MB SERENITY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/05/2521 May 2025 Confirmation statement made on 2025-05-15 with no updates

View Document

05/04/255 April 2025 Annual accounts for year ending 05 Apr 2025

View Accounts

11/07/2411 July 2024 Total exemption full accounts made up to 2024-04-05

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-05-15 with no updates

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

19/06/2319 June 2023 Total exemption full accounts made up to 2023-04-05

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-05-15 with no updates

View Document

17/05/2317 May 2023 Termination of appointment of Alexander Hinshelwood Barr as a secretary on 2023-05-14

View Document

17/05/2317 May 2023 Appointment of Miss Lorna Simpson as a secretary on 2023-05-14

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

27/05/2127 May 2021 05/04/21 TOTAL EXEMPTION FULL

View Document

24/05/2124 May 2021 CONFIRMATION STATEMENT MADE ON 15/05/21, NO UPDATES

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES

View Document

12/05/2012 May 2020 05/04/20 TOTAL EXEMPTION FULL

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

27/08/1927 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC2495150006

View Document

25/06/1925 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC2495150005

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES

View Document

13/05/1913 May 2019 05/04/19 TOTAL EXEMPTION FULL

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

14/02/1914 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

14/02/1914 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

14/02/1914 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

16/07/1816 July 2018 05/04/18 TOTAL EXEMPTION FULL

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, WITH UPDATES

View Document

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

13/05/1713 May 2017 05/04/17 TOTAL EXEMPTION FULL

View Document

23/05/1623 May 2016 Annual return made up to 15 May 2016 with full list of shareholders

View Document

16/05/1616 May 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

25/05/1525 May 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

19/05/1519 May 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

18/07/1418 July 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

21/05/1421 May 2014 Annual return made up to 15 May 2014 with full list of shareholders

View Document

17/07/1317 July 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

20/05/1320 May 2013 SECRETARY'S CHANGE OF PARTICULARS / MR ALEXANDER HINSHELWOOD BARR / 15/05/2013

View Document

20/05/1320 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH ANNETTE ADDISON / 15/05/2013

View Document

20/05/1320 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WATT / 15/05/2013

View Document

20/05/1320 May 2013 Annual return made up to 15 May 2013 with full list of shareholders

View Document

20/05/1320 May 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC

View Document

20/05/1320 May 2013 SAIL ADDRESS CHANGED FROM: COMMERCE HOUSE SOUTH STREET ELGIN MORAY IV30 1JE SCOTLAND

View Document

20/05/1320 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / ALAN WOOD ADDISON / 15/05/2013

View Document

27/12/1227 December 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

15/05/1215 May 2012 Annual return made up to 15 May 2012 with full list of shareholders

View Document

13/09/1113 September 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

16/05/1116 May 2011 Annual return made up to 15 May 2011 with full list of shareholders

View Document

15/12/1015 December 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

18/05/1018 May 2010 Annual return made up to 15 May 2010 with full list of shareholders

View Document

10/03/1010 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

09/03/109 March 2010 SAIL ADDRESS CREATED

View Document

05/10/095 October 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

08/06/098 June 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

19/05/0919 May 2009 RETURN MADE UP TO 15/05/09; NO CHANGE OF MEMBERS

View Document

07/01/097 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

23/12/0823 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

30/09/0830 September 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

15/05/0815 May 2008 RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

15/05/0715 May 2007 RETURN MADE UP TO 15/05/07; NO CHANGE OF MEMBERS

View Document

08/05/078 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/11/0622 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

16/05/0616 May 2006 RETURN MADE UP TO 15/05/06; NO CHANGE OF MEMBERS

View Document

18/01/0618 January 2006 REGISTERED OFFICE CHANGED ON 18/01/06 FROM: UNITED FISHSELLING LIMITED 52 LOW STREET BUCKIE AB56 1UX

View Document

18/01/0618 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

19/05/0519 May 2005 RETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS

View Document

01/04/051 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

18/05/0418 May 2004 RETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS

View Document

06/08/036 August 2003 PARTIC OF MORT/CHARGE *****

View Document

09/07/039 July 2003 PARTIC OF MORT/CHARGE *****

View Document

11/06/0311 June 2003 NEW DIRECTOR APPOINTED

View Document

11/06/0311 June 2003 LOCATION OF REGISTER OF MEMBERS

View Document

11/06/0311 June 2003 S366A DISP HOLDING AGM 15/05/03

View Document

11/06/0311 June 2003 NEW SECRETARY APPOINTED

View Document

11/06/0311 June 2003 NEW DIRECTOR APPOINTED

View Document

11/06/0311 June 2003 NEW DIRECTOR APPOINTED

View Document

20/05/0320 May 2003 ACC. REF. DATE SHORTENED FROM 31/05/04 TO 05/04/04

View Document

20/05/0320 May 2003 SECRETARY RESIGNED

View Document

20/05/0320 May 2003 DIRECTOR RESIGNED

View Document

15/05/0315 May 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company