SERENITY GLOW LTD

Company Documents

DateDescription
20/05/2520 May 2025 Notification of Baron Point Financial Ltd. as a person with significant control on 2025-05-20

View Document

20/05/2520 May 2025 Registered office address changed from Office 1, Hatherton Court 21 Hatherton Street Walsall WS4 2LA United Kingdom to 4 Wimbledon Close the Downs London SW20 8HW on 2025-05-20

View Document

20/05/2520 May 2025 Appointment of Mr Stuart Espie as a director on 2025-05-20

View Document

20/05/2520 May 2025 Appointment of Mr Luis Maria Narciso Cuadra Larranaga as a director on 2025-05-20

View Document

20/05/2520 May 2025 Appointment of Baron Point Financial Ltd. as a secretary on 2025-05-20

View Document

20/05/2520 May 2025 Confirmation statement made on 2025-05-20 with updates

View Document

20/05/2520 May 2025 Cessation of Aurijit Basu as a person with significant control on 2025-05-20

View Document

19/05/2519 May 2025 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Office 1, Hatherton Court 21 Hatherton Street Walsall WS4 2LA on 2025-05-19

View Document

19/05/2519 May 2025 Confirmation statement made on 2025-05-17 with updates

View Document

19/05/2519 May 2025 Cessation of Nuala Thornton as a person with significant control on 2025-05-17

View Document

19/05/2519 May 2025 Cessation of Cfs Secretaries Limited as a person with significant control on 2025-05-17

View Document

19/05/2519 May 2025 Termination of appointment of Nuala Thornton as a director on 2025-05-17

View Document

19/05/2519 May 2025 Appointment of Aurijit Basu as a director on 2025-05-17

View Document

19/05/2519 May 2025 Notification of Aurijit Basu as a person with significant control on 2025-05-17

View Document

15/05/2515 May 2025 Accounts for a dormant company made up to 2025-04-30

View Document

14/05/2514 May 2025 Confirmation statement made on 2025-05-08 with updates

View Document

14/05/2514 May 2025 Notification of Cfs Secretaries Limited as a person with significant control on 2025-05-08

View Document

14/05/2514 May 2025 Appointment of Mrs Nuala Thornton as a director on 2025-05-08

View Document

14/05/2514 May 2025 Notification of Nuala Thornton as a person with significant control on 2025-05-08

View Document

08/05/258 May 2025 Termination of appointment of Peter Valaitis as a director on 2025-04-03

View Document

08/05/258 May 2025 Cessation of Peter Valaitis as a person with significant control on 2025-04-03

View Document

08/05/258 May 2025 Registered office address changed from Rm, the Bristol Office, 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 2025-05-08

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

17/06/2417 June 2024 Confirmation statement made on 2024-04-02 with no updates

View Document

17/06/2417 June 2024 Accounts for a dormant company made up to 2024-04-30

View Document

17/06/2417 June 2024 Registered office address changed from Gf 2 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY England to Rm, the Bristol Office, 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY on 2024-06-17

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

08/04/248 April 2024 Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to Gf 2 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY on 2024-04-08

View Document

03/04/233 April 2023 Incorporation

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