Advanced company searchLink opens in new window

THE SERENITY ROOMS LTD

Company number 11206275

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2025-02-21
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