S & R MEDICS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/04/2529 April 2025 | Registered office address changed from C/O Reardon Suite Ash House Breckenwood Road Fulbourn Cambridge CB21 5DQ England to Suite D (Xeinadin Cambridge) South Cambridge Business Park, Babraham Road Sawston Cambridge CB22 3JH on 2025-04-29 |
22/04/2522 April 2025 | Total exemption full accounts made up to 2024-03-31 |
07/02/257 February 2025 | Confirmation statement made on 2025-02-07 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
09/02/249 February 2024 | Confirmation statement made on 2024-02-07 with no updates |
19/12/2319 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
20/03/2320 March 2023 | Total exemption full accounts made up to 2022-03-31 |
07/02/237 February 2023 | Confirmation statement made on 2023-02-07 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
07/02/227 February 2022 | Confirmation statement made on 2022-02-07 with no updates |
25/11/2125 November 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
26/01/2126 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
13/02/2013 February 2020 | CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES |
17/12/1917 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
11/02/1911 February 2019 | CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES |
17/12/1817 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
06/12/186 December 2018 | PREVSHO FROM 30/04/2018 TO 31/03/2018 |
04/04/184 April 2018 | DIRECTOR APPOINTED DR SATHINENI ASHWIN REDDY |
04/04/184 April 2018 | DIRECTOR APPOINTED MR SATHINENI ABISHEK REDDY |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
07/02/187 February 2018 | CONFIRMATION STATEMENT MADE ON 07/02/18, WITH UPDATES |
31/01/1831 January 2018 | 30/04/17 UNAUDITED ABRIDGED |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
11/04/1711 April 2017 | CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES |
30/01/1730 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
21/06/1621 June 2016 | REGISTERED OFFICE CHANGED ON 21/06/2016 FROM 13 BOXGROVE CLOSE LUTON LU2 8HS ENGLAND |
21/06/1621 June 2016 | Annual return made up to 8 April 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
28/10/1528 October 2015 | REGISTERED OFFICE CHANGED ON 28/10/2015 FROM 144 MIDLAND ROAD LUTON BEDFORDSHIRE LU2 0BL |
02/09/152 September 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
14/04/1514 April 2015 | Annual return made up to 8 April 2015 with full list of shareholders |
03/10/143 October 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
17/04/1417 April 2014 | Annual return made up to 8 April 2014 with full list of shareholders |
17/12/1317 December 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
12/04/1312 April 2013 | Annual return made up to 8 April 2013 with full list of shareholders |
12/03/1312 March 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
06/03/136 March 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
31/01/1331 January 2013 | DIRECTOR APPOINTED DR SATHINENI NANDINI REDDY |
30/01/1330 January 2013 | APPOINTMENT TERMINATED, DIRECTOR SATHINENI REDDY |
30/01/1330 January 2013 | SECRETARY APPOINTED DR SATHINENI NANDINI REDDY |
30/01/1330 January 2013 | 30/04/10 STATEMENT OF CAPITAL GBP 3 |
20/09/1220 September 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
11/04/1211 April 2012 | Annual return made up to 8 April 2012 with full list of shareholders |
19/07/1119 July 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
08/04/118 April 2011 | Annual return made up to 8 April 2011 with full list of shareholders |
18/06/1018 June 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
26/04/1026 April 2010 | Annual return made up to 8 April 2010 with full list of shareholders |
21/04/1021 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SATHINENI ASHWIN REDDY / 08/04/2010 |
21/04/1021 April 2010 | REGISTERED OFFICE CHANGED ON 21/04/2010 FROM 42 HIGH STREET FLITWICK BEDFORDSHIRE MK45 1DU |
08/04/098 April 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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