SERENITY ALWAYS LTD
Status | ACTIVE |
Company No. | 09143531 |
Category | Private Limited Company |
Incorporated | 23 Jul 2014 |
Age | 9 years, 10 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
SERENITY ALWAYS LTD is an active private limited company with number 09143531. It was incorporated 9 years, 10 months, 12 days ago, on 23 July 2014. The company address is 16 Central Avenue 16 Central Avenue, Telford, TF1 5BX, Shropshire.
Company Fillings
Accounts with accounts type total exemption full
Date: 29 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 31 Aug 2023
Action Date: 23 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-23
Documents
Accounts with accounts type total exemption full
Date: 09 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 07 Sep 2022
Action Date: 23 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-23
Documents
Change person director company with change date
Date: 27 Jan 2022
Action Date: 27 Jan 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-01-27
Officer name: Ms Cynthia Mameefua Quansah
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 08 Sep 2021
Action Date: 23 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-23
Documents
Accounts with accounts type total exemption full
Date: 17 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 28 Sep 2020
Action Date: 23 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-23
Documents
Accounts with accounts type total exemption full
Date: 01 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 30 Jul 2019
Action Date: 23 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-23
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 30 Jul 2018
Action Date: 23 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-23
Documents
Notification of a person with significant control
Date: 21 Sep 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Cynthia Quansah
Notification date: 2016-04-06
Documents
Change person director company with change date
Date: 21 Sep 2017
Action Date: 21 Sep 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-09-21
Officer name: Miss Cynthia Quansah
Documents
Change person director company with change date
Date: 21 Sep 2017
Action Date: 23 Jul 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-07-23
Officer name: Miss Cynthia Quansah
Documents
Confirmation statement with updates
Date: 21 Sep 2017
Action Date: 23 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-23
Documents
Withdrawal of a person with significant control statement
Date: 07 Sep 2017
Action Date: 07 Sep 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2017-09-07
Documents
Accounts with accounts type total exemption full
Date: 07 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 08 Aug 2016
Action Date: 23 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-23
Documents
Accounts with accounts type total exemption small
Date: 22 Apr 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change account reference date company current extended
Date: 19 Nov 2015
Action Date: 31 Dec 2015
Category: Accounts
Type: AA01
Made up date: 2015-07-31
New date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Aug 2015
Action Date: 23 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-23
Documents
Capital allotment shares
Date: 01 Dec 2014
Action Date: 01 Dec 2014
Category: Capital
Type: SH01
Date: 2014-12-01
Capital : 2 GBP
Documents
Termination director company with name termination date
Date: 15 Sep 2014
Action Date: 11 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-09-11
Officer name: Kobina Etsibah
Documents
Some Companies
10 FEERING ROAD,COLCHESTER,CO6 1RN
Number: | 07431183 |
Status: | ACTIVE |
Category: | Private Limited Company |
JOYBEST EVENTS CATERING SERVICES LTD
2 BROUGHTON TERRACE,LEEDS,LS9 6BA
Number: | 11163001 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 BROOKLANDS PLACE,SALE,M33 3SD
Number: | 10940162 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 SOUTH PARADE,OXFORD,OX2 7JL
Number: | 05457354 |
Status: | ACTIVE |
Category: | Private Limited Company |
56 BRIDGE LANE,LONDON,NW11 0EH
Number: | 07910263 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROUND FLOOR OFFICE,EVESHAM,WR11 4EU
Number: | 11853883 |
Status: | ACTIVE |
Category: | Private Limited Company |