SJR AUTOMOTIVE LIMITED
Company Documents
Date | Description |
---|---|
10/06/2510 June 2025 | Confirmation statement made on 2025-05-22 with no updates |
30/03/2530 March 2025 | Total exemption full accounts made up to 2024-06-30 |
03/07/243 July 2024 | Confirmation statement made on 2024-05-22 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
28/03/2428 March 2024 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
22/06/2322 June 2023 | Confirmation statement made on 2023-05-22 with no updates |
31/03/2331 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/03/2230 March 2022 | Micro company accounts made up to 2021-06-30 |
03/07/213 July 2021 | Confirmation statement made on 2021-05-22 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
31/03/2031 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
07/06/197 June 2019 | CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES |
28/03/1928 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
10/07/1810 July 2018 | CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
28/03/1828 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
05/09/175 September 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE LAWRENCE WARD / 05/09/2017 |
24/07/1724 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMIE WARD |
24/07/1724 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD EMMETT |
12/07/1712 July 2017 | CONFIRMATION STATEMENT MADE ON 22/05/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
05/07/165 July 2016 | Annual return made up to 22 May 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
07/07/157 July 2015 | Annual return made up to 22 May 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
23/06/1523 June 2015 | APPOINTMENT TERMINATED, DIRECTOR NIHAT CAKIRER |
27/03/1527 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
06/01/156 January 2015 | RETURN OF PURCHASE OF OWN SHARES |
06/01/156 January 2015 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
06/01/156 January 2015 | 05/12/14 STATEMENT OF CAPITAL GBP 2 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
19/06/1419 June 2014 | Annual return made up to 22 May 2014 with full list of shareholders |
26/02/1426 February 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
19/06/1319 June 2013 | Annual return made up to 22 May 2013 with full list of shareholders |
31/08/1231 August 2012 | CURREXT FROM 31/05/2013 TO 30/06/2013 |
22/06/1222 June 2012 | REGISTERED OFFICE CHANGED ON 22/06/2012 FROM 82 ELDER DRIVE SALTNEY CHESTER CH4 8PZ ENGLAND |
22/05/1222 May 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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