Advanced company searchLink opens in new window

SWISSSERENE LIMITED

Company number 09593291

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)
29 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
08 Nov 2023 CS01 Confirmation statement made on 8 November 2023 with updates
06 Jun 2023 CS01 Confirmation statement made on 21 May 2023 with no updates
09 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
17 Jun 2022 CS01 Confirmation statement made on 21 May 2022 with no updates
31 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
21 May 2021 CS01 Confirmation statement made on 21 May 2021 with no updates
31 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
09 Oct 2020 AD01 Registered office address changed from Rear Ground Floor Hygeia Building 66-68 College Road Harrow Middlesex HA1 1BE United Kingdom to 33 the Market Wrythe Lane Carshalton SM5 1AG on 9 October 2020
22 Jun 2020 CS01 Confirmation statement made on 15 May 2020 with no updates
24 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
16 Sep 2019 CH01 Director's details changed for Mr Rajesh Hotchandani on 16 September 2019
16 Sep 2019 PSC04 Change of details for Mr Rajesh Hotchandani as a person with significant control on 16 September 2019
16 Sep 2019 AD01 Registered office address changed from Kajaine House 57-67 High Street Edgware HA8 7DD England to Rear Ground Floor Hygeia Building 66-68 College Road Harrow Middlesex HA1 1BE on 16 September 2019
25 Jul 2019 CS01 Confirmation statement made on 15 May 2019 with updates
13 Dec 2018 TM01 Termination of appointment of Richard Wheeler as a director on 12 December 2018
08 Oct 2018 CH01 Director's details changed for Mr Richard Wheeler on 3 October 2018
02 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
13 Sep 2018 SH01 Statement of capital following an allotment of shares on 31 August 2018
  • GBP 153.86
31 May 2018 CS01 Confirmation statement made on 15 May 2018 with updates
30 May 2018 PSC04 Change of details for Mr Rajesh Hotchandani as a person with significant control on 5 April 2018
21 May 2018 SH01 Statement of capital following an allotment of shares on 5 April 2018
  • GBP 116.01
08 May 2018 SH02 Sub-division of shares on 5 April 2018
20 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
19 Dec 2017 AP01 Appointment of Mr Richard Wheeler as a director on 24 November 2017