DEMAND SRM LIMITED
Company Documents
Date | Description |
---|---|
27/05/2527 May 2025 | Accounts for a dormant company made up to 2024-08-31 |
17/04/2517 April 2025 | Notification of Demand Design and Manufacture for Disability as a person with significant control on 2016-04-06 |
04/04/254 April 2025 | Termination of appointment of Thomas Anthony Mercer as a director on 2025-04-04 |
04/04/254 April 2025 | Cessation of Stephen James Trevor Miller as a person with significant control on 2025-04-04 |
04/04/254 April 2025 | Cessation of Thomas Anthony Mercer as a person with significant control on 2025-04-04 |
04/04/254 April 2025 | Cessation of Andrew John Parsons as a person with significant control on 2025-04-04 |
04/04/254 April 2025 | Termination of appointment of Frances Nadeen Evans as a secretary on 2025-04-04 |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
20/08/2420 August 2024 | Confirmation statement made on 2024-08-15 with updates |
18/06/2418 June 2024 | Accounts for a dormant company made up to 2023-08-31 |
30/04/2430 April 2024 | Termination of appointment of Anthony Mark Soothill as a director on 2024-04-25 |
30/04/2430 April 2024 | Cessation of Anthony Soothill as a person with significant control on 2024-04-25 |
30/04/2430 April 2024 | Notification of Stephen Miller as a person with significant control on 2024-04-25 |
30/04/2430 April 2024 | Appointment of Mr Stephen James Trevor Miller as a director on 2024-04-25 |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
22/08/2322 August 2023 | Confirmation statement made on 2023-08-15 with no updates |
18/05/2318 May 2023 | Accounts for a dormant company made up to 2022-08-31 |
09/05/239 May 2023 | Appointment of Mr Andrew John Parsons as a director on 2023-05-05 |
09/05/239 May 2023 | Registered office address changed from C/O Building Bloqs Unit 2 2 Anthony Way London N18 3QT England to C/O Building Bloqs 2 Anthony Way London N18 3QT on 2023-05-09 |
05/05/235 May 2023 | Registered office address changed from The Old Chapel Mallard Road Abbots Langley Hertfordshire WD5 0DG to 2 Anthony Way London N18 3QT on 2023-05-05 |
05/05/235 May 2023 | Notification of Andrew John Parsons as a person with significant control on 2023-05-05 |
05/05/235 May 2023 | Notification of Thomas Anthony Mercer as a person with significant control on 2023-05-05 |
05/05/235 May 2023 | Registered office address changed from 2 C/O Bloqs, Unit 2 2 Anthony Way London N18 3QT England to C/O Bloqs Unit 2 2 Anthony Way London N18 3QT on 2023-05-05 |
05/05/235 May 2023 | Registered office address changed from 2 Anthony Way London N18 3QT England to 2 C/O Bloqs, Unit 2 2 Anthony Way London N18 3QT on 2023-05-05 |
05/05/235 May 2023 | Appointment of Mr Thomas Anthony Mercer as a director on 2023-05-05 |
05/05/235 May 2023 | Registered office address changed from C/O Bloqs Unit 2 2 Anthony Way London N18 3QT England to C/O Building Bloqs Unit 2 2 Anthony Way London N18 3QT on 2023-05-05 |
14/12/2214 December 2022 | Cessation of Russell Charles Willcox as a person with significant control on 2022-12-08 |
14/12/2214 December 2022 | Termination of appointment of Russell Charles Willcox as a director on 2022-12-08 |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
16/05/2216 May 2022 | Accounts for a dormant company made up to 2021-08-31 |
27/09/2127 September 2021 | Confirmation statement made on 2021-08-20 with no updates |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
19/05/2119 May 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20 |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
21/08/2021 August 2020 | CONFIRMATION STATEMENT MADE ON 20/08/20, NO UPDATES |
23/05/2023 May 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19 |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
21/08/1921 August 2019 | CONFIRMATION STATEMENT MADE ON 20/08/19, NO UPDATES |
07/05/197 May 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18 |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
29/08/1829 August 2018 | CONFIRMATION STATEMENT MADE ON 20/08/18, NO UPDATES |
02/05/182 May 2018 | APPOINTMENT TERMINATED, DIRECTOR MARTIN BROWN |
02/05/182 May 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17 |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
24/08/1724 August 2017 | CONFIRMATION STATEMENT MADE ON 20/08/17, NO UPDATES |
22/06/1722 June 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16 |
31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
22/08/1622 August 2016 | CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES |
20/06/1620 June 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15 |
07/09/157 September 2015 | Annual return made up to 20 August 2015 with full list of shareholders |
31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
18/05/1518 May 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14 |
18/09/1418 September 2014 | Annual return made up to 20 August 2014 with full list of shareholders |
31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
27/05/1427 May 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13 |
11/10/1311 October 2013 | Annual return made up to 20 August 2013 with full list of shareholders |
31/08/1331 August 2013 | Annual accounts for year ending 31 Aug 2013 |
20/05/1320 May 2013 | SECRETARY APPOINTED MRS FRANCES NADEEN EVANS |
20/05/1320 May 2013 | APPOINTMENT TERMINATED, SECRETARY ALAN STANLEY STOKES |
20/05/1320 May 2013 | APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVID MCBEATH |
20/05/1320 May 2013 | APPOINTMENT TERMINATED, DIRECTOR ALAN STANLEY STOKES |
20/05/1320 May 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12 |
31/08/1231 August 2012 | Annual accounts for year ending 31 Aug 2012 |
21/08/1221 August 2012 | Annual return made up to 20 August 2012 with full list of shareholders |
19/04/1219 April 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11 |
02/09/112 September 2011 | Annual return made up to 20 August 2011 with full list of shareholders |
20/08/1020 August 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company