SERENUS CONSULTING LIMITED
Company Documents
Date | Description |
---|---|
04/03/254 March 2025 | Final Gazette dissolved via voluntary strike-off |
04/03/254 March 2025 | Final Gazette dissolved via voluntary strike-off |
17/12/2417 December 2024 | First Gazette notice for voluntary strike-off |
17/12/2417 December 2024 | First Gazette notice for voluntary strike-off |
09/12/249 December 2024 | Application to strike the company off the register |
30/09/2430 September 2024 | Total exemption full accounts made up to 2024-03-31 |
03/07/243 July 2024 | Confirmation statement made on 2024-06-21 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
16/12/2316 December 2023 | Total exemption full accounts made up to 2023-03-31 |
30/06/2330 June 2023 | Change of details for Serenus Holdings Ltd as a person with significant control on 2023-06-01 |
30/06/2330 June 2023 | Confirmation statement made on 2023-06-21 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
03/10/223 October 2022 | Previous accounting period shortened from 2022-04-30 to 2022-03-31 |
03/10/223 October 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
28/01/2228 January 2022 | Total exemption full accounts made up to 2021-04-30 |
10/08/2110 August 2021 | Confirmation statement made on 2021-06-21 with no updates |
09/08/219 August 2021 | Confirmation statement made on 2020-06-21 with no updates |
09/08/219 August 2021 | Confirmation statement made on 2019-06-21 with no updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
22/04/2122 April 2021 | REGISTERED OFFICE CHANGED ON 22/04/2021 FROM 3 PORTAL BUSINESS PARK EATON LANE TARPORLEY CHESHIRE CW6 9DL ENGLAND |
25/08/2025 August 2020 | NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 18/06/2020 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
31/01/2031 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
22/07/1922 July 2019 | NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 18/06/2019 |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
20/09/1820 September 2018 | 30/04/18 TOTAL EXEMPTION FULL |
20/08/1820 August 2018 | CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES |
13/08/1813 August 2018 | REGISTERED OFFICE CHANGED ON 13/08/2018 FROM ST MARY'S HOUSE CREWE ROAD ALSAGER STOKE-ON-TRENT ST7 2EW |
06/07/186 July 2018 | NOTICE OF VOLUNTARY ARRANGEMENT TAKING EFFECT |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
07/02/187 February 2018 | 30/04/17 UNAUDITED ABRIDGED |
05/07/175 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SERENUS HOLDINGS LTD |
05/07/175 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES CAMPBELL BELL |
05/07/175 July 2017 | CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
02/11/162 November 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
21/06/1621 June 2016 | Annual return made up to 21 June 2016 with full list of shareholders |
20/05/1620 May 2016 | Annual return made up to 26 April 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
29/09/1529 September 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
22/05/1522 May 2015 | Annual return made up to 26 April 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
09/10/149 October 2014 | 30/04/14 TOTAL EXEMPTION FULL |
22/05/1422 May 2014 | Annual return made up to 26 April 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
25/07/1325 July 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
14/05/1314 May 2013 | Annual return made up to 26 April 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
30/06/1230 June 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
26/04/1226 April 2012 | Annual return made up to 26 April 2012 with full list of shareholders |
20/06/1120 June 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
27/04/1127 April 2011 | Annual return made up to 26 April 2011 with full list of shareholders |
23/02/1123 February 2011 | REGISTERED OFFICE CHANGED ON 23/02/2011 FROM UNIT 2, MORSTON HOUSE PRINCES COURT BEAM HEATH WAY NANTWICH CHESHIRE CW5 6GD ENGLAND |
26/04/1026 April 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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