SERENITY INMIND LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/05/259 May 2025 Confirmation statement made on 2025-04-27 with no updates

View Document

10/05/2410 May 2024 Confirmation statement made on 2024-04-27 with updates

View Document

19/03/2419 March 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

12/05/2312 May 2023 Micro company accounts made up to 2022-12-31

View Document

27/04/2327 April 2023 Notification of Melanie Burgess as a person with significant control on 2016-04-06

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-04-27 with no updates

View Document

27/04/2327 April 2023 Change of details for Mr Emmanuel Prince Ehimhen as a person with significant control on 2022-04-19

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-04-19 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

09/04/219 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

27/02/2127 February 2021 APPOINTMENT TERMINATED, DIRECTOR OLUDARE ASEKUN

View Document

27/02/2127 February 2021 CONFIRMATION STATEMENT MADE ON 27/02/21, WITH UPDATES

View Document

26/02/2126 February 2021 CESSATION OF OLUDARE ASEKUN AS A PSC

View Document

25/02/2125 February 2021 DIRECTOR APPOINTED MISS MELANIE RACHEL BURGESS

View Document

25/02/2125 February 2021 PSC'S CHANGE OF PARTICULARS / DR OLUDARE ASEKUN / 25/02/2021

View Document

25/02/2125 February 2021 PSC'S CHANGE OF PARTICULARS / MR EMMANUEL EHIMHEN / 25/02/2021

View Document

08/02/218 February 2021 CONFIRMATION STATEMENT MADE ON 08/02/21, WITH UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/09/2016 September 2020 REGISTRATION OF A CHARGE / CHARGE CODE 091394690002

View Document

04/08/204 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

19/03/2019 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 091394690001

View Document

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 08/02/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/09/1924 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR EMMANUEL PRINCE EHIMHEN / 24/09/2019

View Document

24/09/1924 September 2019 PSC'S CHANGE OF PARTICULARS / MR EMMANUEL EHIMHEN / 24/09/2019

View Document

24/09/1924 September 2019 SECRETARY'S CHANGE OF PARTICULARS / MR EMMANUEL PRINCE EHIMHEN / 24/09/2019

View Document

12/09/1912 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

06/09/186 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/09/1728 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR EMMANUEL PRINCE EHIMHEN / 28/09/2017

View Document

28/09/1728 September 2017 REGISTERED OFFICE CHANGED ON 28/09/2017 FROM 6 ST. GEORGES WAY LEICESTER LE1 1QZ ENGLAND

View Document

11/09/1711 September 2017 REGISTERED OFFICE CHANGED ON 11/09/2017 FROM 29 FULFORD ROAD LEICESTER 29 FULFORD ROAD LEICESTER LEICESTERSHIRE LE3 6UL ENGLAND

View Document

07/07/177 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLUDARE ASEKUN

View Document

04/07/174 July 2017 DIRECTOR APPOINTED DR OLUDARE ASEKUN

View Document

04/07/174 July 2017 CESSATION OF MELANIE RACHEL BURGESS AS A PSC

View Document

03/03/173 March 2017 APPOINTMENT TERMINATED, DIRECTOR MELANIE BURGESS

View Document

28/02/1728 February 2017 REGISTERED OFFICE CHANGED ON 28/02/2017 FROM 25 JEWSBURY WAY, THORPE ASTLEY BRAUNSTONE LEICESTER LE3 3RR

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

13/02/1613 February 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

08/02/168 February 2016 Annual return made up to 8 February 2016 with full list of shareholders

View Document

18/01/1618 January 2016 PREVEXT FROM 31/07/2015 TO 31/12/2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

02/08/152 August 2015 Annual return made up to 21 July 2015 with full list of shareholders

View Document

28/05/1528 May 2015 SECRETARY APPOINTED MR EMMANUEL PRINCE EHIMHEN

View Document

21/07/1421 July 2014 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