03 Mar 2015 SH01 Statement of capital following an allotment of shares on 4 February 2015
  • GBP 175.23
03 Mar 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ That the authorised share capital of the company be increased from £164.73 to £264.73 by the creation of 10000 ordinary shares of £0.01 04/02/2015