SERENDIPITY ARTISTS MOVEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/04/258 April 2025 Confirmation statement made on 2025-03-31 with updates

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

13/05/2413 May 2024 Appointment of Professor Ivan Urbane Browne as a director on 2024-05-10

View Document

04/04/244 April 2024 Confirmation statement made on 2024-03-31 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

18/12/2318 December 2023 Appointment of Ms Deborah Karin Read as a director on 2023-12-07

View Document

02/08/232 August 2023 Appointment of Leyla Okhai as a director on 2023-06-20

View Document

01/08/231 August 2023 Termination of appointment of Tracy Gaynor Harwood as a director on 2023-06-20

View Document

03/04/233 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

19/12/2219 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

04/04/224 April 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/12/2124 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

18/11/2118 November 2021 Termination of appointment of Benjamin Tyrone Browne as a director on 2021-09-14

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/02/213 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

09/07/209 July 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID BRYAN

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/02/2019 February 2020 DIRECTOR APPOINTED MR JAVIER ALEJANDRO TORRES DEL SOL

View Document

18/02/2018 February 2020 DIRECTOR APPOINTED DR TRACY HARWOOD

View Document

13/12/1913 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

25/11/1925 November 2019 REGISTERED OFFICE CHANGED ON 25/11/2019 FROM ROOM CL00.14 CLEPHAN BUILDING DE MONTTFORT UNIVERSITY THE GATEWAY LEICESTER LE1 9BH ENGLAND

View Document

15/04/1915 April 2019 APPOINTMENT TERMINATED, DIRECTOR CATHERINE DÉNÉCY

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

05/04/185 April 2018 REGISTERED OFFICE CHANGED ON 05/04/2018 FROM ROOM CL00.07A CLEPHAN BUILDING DE MONTFORT UNIVERSITY THE GATEWAY LEICESTER LE1 9BH

View Document

05/04/185 April 2018 DIRECTOR APPOINTED MR DAVID BRYAN

View Document

05/04/185 April 2018 DIRECTOR APPOINTED MS CATHERINE MARIE ANGÉLIQUE DÉNÉCY

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

04/01/184 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

10/11/1710 November 2017 DIRECTOR APPOINTED MR BENJAMIN TYRONE BROWNE

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/09/1616 September 2016 APPOINTMENT TERMINATED, DIRECTOR JANICE GORDON

View Document

24/06/1624 June 2016 11/05/16 NO MEMBER LIST

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/08/1518 August 2015 APPOINTMENT TERMINATED, DIRECTOR SANDRA GRANT

View Document

11/08/1511 August 2015 DIRECTOR APPOINTED MR RICHARD ANTHONY GRAVES

View Document

11/08/1511 August 2015 DIRECTOR APPOINTED KAREN JAGDISH HEYMERDINGUER CHOUHAN

View Document

06/06/156 June 2015 11/05/15 NO MEMBER LIST

View Document

07/04/157 April 2015 SECRETARY APPOINTED MRS PAWLET BROOKES

View Document

01/04/151 April 2015 APPOINTMENT TERMINATED, SECRETARY MARION TODD

View Document

01/04/151 April 2015 DIRECTOR APPOINTED MS JANICE BERNADETTE GORDON

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

11/01/1511 January 2015 REGISTERED OFFICE CHANGED ON 11/01/2015 FROM PHOENIX SQUARE 4 MIDLAND STREET LEICESTER LE1 1TG

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/11/1428 November 2014 ALTER ARTICLES 18/10/2014

View Document

28/11/1428 November 2014 ARTICLES OF ASSOCIATION

View Document

04/08/144 August 2014 11/05/14 NO MEMBER LIST

View Document

04/08/144 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAWLET ANGELA BROOKES / 01/07/2014

View Document

26/07/1426 July 2014 APPOINTMENT TERMINATED, DIRECTOR LESLEY SEVERN

View Document

25/04/1425 April 2014 APPOINTMENT TERMINATED, DIRECTOR SAMIR BHAMRA

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

01/11/131 November 2013 DIRECTOR APPOINTED MS LESLEY SEVERN

View Document

01/11/131 November 2013 SECRETARY APPOINTED MRS MARION TODD

View Document

21/09/1321 September 2013 DIRECTOR APPOINTED MRS SANDRA JANE GRANT

View Document

16/07/1316 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/07/138 July 2013 11/05/13 NO MEMBER LIST

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

04/12/124 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/12/123 December 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

03/12/123 December 2012 ARTICLES OF ASSOCIATION

View Document

29/07/1229 July 2012 11/05/12 NO MEMBER LIST

View Document

14/06/1214 June 2012 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/04/1212 April 2012 ALTER ARTICLES 16/03/2012

View Document

12/04/1212 April 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

17/02/1217 February 2012 REGISTERED OFFICE CHANGED ON 17/02/2012 FROM 5 MUSEUM SQUARE LEICESTER LEICESTERSHIRE LE1 6UF ENGLAND

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/08/118 August 2011 PREVSHO FROM 31/05/2011 TO 31/03/2011

View Document

01/06/111 June 2011 REGISTERED OFFICE CHANGED ON 01/06/2011 FROM 42 SPRINGFIELD ROAD LEICESTER LEICESTERSHIRE LE2 3BA UNITED KINGDOM

View Document

01/06/111 June 2011 11/05/11 NO MEMBER LIST

View Document

11/05/1011 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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