SERENITY HOUSING SUPPORT LTD

Company Documents

DateDescription
24/06/2524 June 2025 Total exemption full accounts made up to 2024-03-31

View Document

11/04/2511 April 2025 Registered office address changed from Unit 54 Lenton Business Centre Lenton Boulevard Nottingham NG7 2BY England to 7 Castle Quay First Floor Castle Boulevard Nottingham NG7 1FW on 2025-04-11

View Document

24/03/2524 March 2025 Previous accounting period shortened from 2024-03-28 to 2024-03-27

View Document

28/12/2428 December 2024 Previous accounting period shortened from 2024-03-29 to 2024-03-28

View Document

24/07/2424 July 2024 Confirmation statement made on 2024-06-20 with no updates

View Document

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

View Accounts

29/03/2429 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

28/03/2428 March 2024 Previous accounting period shortened from 2023-03-30 to 2023-03-29

View Document

29/12/2329 December 2023 Previous accounting period shortened from 2023-03-31 to 2023-03-30

View Document

03/07/233 July 2023 Confirmation statement made on 2023-06-20 with no updates

View Document

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

View Accounts

01/03/231 March 2023 Registered office address changed from Unit 6, Nottingham Business Centre Lenton Boulevard Nottingham NG7 2BY England to Unit 54 Lenton Business Centre Lenton Boulevard Nottingham NG7 2BY on 2023-03-01

View Document

24/01/2324 January 2023 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

29/12/2129 December 2021 Micro company accounts made up to 2021-03-31

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-12-15 with updates

View Document

13/12/2113 December 2021 Notification of Kurshid Ahmed as a person with significant control on 2021-12-13

View Document

13/12/2113 December 2021 Registered office address changed from 16 Castle Boulevard Nottingham NG7 1FL England to Unit 6, Nottingham Business Centre Lenton Boulevard Nottingham NG7 2BY on 2021-12-13

View Document

13/12/2113 December 2021 Director's details changed for Dr Kurshid Ahmed on 2021-12-13

View Document

13/12/2113 December 2021 Change of details for Mrs Saima Asad as a person with significant control on 2021-12-13

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-12-13 with updates

View Document

13/12/2113 December 2021 Change of details for Dr Kurshid Ahmed as a person with significant control on 2021-12-13

View Document

13/12/2113 December 2021 Appointment of Dr Kurshid Ahmed as a director on 2021-12-13

View Document

08/11/218 November 2021 Confirmation statement made on 2021-10-22 with no updates

View Document

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

View Accounts

22/12/2022 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

22/10/2022 October 2020 APPOINTMENT TERMINATED, DIRECTOR NASEEM BEGUM

View Document

22/10/2022 October 2020 CONFIRMATION STATEMENT MADE ON 22/10/20, WITH UPDATES

View Document

22/10/2022 October 2020 PSC'S CHANGE OF PARTICULARS / MRS SAIMA ASAD / 22/10/2020

View Document

22/10/2022 October 2020 CESSATION OF NASEEM BEGUM AS A PSC

View Document

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES

View Document

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

View Accounts

05/12/195 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

21/05/1921 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NASEEM BEGUM

View Document

21/05/1921 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAIMA ASAD

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, WITH UPDATES

View Document

17/05/1917 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS NASEEM BEGUM / 17/05/2019

View Document

17/05/1917 May 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 17/05/2019

View Document

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

View Accounts

15/10/1815 October 2018 REGISTERED OFFICE CHANGED ON 15/10/2018 FROM 10 BISHAM DRIVE WEST BRIDGFORD NOTTINGHAM NG2 6LT UNITED KINGDOM

View Document

06/03/186 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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