Advanced company searchLink opens in new window

SERENITY WELLBEING LIMITED

Company number 09041034

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 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
  • GBP 4,100
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