SERENITY GLOW LTD
Company Documents
Date | Description |
---|---|
20/05/2520 May 2025 | Notification of Baron Point Financial Ltd. as a person with significant control on 2025-05-20 |
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 |
20/05/2520 May 2025 | Appointment of Mr Stuart Espie as a director on 2025-05-20 |
20/05/2520 May 2025 | Appointment of Mr Luis Maria Narciso Cuadra Larranaga as a director on 2025-05-20 |
20/05/2520 May 2025 | Appointment of Baron Point Financial Ltd. as a secretary on 2025-05-20 |
20/05/2520 May 2025 | Confirmation statement made on 2025-05-20 with updates |
20/05/2520 May 2025 | Cessation of Aurijit Basu as a person with significant control on 2025-05-20 |
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 |
19/05/2519 May 2025 | Confirmation statement made on 2025-05-17 with updates |
19/05/2519 May 2025 | Cessation of Nuala Thornton as a person with significant control on 2025-05-17 |
19/05/2519 May 2025 | Cessation of Cfs Secretaries Limited as a person with significant control on 2025-05-17 |
19/05/2519 May 2025 | Termination of appointment of Nuala Thornton as a director on 2025-05-17 |
19/05/2519 May 2025 | Appointment of Aurijit Basu as a director on 2025-05-17 |
19/05/2519 May 2025 | Notification of Aurijit Basu as a person with significant control on 2025-05-17 |
15/05/2515 May 2025 | Accounts for a dormant company made up to 2025-04-30 |
14/05/2514 May 2025 | Confirmation statement made on 2025-05-08 with updates |
14/05/2514 May 2025 | Notification of Cfs Secretaries Limited as a person with significant control on 2025-05-08 |
14/05/2514 May 2025 | Appointment of Mrs Nuala Thornton as a director on 2025-05-08 |
14/05/2514 May 2025 | Notification of Nuala Thornton as a person with significant control on 2025-05-08 |
08/05/258 May 2025 | Termination of appointment of Peter Valaitis as a director on 2025-04-03 |
08/05/258 May 2025 | Cessation of Peter Valaitis as a person with significant control on 2025-04-03 |
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 |
30/04/2530 April 2025 | Annual accounts for year ending 30 Apr 2025 |
17/06/2417 June 2024 | Confirmation statement made on 2024-04-02 with no updates |
17/06/2417 June 2024 | Accounts for a dormant company made up to 2024-04-30 |
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 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
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 |
03/04/233 April 2023 | Incorporation |
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