SERENUS LIMITED

Company Documents

DateDescription
29/09/2529 September 2025 NewConfirmation statement made on 2025-09-24 with no updates

View Document

10/09/2510 September 2025 NewTotal exemption full accounts made up to 2025-08-31

View Document

06/08/256 August 2025 Change of details for Miss Hayley Denyer Jones as a person with significant control on 2025-08-06

View Document

06/08/256 August 2025 Secretary's details changed for Hayley Denyer Jones on 2025-08-06

View Document

06/08/256 August 2025 Director's details changed for Miss Hayley Denyer Jones on 2025-08-06

View Document

06/08/256 August 2025 Registered office address changed from Serenus, Cross Lane Brancaster Kings Lynn Norfolk PE31 8AE to 2 Heath Rise Fakenham NR21 8HU on 2025-08-06

View Document

24/09/2424 September 2024 Confirmation statement made on 2024-09-24 with updates

View Document

03/09/243 September 2024 Director's details changed for Miss Hayley Denyer Jones on 2024-08-31

View Document

03/09/243 September 2024 Secretary's details changed for Hayley Denyer Jones on 2024-08-31

View Document

11/02/2411 February 2024 Secretary's details changed for Hayley Denyer Jones on 2024-02-11

View Document

25/01/2425 January 2024 Appointment of Miss Hayley Denyer Jones as a director on 2024-01-25

View Document

25/01/2425 January 2024 Notification of Hayley Denyer Jones as a person with significant control on 2024-01-25

View Document

25/01/2425 January 2024 Cessation of Christopher Howard Jones as a person with significant control on 2024-01-25

View Document

25/01/2425 January 2024 Termination of appointment of Christopher Howard Jones as a director on 2024-01-25

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-09-28 with no updates

View Document

19/09/2319 September 2023 Total exemption full accounts made up to 2023-08-31

View Document

07/11/227 November 2022 Total exemption full accounts made up to 2022-08-31

View Document

29/09/2229 September 2022 Confirmation statement made on 2022-09-28 with no updates

View Document

04/10/214 October 2021 Confirmation statement made on 2021-09-28 with no updates

View Document

07/10/147 October 2014 Annual return made up to 28 September 2014 with full list of shareholders

View Document

01/10/141 October 2014 31/08/14 TOTAL EXEMPTION FULL

View Document

01/10/131 October 2013 Annual return made up to 28 September 2013 with full list of shareholders

View Document

13/09/1313 September 2013 31/08/13 TOTAL EXEMPTION FULL

View Document

09/10/129 October 2012 31/08/12 TOTAL EXEMPTION FULL

View Document

04/10/124 October 2012 Annual return made up to 28 September 2012 with full list of shareholders

View Document

13/10/1113 October 2011 31/08/11 TOTAL EXEMPTION FULL

View Document

29/09/1129 September 2011 Annual return made up to 28 September 2011 with full list of shareholders

View Document

06/10/106 October 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

28/09/1028 September 2010 Annual return made up to 28 September 2010 with full list of shareholders

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER HOWARD JONES / 28/09/2010

View Document

02/10/092 October 2009 RETURN MADE UP TO 28/09/09; FULL LIST OF MEMBERS

View Document

22/09/0922 September 2009 31/08/09 TOTAL EXEMPTION FULL

View Document

30/09/0830 September 2008 RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS

View Document

12/09/0812 September 2008 31/08/08 TOTAL EXEMPTION FULL

View Document

23/05/0823 May 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

03/10/073 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

03/10/073 October 2007 RETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS

View Document

03/10/073 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/09/0720 September 2007 REGISTERED OFFICE CHANGED ON 20/09/07 FROM: G OFFICE CHANGED 20/09/07 SELENUS CROSS LANE BRANCASTER KINGS LYNN NORFOLK PE31 8AE

View Document

12/09/0712 September 2007 REGISTERED OFFICE CHANGED ON 12/09/07 FROM: G OFFICE CHANGED 12/09/07 12 WARKTON LANE KETTERING NORTHAMPTONSHIRE NN15 5AA

View Document

12/09/0712 September 2007 ACC. REF. DATE SHORTENED FROM 30/09/07 TO 31/08/07

View Document

28/09/0628 September 2006 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