- Company Overview for SERENE SANCTUARY LIMITED (08973889)
- Filing history for SERENE SANCTUARY LIMITED (08973889)
- People for SERENE SANCTUARY LIMITED (08973889)
- More for SERENE SANCTUARY LIMITED (08973889)
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) |
---|---|---|---|
05 Apr 2024 | CS01 | Confirmation statement made on 31 March 2024 with no updates | |
08 Mar 2024 | AA | Micro company accounts made up to 30 September 2023 | |
06 Apr 2023 | CS01 | Confirmation statement made on 31 March 2023 with no updates | |
09 Mar 2023 | AA | Micro company accounts made up to 30 September 2022 | |
04 Apr 2022 | CS01 | Confirmation statement made on 31 March 2022 with no updates | |
22 Mar 2022 | AA | Micro company accounts made up to 30 September 2021 | |
22 Apr 2021 | AA | Micro company accounts made up to 30 September 2020 | |
06 Apr 2021 | CS01 | Confirmation statement made on 31 March 2021 with no updates | |
31 Mar 2020 | CS01 | Confirmation statement made on 31 March 2020 with no updates | |
09 Mar 2020 | AA | Micro company accounts made up to 30 September 2019 | |
02 Apr 2019 | CS01 | Confirmation statement made on 2 April 2019 with no updates | |
21 Mar 2019 | AA | Micro company accounts made up to 30 September 2018 | |
24 Apr 2018 | AA | Micro company accounts made up to 30 September 2017 | |
11 Apr 2018 | CS01 | Confirmation statement made on 2 April 2018 with updates | |
05 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
07 Apr 2017 | CS01 | Confirmation statement made on 2 April 2017 with updates | |
05 Apr 2016 | AR01 |
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-05
|
|
18 Dec 2015 | AA | Total exemption small company accounts made up to 30 September 2015 | |
14 Nov 2015 | AD01 | Registered office address changed from Eagle House Tavistock Road Okehampton Devon EX20 4LR to Eagle House Tavistock Road Okehampton Devon EX20 4LR on 14 November 2015 | |
13 Nov 2015 | AA01 | Previous accounting period extended from 30 April 2015 to 30 September 2015 | |
04 Nov 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Nov 2015 | AR01 |
Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-11-03
|
|
03 Nov 2015 | AD01 | Registered office address changed from C2 Spinnaker House Hempsted Lane Gloucester Glos GL2 5FD United Kingdom to Eagle House Tavistock Road Okehampton Devon EX20 4LR on 3 November 2015 | |
03 Nov 2015 | CH01 | Director's details changed for Miss Amanda Miguel-Lopez on 20 July 2014 | |
04 Aug 2015 | GAZ1 | First Gazette notice for compulsory strike-off |