- Company Overview for SERENA GRANT & CO LIMITED (11551934)
- Filing history for SERENA GRANT & CO LIMITED (11551934)
- People for SERENA GRANT & CO LIMITED (11551934)
- More for SERENA GRANT & CO LIMITED (11551934)
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
|
|
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
|