Advanced company searchLink opens in new window

SERENA GRANT & CO LIMITED

Company number 11551934

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)
03 Apr 2024 AD01 Registered office address changed from 1 - 3 Cypher House Weald Bampton OX18 2AN England to Flat 4 11-13 Broad Court London WC2B 5PY on 3 April 2024
28 Nov 2023 CS01 Confirmation statement made on 18 November 2023 with no updates
06 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
07 Dec 2022 CS01 Confirmation statement made on 18 November 2022 with no updates
11 Jul 2022 AP01 Appointment of Mrs Serena Jayne Grant as a director on 30 June 2022
21 Jun 2022 TM01 Termination of appointment of Serena Jayne Grant as a director on 17 June 2022
28 Feb 2022 AA Total exemption full accounts made up to 30 September 2021
18 Nov 2021 CS01 Confirmation statement made on 18 November 2021 with updates
18 Nov 2021 PSC02 Notification of Pocantico Hills Capital Limited as a person with significant control on 18 November 2021
18 Nov 2021 PSC07 Cessation of Standard Cosmetics Group Limited as a person with significant control on 18 November 2021
05 Nov 2021 CS01 Confirmation statement made on 25 October 2021 with no updates
17 May 2021 AA Total exemption full accounts made up to 30 September 2020
02 Nov 2020 CS01 Confirmation statement made on 25 October 2020 with no updates
02 Jul 2020 AD01 Registered office address changed from Deer Park House Range Road Witney OX29 0YN United Kingdom to 1 - 3 Cypher House Weald Bampton OX18 2AN on 2 July 2020
04 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
25 Oct 2019 CS01 Confirmation statement made on 25 October 2019 with updates
15 Jan 2019 SH01 Statement of capital following an allotment of shares on 14 December 2018
  • GBP 0.01
15 Jan 2019 AP01 Appointment of Mr Onur Takmak as a director on 14 January 2019
03 Dec 2018 CS01 Confirmation statement made on 3 December 2018 with updates
03 Dec 2018 AP01 Appointment of Mrs Serena Jayne Grant as a director on 3 December 2018
03 Dec 2018 TM01 Termination of appointment of Rosanna Elizabeth Groves as a director on 3 December 2018
03 Dec 2018 TM01 Termination of appointment of Elena Suzanne Groves as a director on 3 December 2018
04 Sep 2018 NEWINC Incorporation
Statement of capital on 2018-09-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted