SERENITY CUBS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/01/2524 January 2025 | Total exemption full accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
10/12/2410 December 2024 | Confirmation statement made on 2024-11-26 with no updates |
29/04/2429 April 2024 | Registered office address changed from 83 Bredhurst Road Gillingham ME8 0QT England to 1 Rowland Close Gillingham ME7 3DJ on 2024-04-29 |
22/04/2422 April 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
11/12/2311 December 2023 | Confirmation statement made on 2023-11-30 with no updates |
27/02/2327 February 2023 | Total exemption full accounts made up to 2022-12-31 |
25/01/2325 January 2023 | Director's details changed for Mrs Kathleen Finlon Smith on 2023-01-12 |
23/01/2323 January 2023 | Registered office address changed from 13 Cheviot Court Broadstairs CT10 1DS England to 83 Bredhurst Road Gillingham ME8 0QT on 2023-01-23 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
19/12/2219 December 2022 | Confirmation statement made on 2022-12-07 with no updates |
02/11/222 November 2022 | Change of details for Mrs Kathleen Finlon Smith as a person with significant control on 2022-10-07 |
02/11/222 November 2022 | Director's details changed for Mrs Kathleen Finlon Smith on 2022-10-25 |
02/11/222 November 2022 | Registered office address changed from 82 Bredhurst Road, Wigmore, Gillingham, Kent ME8 0QT England to 13 Cheviot Court Broadstairs CT10 1DS on 2022-11-02 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
09/12/219 December 2021 | Certificate of change of name |
07/12/217 December 2021 | Termination of appointment of Andrew John Smith as a director on 2021-12-07 |
07/12/217 December 2021 | Confirmation statement made on 2021-12-07 with updates |
07/12/217 December 2021 | Cessation of Andrew John Smith as a person with significant control on 2021-12-07 |
25/02/2125 February 2021 | 31/12/20 TOTAL EXEMPTION FULL |
12/01/2112 January 2021 | PSC'S CHANGE OF PARTICULARS / MRS KATHERINE FINLON SMITH / 12/01/2021 |
12/01/2112 January 2021 | CONFIRMATION STATEMENT MADE ON 03/12/20, NO UPDATES |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
05/05/205 May 2020 | 31/12/19 TOTAL EXEMPTION FULL |
06/01/206 January 2020 | CONFIRMATION STATEMENT MADE ON 03/12/19, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
29/03/1929 March 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
12/12/1812 December 2018 | CONFIRMATION STATEMENT MADE ON 03/12/18, NO UPDATES |
16/08/1816 August 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
05/12/175 December 2017 | CONFIRMATION STATEMENT MADE ON 03/12/17, NO UPDATES |
30/05/1730 May 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
13/12/1613 December 2016 | CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES |
11/02/1611 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHERINE FINLON SMITH / 26/01/2016 |
04/12/154 December 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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