SERENDIPITY BUSINESS SOLUTIONS LTD - History of Changes


DateDescription
2024-04-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/04/24, NO UPDATES
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2024-01-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/23
2023-05-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/04/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-01-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/22
2022-04-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/04/22, NO UPDATES
2022-02-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
2022-02-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-02-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2022-01-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21
2021-09-07 insert company_previous_name SERENDIPITY SERVICES LTD
2021-09-07 update name SERENDIPITY SERVICES LTD => SERENDIPITY BUSINESS SOLUTIONS LTD
2021-08-25 update statutory_documents COMPANY NAME CHANGED SERENDIPITY SERVICES LTD CERTIFICATE ISSUED ON 25/08/21
2021-07-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE JANE HAWKINS / 16/07/2021
2021-04-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/04/21, NO UPDATES
2021-02-08 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-02-08 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-01-11 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2020-07-08 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-04-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/04/20, WITH UPDATES
2020-02-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-02-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2020-01-29 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2019-11-21 update statutory_documents APPOINTMENT TERMINATED, SECRETARY DAREN HAWKINS
2019-05-10 update statutory_documents DIRECTOR APPOINTED MRS ANNA LOUISE SPROATE
2019-05-07 insert sic_code 69201 - Accounting and auditing activities
2019-04-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/04/19, WITH UPDATES
2019-02-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-02-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-01-31 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2018-06-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/04/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-02-15 update statutory_documents 30/04/17 TOTAL EXEMPTION FULL
2017-06-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES
2017-02-09 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-02-09 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-01-31 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2017-01-08 delete address 18 SUNNYCROFT DOWNLEY HIGH WYCOMBE BUCKINGHAMSHIRE HP13 5UR
2017-01-08 insert address 11 AKEMAN ROW ASTON CLINTON ROAD WESTON TURVILLE AYLESBURY BUCKS ENGLAND HP22 5GN
2017-01-08 update registered_address
2016-12-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/12/2016 FROM 18 SUNNYCROFT DOWNLEY HIGH WYCOMBE BUCKINGHAMSHIRE HP13 5UR
2016-06-08 update returns_last_madeup_date 2015-04-08 => 2016-04-08
2016-06-08 update returns_next_due_date 2016-05-06 => 2017-05-06
2016-05-25 update statutory_documents 08/04/16 FULL LIST
2016-02-11 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-02-11 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-01-31 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-07-09 update returns_last_madeup_date 2014-04-08 => 2015-04-08
2015-07-09 update returns_next_due_date 2015-05-06 => 2016-05-06
2015-06-09 update statutory_documents 08/04/15 FULL LIST
2015-02-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-02-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2015-01-30 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-07-07 delete address 18 SUNNYCROFT DOWNLEY HIGH WYCOMBE BUCKINGHAMSHIRE UNITED KINGDOM HP13 5UR
2014-07-07 insert address 18 SUNNYCROFT DOWNLEY HIGH WYCOMBE BUCKINGHAMSHIRE HP13 5UR
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-04-08 => 2014-04-08
2014-07-07 update returns_next_due_date 2014-05-06 => 2015-05-06
2014-06-10 update statutory_documents 08/04/14 FULL LIST
2014-02-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-02-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2014-01-31 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-06-26 update returns_last_madeup_date 2012-04-08 => 2013-04-08
2013-06-26 update returns_next_due_date 2013-05-06 => 2014-05-06
2013-06-25 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2013-06-25 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-25 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-06-21 delete sic_code 5263 - Other non-store retail sale
2013-06-21 delete sic_code 7487 - Other business activities
2013-06-21 insert sic_code 69202 - Bookkeeping activities
2013-06-21 update returns_last_madeup_date 2011-04-08 => 2012-04-08
2013-06-21 update returns_next_due_date 2012-05-06 => 2013-05-06
2013-05-02 update statutory_documents 08/04/13 FULL LIST
2013-02-27 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-06-10 update statutory_documents 08/04/12 FULL LIST
2012-02-03 update statutory_documents 30/04/11 TOTAL EXEMPTION FULL
2011-05-05 update statutory_documents 08/04/11 FULL LIST
2011-03-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/03/2011 FROM 2 MARIGOLD WALK WIDMER END HIGH WYCOMBE BUCKS HP15 6BZ
2011-03-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS. LOUISE JANE HAWKINS / 17/03/2011
2011-03-17 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DAREN KEITH HAWKINS / 17/03/2011
2011-02-01 update statutory_documents 30/04/10 TOTAL EXEMPTION FULL
2010-05-28 update statutory_documents 08/04/10 FULL LIST
2010-02-02 update statutory_documents 30/04/09 TOTAL EXEMPTION FULL
2009-06-23 update statutory_documents RETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS
2009-03-04 update statutory_documents 30/04/08 TOTAL EXEMPTION FULL
2008-05-13 update statutory_documents RETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS
2008-02-28 update statutory_documents 30/04/07 TOTAL EXEMPTION FULL
2007-07-06 update statutory_documents RETURN MADE UP TO 08/04/07; FULL LIST OF MEMBERS
2007-03-21 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06
2006-06-14 update statutory_documents RETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS
2006-02-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/02/06 FROM: 22 WRIGHTS LANE, PRESTWOOD GT MISSENDEN BUCKS HP16 0LH
2006-02-24 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-02-24 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2006-02-13 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05
2005-04-27 update statutory_documents RETURN MADE UP TO 08/04/05; FULL LIST OF MEMBERS
2004-04-21 update statutory_documents NEW DIRECTOR APPOINTED
2004-04-21 update statutory_documents NEW SECRETARY APPOINTED
2004-04-15 update statutory_documents DIRECTOR RESIGNED
2004-04-15 update statutory_documents SECRETARY RESIGNED
2004-04-08 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION