SERENDIPITY ROSE LIMITED

Company Documents

DateDescription
26/08/2526 August 2025 Confirmation statement made on 2025-08-24 with updates

View Document

14/04/2514 April 2025 Micro company accounts made up to 2025-04-05

View Document

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

View Accounts

27/08/2427 August 2024 Confirmation statement made on 2024-08-24 with updates

View Document

22/04/2422 April 2024 Total exemption full accounts made up to 2024-04-05

View Document

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

View Accounts

12/02/2412 February 2024 Change of details for Ms Catherine Helen Ayres as a person with significant control on 2024-02-12

View Document

12/02/2412 February 2024 Director's details changed for Ms Catherine Helen Ayres on 2024-02-12

View Document

04/09/234 September 2023 Confirmation statement made on 2023-08-24 with updates

View Document

02/05/232 May 2023 Total exemption full accounts made up to 2023-04-05

View Document

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

View Accounts

06/01/236 January 2023 Change of details for Ms Catherine Helen Ayres as a person with significant control on 2022-12-23

View Document

06/01/236 January 2023 Director's details changed for Ms Catherine Helen Ayres on 2022-12-23

View Document

18/05/2218 May 2022 Total exemption full accounts made up to 2022-04-05

View Document

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

View Accounts

14/12/2114 December 2021 Registered office address changed from The Mill House Boundary Road Loudwater High Wycombe Bucks. HP10 9QN England to C/O Azets Burnham Yard London End Beaconsfield Bucks HP9 2JH on 2021-12-14

View Document

14/12/2114 December 2021 Change of details for Miss Catherine Helen Ayres as a person with significant control on 2021-12-14

View Document

14/12/2114 December 2021 Director's details changed for Miss Catherine Helen Ayres on 2021-12-14

View Document

19/04/2119 April 2021 05/04/21 TOTAL EXEMPTION FULL

View Document

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

View Accounts

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 24/08/20, WITH UPDATES

View Document

18/05/2018 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

18/10/1918 October 2019 05/04/19 TOTAL EXEMPTION FULL

View Document

13/10/1913 October 2019 PREVSHO FROM 31/07/2019 TO 05/04/2019

View Document

26/08/1926 August 2019 CONFIRMATION STATEMENT MADE ON 24/08/19, WITH UPDATES

View Document

22/05/1922 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

22/05/1922 May 2019 PREVSHO FROM 31/01/2019 TO 31/07/2018

View Document

17/05/1917 May 2019 PREVEXT FROM 31/08/2018 TO 31/01/2019

View Document

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

View Accounts

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 24/08/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

25/08/1725 August 2017 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