SR ADVISORS LIMITED

Company Documents

DateDescription
19/02/2519 February 2025 Liquidators' statement of receipts and payments to 2024-12-16

View Document

09/01/259 January 2025 Registered office address changed from Sussex Innovation 12-16 Addiscombe Road Croydon CR0 0XT to Sussex Innovation Centre Science Park Square Brighton BN1 9SB on 2025-01-09

View Document

23/02/2423 February 2024 Liquidators' statement of receipts and payments to 2023-12-16

View Document

21/02/2321 February 2023 Liquidators' statement of receipts and payments to 2022-12-16

View Document

12/10/2212 October 2022 Registered office address changed from 257B Croydon Road Beckenham Kent BR3 3PS to Sussex Innovation 12-16 Addiscombe Road Croydon CR0 0XT on 2022-10-12

View Document

02/02/222 February 2022 Liquidators' statement of receipts and payments to 2021-12-16

View Document

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES

View Document

10/01/2010 January 2020 REGISTERED OFFICE CHANGED ON 10/01/2020 FROM 2ND FLOOR, THAMES HOUSE WELLINGTON STREET LONDON SE18 6NY ENGLAND

View Document

09/01/209 January 2020 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

09/01/209 January 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

09/01/209 January 2020 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

28/08/1928 August 2019 COMPANY NAME CHANGED SIMON RAMERY LIMITED CERTIFICATE ISSUED ON 28/08/19

View Document

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES

View Document

11/11/1711 November 2017 PREVEXT FROM 31/03/2017 TO 30/09/2017

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

20/01/1720 January 2017 REGISTERED OFFICE CHANGED ON 20/01/2017 FROM 4 BELLWOOD RISE HIGH WYCOMBE HP11 1QH ENGLAND

View Document

20/01/1720 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/10/1611 October 2016 REGISTERED OFFICE CHANGED ON 11/10/2016 FROM 3 MANOR COURTYARD HUGHENDEN AVENUE HIGH WYCOMBE BUCKINGHAMSHIRE HP13 5RE ENGLAND

View Document

20/04/1620 April 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

13/11/1513 November 2015 REGISTERED OFFICE CHANGED ON 13/11/2015 FROM 4 BELLWOOD RISE HIGH WYCOMBE BUCKINGHAMSHIRE HP11 1QH

View Document

04/06/154 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/03/1524 March 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

30/12/1430 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

28/08/1428 August 2014 REGISTERED OFFICE CHANGED ON 28/08/2014 FROM JOHNSTOUNBURN CADMORE END HIGH WYCOMBE BUCKINGHAMSHIRE HP14 3PW

View Document

15/04/1415 April 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

15/04/1415 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON RAMERY / 01/09/2013

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/12/1319 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

07/12/137 December 2013 REGISTERED OFFICE CHANGED ON 07/12/2013 FROM OLD DAIRY BARN MONKTON LANE MARLOW BUCKINGHAMSHIRE SL7 3RF ENGLAND

View Document

25/05/1325 May 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

09/04/139 April 2013 REGISTERED OFFICE CHANGED ON 09/04/2013 FROM 11 ROSE JOAN MEWS LONDON NW6 1DQ ENGLAND

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/03/1219 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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