SERENITY DRIVER TRAINING LIMITED

Company Documents

DateDescription
12/04/2212 April 2022 Final Gazette dissolved via compulsory strike-off

View Document

12/04/2212 April 2022 Final Gazette dissolved via compulsory strike-off

View Document

25/11/1925 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 12/10/19, NO UPDATES

View Document

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

View Accounts

28/11/1828 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

25/11/1725 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

05/12/165 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

28/10/1628 October 2016 CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/12/1511 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

07/11/157 November 2015 Annual return made up to 12 October 2015 with full list of shareholders

View Document

05/11/155 November 2015 REGISTERED OFFICE CHANGED ON 05/11/2015 FROM PO BOX 4163 ABACUS CONSULTANCY THE PARKS BRACKNELL BERKSHIRE RG42 9JQ

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/12/1422 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

05/12/145 December 2014 Annual return made up to 12 October 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/11/1318 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/11/1315 November 2013 Annual return made up to 12 October 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/11/1228 November 2012 Annual return made up to 12 October 2012 with full list of shareholders

View Document

18/05/1218 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/12/1115 December 2011 Annual return made up to 12 October 2011 with full list of shareholders

View Document

22/07/1122 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

20/10/1020 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DAVID MICHAEL SKELTON / 01/10/2009

View Document

20/10/1020 October 2010 Annual return made up to 12 October 2010 with full list of shareholders

View Document

16/07/1016 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/05/1010 May 2010 PREVEXT FROM 31/10/2009 TO 31/03/2010

View Document

02/02/102 February 2010 REGISTERED OFFICE CHANGED ON 02/02/2010 FROM 70 HIGH STREET SUNNINGHILL ASCOT BERKSHIRE SL5 9NN

View Document

02/02/102 February 2010 REGISTERED OFFICE CHANGED ON 02/02/2010 FROM PO BOX PO BOX4163 ABACUS CONSULTANCY THE PARKS BRACKNELL BERKSHIRE RG42 9JQ UNITED KINGDOM

View Document

29/01/1029 January 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/01/1029 January 2010 COMPANY NAME CHANGED 100% PASSIVE LIMITED CERTIFICATE ISSUED ON 29/01/10

View Document

22/01/1022 January 2010 APPOINTMENT TERMINATED, SECRETARY ELIZABETH SKELTON

View Document

22/01/1022 January 2010 SECRETARY APPOINTED MRS ANNE SKELTON

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DAVID MICHAEL SKELTON / 01/10/2009

View Document

27/10/0927 October 2009 Annual return made up to 12 October 2009 with full list of shareholders

View Document

17/07/0917 July 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

27/11/0827 November 2008 REGISTERED OFFICE CHANGED ON 27/11/2008 FROM 70 HIGH STREET SUNNINGHILL ASCOT BERKSHIRE SL5 9NN

View Document

05/11/085 November 2008 REGISTERED OFFICE CHANGED ON 05/11/2008 FROM 2ND FLOOR THE ELMS THE STREET CHARMOUTH DORSET DT6 6PE

View Document

27/10/0827 October 2008 RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

17/12/0717 December 2007 RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS

View Document

07/09/077 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

08/11/068 November 2006 RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS

View Document

08/11/068 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/0631 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

21/11/0521 November 2005 RETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS

View Document

01/09/051 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

12/10/0412 October 2004 RETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS

View Document

02/09/042 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

07/06/047 June 2004 RETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS

View Document

13/03/0413 March 2004 REGISTERED OFFICE CHANGED ON 13/03/04 FROM: BANK CHAMBERS 156 MAIN ROAD BIGGIN HILL KENT TN16 3BA

View Document

03/12/033 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

15/10/0215 October 2002 RETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS

View Document

15/08/0215 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

24/10/0124 October 2001 RETURN MADE UP TO 12/10/01; FULL LIST OF MEMBERS

View Document

18/01/0118 January 2001 COMPANY NAME CHANGED KENGREEN LIMITED CERTIFICATE ISSUED ON 18/01/01

View Document

15/01/0115 January 2001 NEW DIRECTOR APPOINTED

View Document

15/01/0115 January 2001 REGISTERED OFFICE CHANGED ON 15/01/01 FROM: 47-49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE

View Document

15/01/0115 January 2001 NEW SECRETARY APPOINTED

View Document

05/01/015 January 2001 DIRECTOR RESIGNED

View Document

05/01/015 January 2001 SECRETARY RESIGNED

View Document

12/10/0012 October 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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