SERENITY 9 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/05/2520 May 2025 Confirmation statement made on 2025-03-26 with no updates

View Document

17/02/2517 February 2025 Unaudited abridged accounts made up to 2024-03-31

View Document

26/11/2426 November 2024 Compulsory strike-off action has been discontinued

View Document

26/11/2426 November 2024 Compulsory strike-off action has been discontinued

View Document

25/11/2425 November 2024 Confirmation statement made on 2024-03-26 with no updates

View Document

19/06/2419 June 2024 Compulsory strike-off action has been suspended

View Document

19/06/2419 June 2024 Compulsory strike-off action has been suspended

View Document

18/06/2418 June 2024 First Gazette notice for compulsory strike-off

View Document

18/06/2418 June 2024 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

31/12/2331 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

30/11/2330 November 2023 Previous accounting period extended from 2023-02-28 to 2023-03-31

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-03-26 with no updates

View Document

31/03/2331 March 2023 Compulsory strike-off action has been discontinued

View Document

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

View Accounts

31/03/2331 March 2023 Compulsory strike-off action has been discontinued

View Document

30/03/2330 March 2023 Unaudited abridged accounts made up to 2022-02-28

View Document

08/03/238 March 2023 Compulsory strike-off action has been suspended

View Document

08/03/238 March 2023 Compulsory strike-off action has been suspended

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

19/10/2219 October 2022 Termination of appointment of Marlon Vincent as a director on 2022-10-19

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

29/11/2129 November 2021 Unaudited abridged accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

15/10/2015 October 2020 28/02/19 UNAUDITED ABRIDGED

View Document

05/06/205 June 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES

View Document

25/03/2025 March 2020 DISS40 (DISS40(SOAD))

View Document

14/03/2014 March 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

04/02/204 February 2020 FIRST GAZETTE

View Document

03/12/193 December 2019 APPOINTMENT TERMINATED, DIRECTOR DWAYNE VINCENT

View Document

03/12/193 December 2019 DIRECTOR APPOINTED MR DHANE ODESHIE FREEMAN

View Document

17/06/1917 June 2019 CESSATION OF DWYANE VINCENT AS A PSC

View Document

17/06/1917 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DHANE ODESHIE FREEMAN

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

12/12/1812 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

17/04/1817 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DWAYNE VINCENT / 17/04/2018

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, WITH UPDATES

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

06/12/176 December 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

22/03/1622 March 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

26/11/1526 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

10/09/1510 September 2015 Annual accounts small company total exemption made up to 28 February 2014

View Document

10/03/1510 March 2015 DISS40 (DISS40(SOAD))

View Document

09/03/159 March 2015 REGISTERED OFFICE CHANGED ON 09/03/2015 FROM SUITE 206 69-75 BOSTON MANOR ROAD BOSTON HOUSE BRENTFORD MIDDLESEX TW8 9JJ ENGLAND

View Document

09/03/159 March 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

03/03/153 March 2015 FIRST GAZETTE

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

30/10/1430 October 2014 REGISTERED OFFICE CHANGED ON 30/10/2014 FROM 211 BOUNDARY HOUSE BUSINESS CENTRE BOSTON ROAD CJ AND COMPANY LIMITED LONDON W7 2QE

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

11/02/1411 February 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

05/02/145 February 2014 DIRECTOR APPOINTED MR WILLIAM DENNIS KNIGHT

View Document

04/12/134 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

17/09/1317 September 2013 REGISTERED OFFICE CHANGED ON 17/09/2013 FROM C/O OFFICES OF TOBIN ASSOCIATES 4TH FLOOR 63/66 HATTON GARDEN LONDON EC1N 8LE ENGLAND

View Document

07/07/137 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARLON VINCENT / 07/07/2013

View Document

06/07/136 July 2013 DISS40 (DISS40(SOAD))

View Document

05/07/135 July 2013 APPOINTMENT TERMINATED, DIRECTOR WILLIAM KNIGHT

View Document

05/07/135 July 2013 DIRECTOR APPOINTED MR WILLIAM DENNIS KNIGHT

View Document

04/07/134 July 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

11/06/1311 June 2013 FIRST GAZETTE

View Document

15/03/1315 March 2013 DIRECTOR APPOINTED MR DWAYNE VINCENT

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

09/01/139 January 2013 APPOINTMENT TERMINATED, SECRETARY JASON PHILLIPS

View Document

09/01/139 January 2013 DIRECTOR APPOINTED MR MARLON VINCENT

View Document

09/01/139 January 2013 APPOINTMENT TERMINATED, DIRECTOR DWAYNE VINCENT

View Document

09/01/139 January 2013 APPOINTMENT TERMINATED, DIRECTOR JASON PHILLIPS

View Document

21/11/1221 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12

View Document

19/06/1219 June 2012 COMPANY NAME CHANGED M G & CO 2009 LIMITED CERTIFICATE ISSUED ON 19/06/12

View Document

19/06/1219 June 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/05/123 May 2012 Annual return made up to 6 February 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

29/07/1129 July 2011 Annual return made up to 6 February 2011 with full list of shareholders

View Document

04/05/114 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

07/09/107 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

07/09/107 September 2010 REGISTERED OFFICE CHANGED ON 07/09/2010 FROM UNIT 2 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 2XB

View Document

27/07/1027 July 2010 DISS40 (DISS40(SOAD))

View Document

26/07/1026 July 2010 Annual return made up to 6 February 2010 with full list of shareholders

View Document

26/07/1026 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MR JASON PHILLIPS / 02/10/2009

View Document

24/07/1024 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JASON PHILLIPS / 02/10/2009

View Document

15/06/1015 June 2010 FIRST GAZETTE

View Document

17/03/0917 March 2009 DIRECTOR APPOINTED DWAYNE VINCENT

View Document

10/03/0910 March 2009 DIRECTOR AND SECRETARY APPOINTED JASON PHILLIPS

View Document

12/02/0912 February 2009 REGISTERED OFFICE CHANGED ON 12/02/2009 FROM SHARIFF ASSOCIATES LIMITED 19 PERWELL AVENUE HARROW HA2 9LR

View Document

11/02/0911 February 2009 APPOINTMENT TERMINATE, SECRETARY HCS SECRETARIAL LIMITED LOGGED FORM

View Document

11/02/0911 February 2009 APPOINTMENT TERMINATED DIRECTOR ADERYN HURWORTH

View Document

11/02/0911 February 2009 REGISTERED OFFICE CHANGED ON 11/02/2009 FROM 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

06/02/096 February 2009 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