SEREN PRODUCTIONS LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 Confirmation statement made on 2025-07-04 with no updates

View Document

29/05/2529 May 2025 Certificate of change of name

View Document

28/04/2528 April 2025 Unaudited abridged accounts made up to 2024-07-31

View Document

05/11/245 November 2024 Appointment of Mr Ahmed Elmohankr as a director on 2024-11-05

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

15/07/2415 July 2024 Confirmation statement made on 2024-07-04 with updates

View Document

12/07/2412 July 2024 Appointment of Miss Dayna Marissa Jeynes as a director on 2024-07-12

View Document

12/06/2412 June 2024 Certificate of change of name

View Document

12/06/2412 June 2024 Registered office address changed from 33 North Rise St. Georges Fields London W2 2YB England to Office 1, Izabella House Office 1, Izabella House 24-26 Regent Place Birmingham B1 3NJ on 2024-06-12

View Document

07/06/247 June 2024 Termination of appointment of Youssef El Hrizi as a director on 2024-06-07

View Document

07/06/247 June 2024 Termination of appointment of Joseph Merriman as a director on 2024-06-07

View Document

14/03/2414 March 2024 Termination of appointment of Ahmed Mohamed Elsayed Elmohankr as a director on 2024-03-06

View Document

21/11/2321 November 2023 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

11/07/2311 July 2023 Confirmation statement made on 2023-07-04 with no updates

View Document

03/04/233 April 2023 Micro company accounts made up to 2022-07-31

View Document

09/03/239 March 2023 Change of details for Mrs Hannah Mary Bronwen Thomas as a person with significant control on 2023-02-04

View Document

22/02/2322 February 2023 Registered office address changed from 41 Westbourne Terrace London W2 3UR England to 33 North Rise St. Georges Fields London W2 2YB on 2023-02-22

View Document

01/02/231 February 2023 Appointment of Mr Joseph Merriman as a director on 2023-01-31

View Document

01/02/231 February 2023 Director's details changed for Mr Youssef El Hrizi on 2023-01-20

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

08/03/228 March 2022 Registered office address changed from , 84 Wiggin Street, Birmingham, B16 0AH, England to Office 1, Izabella House Office 1, Izabella House 24-26 Regent Place Birmingham B1 3NJ on 2022-03-08

View Document

17/10/2117 October 2021 Change of details for Mrs Hannah Mary Bronwen Thomas as a person with significant control on 2021-10-05

View Document

17/10/2117 October 2021 Registered office address changed from Apartment 92 Avoca Court 25 Moseley Road Birmingham B12 0HJ England to 84 Wiggin Street Birmingham B16 0AH on 2021-10-17

View Document

17/10/2117 October 2021 Director's details changed for Mr Ahmed Mohamed Elsayed Elmohankr on 2021-10-17

View Document

17/10/2117 October 2021 Director's details changed for Mrs Hannah Mary Bronwen Thomas on 2021-10-05

View Document

31/07/2131 July 2021 Appointment of Mr Youssef El Hrizi as a director on 2021-07-31

View Document

05/07/215 July 2021 Incorporation

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