THE SERENE GLEAM LIMITED - History of Changes


DateDescription
2025-02-20 update statutory_documents CURREXT FROM 28/02/2025 TO 31/03/2025
2024-12-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/24, WITH UPDATES
2024-08-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS SOPHIE LOUISE SHOTTON / 20/08/2024
2024-08-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS SOPHIE LOUISE SHOTTON / 20/08/2024
2024-08-20 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS SOPHIE LOUISE SHOTTON / 20/08/2024
2024-07-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 29/02/24
2024-04-07 update accounts_last_madeup_date 2022-02-28 => 2023-02-28
2024-04-07 update accounts_next_due_date 2023-11-30 => 2024-11-30
2023-12-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/23, NO UPDATES
2023-11-01 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/23
2023-04-07 insert sic_code 96020 - Hairdressing and other beauty treatment
2022-12-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/22, WITH UPDATES
2022-09-08 update accounts_last_madeup_date 2021-02-28 => 2022-02-28
2022-09-08 update accounts_next_due_date 2022-11-30 => 2023-11-30
2022-08-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/22
2022-05-07 delete address 66B SMITH STREET WARWICK ENGLAND CV34 4HU
2022-05-07 insert address 208 STATION ROAD KNOWLE SOLIHULL ENGLAND B93 0ER
2022-05-07 update registered_address
2022-04-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/04/2022 FROM 66B SMITH STREET WARWICK CV34 4HU ENGLAND
2021-12-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-05-07 update accounts_last_madeup_date 2020-02-29 => 2021-02-28
2021-05-07 update accounts_next_due_date 2021-11-30 => 2022-11-30
2021-04-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21
2021-04-07 update accounts_last_madeup_date 2019-02-28 => 2020-02-29
2021-04-07 update accounts_next_due_date 2021-02-28 => 2021-11-30
2021-02-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20
2020-12-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/20, NO UPDATES
2020-07-08 update accounts_next_due_date 2020-11-30 => 2021-02-28
2020-05-07 update accounts_last_madeup_date 2018-02-28 => 2019-02-28
2020-05-07 update accounts_next_due_date 2019-11-30 => 2020-11-30
2020-05-07 update company_status Active - Proposal to Strike off => Active
2020-04-18 update statutory_documents DISS40 (DISS40(SOAD))
2020-04-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19
2020-02-07 update company_status Active => Active - Proposal to Strike off
2020-02-04 update statutory_documents FIRST GAZETTE
2019-12-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES
2018-12-07 update accounts_last_madeup_date 2016-11-30 => 2018-02-28
2018-12-07 update accounts_next_due_date 2018-11-30 => 2019-11-30
2018-12-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES
2018-11-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18
2018-10-07 update account_ref_day 30 => 28
2018-10-07 update account_ref_month 11 => 2
2018-10-07 update accounts_next_due_date 2018-08-31 => 2018-11-30
2018-08-30 update statutory_documents PREVEXT FROM 30/11/2017 TO 28/02/2018
2017-12-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES
2017-09-07 delete address 24 MORECROFT DRIVE WARWICK ENGLAND CV34 6DF
2017-09-07 insert address 66B SMITH STREET WARWICK ENGLAND CV34 4HU
2017-09-07 update account_category TOTAL EXEMPTION SMALL => null
2017-09-07 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-09-07 update accounts_next_due_date 2017-08-31 => 2018-08-31
2017-09-07 update registered_address
2017-08-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16
2017-08-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/08/2017 FROM 24 MORECROFT DRIVE WARWICK CV34 6DF ENGLAND
2016-12-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES
2016-07-08 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-07-08 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-06-22 update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL
2016-05-13 delete address 54 CHANDLEY WHARF WARWICK CV34 5AT
2016-05-13 insert address 24 MORECROFT DRIVE WARWICK ENGLAND CV34 6DF
2016-05-13 update registered_address
2016-04-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/04/2016 FROM 54 CHANDLEY WHARF WARWICK CV34 5AT
2016-01-08 delete address 54 CHANDLEY WHARF WARWICK ENGLAND CV34 5AT
2016-01-08 insert address 54 CHANDLEY WHARF WARWICK CV34 5AT
2016-01-08 update registered_address
2016-01-08 update returns_last_madeup_date 2014-12-01 => 2015-12-01
2016-01-08 update returns_next_due_date 2015-12-29 => 2016-12-29
2015-12-01 update statutory_documents 01/12/15 FULL LIST
2015-07-09 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-07-09 update accounts_next_due_date 2015-08-31 => 2016-08-31
2015-06-19 update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL
2015-04-08 delete address 18 TUDOR COPPICE SOLIHULL WEST MIDLANDS B91 3DE
2015-04-08 insert address 54 CHANDLEY WHARF WARWICK ENGLAND CV34 5AT
2015-04-08 update registered_address
2015-03-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/03/2015 FROM 18 TUDOR COPPICE SOLIHULL WEST MIDLANDS B91 3DE
2015-01-07 delete address 3 MILLFORD CLOSE BIRMINGHAM B28 0YL
2015-01-07 insert address 18 TUDOR COPPICE SOLIHULL WEST MIDLANDS B91 3DE
2015-01-07 update registered_address
2015-01-07 update returns_last_madeup_date 2013-12-01 => 2014-12-01
2015-01-07 update returns_next_due_date 2014-12-29 => 2015-12-29
2014-12-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/12/2014 FROM 18 TUDOR COPPICE SOLIHULL WEST MIDLANDS B91 3DE ENGLAND
2014-12-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/12/2014 FROM 3 MILLFORD CLOSE BIRMINGHAM B28 0YL
2014-12-01 update statutory_documents 01/12/14 FULL LIST
2014-09-07 update accounts_last_madeup_date 2012-11-30 => 2013-11-30
2014-09-07 update accounts_next_due_date 2014-08-31 => 2015-08-31
2014-08-20 update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL
2014-01-07 delete address 3 MILLFORD CLOSE BIRMINGHAM UNITED KINGDOM B28 0YL
2014-01-07 insert address 3 MILLFORD CLOSE BIRMINGHAM B28 0YL
2014-01-07 update registered_address
2014-01-07 update returns_last_madeup_date 2012-12-01 => 2013-12-01
2014-01-07 update returns_next_due_date 2013-12-29 => 2014-12-29
2013-12-02 update statutory_documents 01/12/13 FULL LIST
2013-08-01 update accounts_last_madeup_date 2011-11-30 => 2012-11-30
2013-08-01 update accounts_next_due_date 2013-08-31 => 2014-08-31
2013-07-10 update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL
2013-06-24 update returns_last_madeup_date 2011-12-01 => 2012-12-01
2013-06-24 update returns_next_due_date 2012-12-29 => 2013-12-29
2013-06-21 update accounts_last_madeup_date 2010-11-30 => 2011-11-30
2013-06-21 update accounts_next_due_date 2012-08-31 => 2013-08-31
2012-12-03 update statutory_documents 01/12/12 FULL LIST
2012-06-12 update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL
2011-12-05 update statutory_documents 01/12/11 FULL LIST
2011-07-15 update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL
2011-07-15 update statutory_documents PREVSHO FROM 31/12/2010 TO 30/11/2010
2010-12-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/12/2010 FROM OAK MOUNT WINDMILL LANE BALSALL COMMON COVRNTRY WEST MIDLANDS CV7 7GY UNITED KINGDOM
2010-12-10 update statutory_documents 01/12/10 FULL LIST
2009-12-01 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION