SERENGETI PROJECTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/03/2511 March 2025 Register inspection address has been changed from 17 Kings Gate Horsham RH12 1AE England to 16 Oak Road Billingshurst RH14 9XH

View Document

11/03/2511 March 2025 Confirmation statement made on 2025-03-03 with no updates

View Document

31/12/2431 December 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

15/03/2415 March 2024 Confirmation statement made on 2024-03-03 with no updates

View Document

30/12/2330 December 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

20/03/2320 March 2023 Confirmation statement made on 2023-03-03 with no updates

View Document

30/12/2230 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

30/12/2130 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

31/12/2031 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES

View Document

13/01/2013 January 2020 REGISTER(S) MOVED TO SAIL ADDRESS 237-DIR INDEM REG PSC

View Document

13/01/2013 January 2020 SAIL ADDRESS CHANGED FROM: 10 STIRLING DRIVE CATERHAM SURREY CR3 5GB ENGLAND

View Document

13/01/2013 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW RICHARD WARING / 13/01/2020

View Document

13/01/2013 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW RICHARD WARING / 13/01/2020

View Document

13/01/2013 January 2020 PSC'S CHANGE OF PARTICULARS / MR ANDREW RICHARD WARING / 13/01/2020

View Document

29/12/1929 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 03/03/19, WITH UPDATES

View Document

29/12/1829 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES

View Document

31/12/1731 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

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

View Accounts

31/03/1631 March 2016 Annual return made up to 3 March 2016 with full list of shareholders

View Document

01/01/161 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/04/1513 April 2015 APPOINTMENT TERMINATED, SECRETARY ANDREW WARING

View Document

13/04/1513 April 2015 Annual return made up to 3 March 2015 with full list of shareholders

View Document

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

View Accounts

31/01/1531 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 SECRETARY'S CHANGE OF PARTICULARS / ANDREW RICHARD WARING / 01/12/2013

View Document

31/03/1431 March 2014 SAIL ADDRESS CHANGED FROM: THE OLD FORGE TOWER HILL DORKING SURREY RH4 2AJ UNITED KINGDOM

View Document

31/03/1431 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW RICHARD WARING / 01/12/2013

View Document

31/03/1431 March 2014 Annual return made up to 3 March 2014 with full list of shareholders

View Document

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

View Accounts

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/05/1317 May 2013 Annual return made up to 3 March 2013 with full list of shareholders

View Document

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

View Accounts

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/07/124 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW RICHARD WARING / 01/07/2012

View Document

04/07/124 July 2012 SECRETARY'S CHANGE OF PARTICULARS / ANDREW RICHARD WARING / 01/07/2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

31/03/1231 March 2012 Annual return made up to 3 March 2012 with full list of shareholders

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

30/03/1130 March 2011 Annual return made up to 3 March 2011 with full list of shareholders

View Document

01/12/101 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/11/103 November 2010 SAIL ADDRESS CREATED

View Document

03/11/103 November 2010 Annual return made up to 7 October 2010 with full list of shareholders

View Document

03/11/103 November 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC

View Document

27/09/1027 September 2010 REGISTERED OFFICE CHANGED ON 27/09/2010 FROM 143 TANBRIDGE PARK HORSHAM WEST SUSSEX RH12 1SU UNITED KINGDOM

View Document

29/10/0929 October 2009 Annual return made up to 7 October 2009 with full list of shareholders

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW RICHARD WARING / 29/10/2009

View Document

29/10/0929 October 2009 SECRETARY'S CHANGE OF PARTICULARS / ANDREW RICHARD WARING / 29/10/2009

View Document

29/07/0929 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/03/0930 March 2009 CURREXT FROM 31/10/2008 TO 31/03/2009

View Document

24/02/0924 February 2009 REGISTERED OFFICE CHANGED ON 24/02/2009 FROM THE OLD FORGE, TOWER HILL DORKING SURREY RH4 2AJ

View Document

09/12/089 December 2008 RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

13/11/0713 November 2007 DIRECTOR RESIGNED

View Document

29/10/0729 October 2007 RETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS

View Document

06/07/076 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

02/01/072 January 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/01/072 January 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/01/072 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/01/072 January 2007 REGISTERED OFFICE CHANGED ON 02/01/07 FROM: OAKHURST COTTAGE, TOWER HILL DORKING SURREY RH4 2AJ

View Document

09/10/069 October 2006 RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS

View Document

25/10/0525 October 2005 S366A DISP HOLDING AGM 07/10/05

View Document

07/10/057 October 2005 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