- Company Overview for SERENITY WELLBEING LIMITED (09041034)
- Filing history for SERENITY WELLBEING LIMITED (09041034)
- People for SERENITY WELLBEING LIMITED (09041034)
- Charges for SERENITY WELLBEING LIMITED (09041034)
- More for SERENITY WELLBEING LIMITED (09041034)
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 Feb 2024 | AA | Micro company accounts made up to 31 May 2023 | |
09 Nov 2023 | AD01 | Registered office address changed from Brandon House 90 the Broadway Chesham HP5 1EG England to Brandon House - 2nd Floor 90 the Broadway Chesham Buckinghamshire HP5 1EG on 9 November 2023 | |
20 Jun 2023 | CS01 | Confirmation statement made on 20 April 2023 with no updates | |
28 Feb 2023 | AA | Micro company accounts made up to 31 May 2022 | |
05 Jan 2023 | MR01 | Registration of charge 090410340003, created on 4 January 2023 | |
08 Dec 2022 | MR04 | Satisfaction of charge 090410340002 in full | |
21 Nov 2022 | MR01 | Registration of charge 090410340002, created on 8 November 2022 | |
12 Oct 2022 | MR04 | Satisfaction of charge 090410340001 in full | |
31 May 2022 | CS01 | Confirmation statement made on 20 April 2022 with no updates | |
28 Feb 2022 | AA | Micro company accounts made up to 31 May 2021 | |
17 Jan 2022 | MR01 | Registration of charge 090410340001, created on 4 January 2022 | |
26 May 2021 | AA | Micro company accounts made up to 31 May 2020 | |
25 May 2021 | CS01 | Confirmation statement made on 20 April 2021 with updates | |
25 May 2021 | SH01 |
Statement of capital following an allotment of shares on 4 May 2020
|
|
12 Jun 2020 | CS01 | Confirmation statement made on 20 April 2020 with no updates | |
25 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 | |
03 Jul 2019 | CS01 | Confirmation statement made on 15 May 2019 with no updates | |
29 Mar 2019 | AA | Micro company accounts made up to 31 May 2018 | |
25 May 2018 | CS01 | Confirmation statement made on 15 May 2018 with no updates | |
28 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
21 Jul 2017 | CS01 | Confirmation statement made on 15 May 2017 with updates | |
21 Jul 2017 | AD01 | Registered office address changed from Brandon House 90 the Broadway Chesham HP5 1EG England to Brandon House 90 the Broadway Chesham HP5 1EG on 21 July 2017 | |
20 Jul 2017 | PSC04 | Change of details for Miss Monica Njoki Njihia as a person with significant control on 15 May 2017 | |
20 Jul 2017 | CH01 | Director's details changed for Miss Monicah Njoki Njihia on 15 May 2017 | |
20 Jul 2017 | AD01 | Registered office address changed from 30 Broad Street Chesham Buckinghamshire HP5 3DX to Brandon House 90 the Broadway Chesham HP5 1EG on 20 July 2017 |