SR4 LIMITED

Company Documents

DateDescription
26/03/2526 March 2025

View Document

20/05/2320 May 2023 Compulsory strike-off action has been suspended

View Document

20/05/2320 May 2023 Compulsory strike-off action has been suspended

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-02-12 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

26/08/2026 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES

View Document

12/02/2012 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES

View Document

04/09/184 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

12/07/1812 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 096673590002

View Document

25/06/1825 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 096673590001

View Document

26/03/1826 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 08/07/17, NO UPDATES

View Document

28/03/1728 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

08/08/168 August 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW GILLESPIE

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

08/07/168 July 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

27/06/1627 June 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

27/06/1627 June 2016 REGISTERED OFFICE CHANGED ON 27/06/2016 FROM C/O C/O SKG BUSINESS SERVICES LIMITED UNIT 7 ADDISON IND EST BLAYDON-ON-TYNE NE21 4TE ENGLAND

View Document

18/04/1618 April 2016 DIRECTOR APPOINTED MISS DANIELLE GILLESPIE

View Document

02/07/152 July 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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