- Company Overview for THE SERENITY ROOMS LTD (11206275)
- Filing history for THE SERENITY ROOMS LTD (11206275)
- People for THE SERENITY ROOMS LTD (11206275)
- More for THE SERENITY ROOMS LTD (11206275)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
24 Feb 2025 | CS01 | Confirmation statement made on 6 February 2025 with updates | |
24 Feb 2025 | CERTNM |
Company name changed lullylash LIMITED\certificate issued on 24/02/25
|
|
09 Jan 2025 | TM01 | Termination of appointment of Hayley Sparks as a director on 9 January 2025 | |
09 Jan 2025 | PSC07 | Cessation of Hayley Sparks as a person with significant control on 9 January 2025 | |
05 Nov 2024 | AA | Micro company accounts made up to 27 February 2024 | |
07 Feb 2024 | CS01 | Confirmation statement made on 6 February 2024 with no updates | |
12 Oct 2023 | AA | Micro company accounts made up to 27 February 2023 | |
12 Oct 2023 | CH01 | Director's details changed for Miss Kerry Page on 12 October 2023 | |
12 Oct 2023 | PSC04 | Change of details for Miss Kerry Page as a person with significant control on 12 October 2023 | |
27 Feb 2023 | CS01 | Confirmation statement made on 13 February 2023 with no updates | |
28 Oct 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
24 Mar 2022 | CS01 | Confirmation statement made on 13 February 2022 with no updates | |
24 Mar 2022 | AD01 | Registered office address changed from T M L House, 1a the Anchorage Gosport Hampshire PO12 1LY United Kingdom to 23a the Precinct London Road Waterlooville Hampshire PO7 7DT on 24 March 2022 | |
24 Nov 2021 | AA | Micro company accounts made up to 27 February 2021 | |
26 Feb 2021 | AA | Total exemption full accounts made up to 29 February 2020 | |
17 Feb 2021 | CS01 | Confirmation statement made on 13 February 2021 with no updates | |
26 Feb 2020 | CS01 | Confirmation statement made on 13 February 2020 with no updates | |
14 Feb 2020 | AA | Total exemption full accounts made up to 28 February 2019 | |
14 Nov 2019 | AA01 | Previous accounting period shortened from 28 February 2019 to 27 February 2019 | |
11 Apr 2019 | CS01 | Confirmation statement made on 13 February 2019 with updates | |
22 Mar 2019 | AP01 | Appointment of Miss Kerry Page as a director on 14 February 2018 | |
22 Mar 2019 | PSC01 | Notification of Kerry Page as a person with significant control on 1 April 2018 | |
22 Mar 2019 | PSC04 | Change of details for Mrs Hayley Sparks as a person with significant control on 14 February 2018 | |
07 Mar 2018 | AP01 | Appointment of Mrs Hayley Sparks as a director on 14 February 2018 | |
07 Mar 2018 | TM01 | Termination of appointment of Michael Duke as a director on 14 February 2018 |