SRAM & MRAM TECHNOLOGIES AND RESOURCES LIMITED

Company Documents

DateDescription
11/05/2511 May 2025 Confirmation statement made on 2025-05-11 with updates

View Document

20/02/2520 February 2025 Second filing of Confirmation Statement dated 2025-02-15

View Document

15/02/2515 February 2025 Confirmation statement made on 2025-02-15 with updates

View Document

31/12/2431 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

12/11/2412 November 2024 Compulsory strike-off action has been suspended

View Document

12/11/2412 November 2024 Compulsory strike-off action has been suspended

View Document

08/10/248 October 2024 First Gazette notice for compulsory strike-off

View Document

08/10/248 October 2024 First Gazette notice for compulsory strike-off

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-05-14 with updates

View Document

05/04/245 April 2024 Registered office address changed to PO Box 24238, Sc553331 - Companies House Default Address, Edinburgh, EH7 9HR on 2024-04-05

View Document

05/04/245 April 2024

View Document

05/04/245 April 2024

View Document

05/04/245 April 2024

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/12/2329 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

05/10/235 October 2023 Statement of capital following an allotment of shares on 2023-09-30

View Document

05/10/235 October 2023 Confirmation statement made on 2023-10-05 with updates

View Document

26/09/2326 September 2023 Confirmation statement made on 2023-09-26 with updates

View Document

07/06/237 June 2023 Confirmation statement made on 2023-06-07 with updates

View Document

02/06/232 June 2023 Confirmation statement made on 2023-06-02 with updates

View Document

09/02/239 February 2023 Confirmation statement made on 2023-02-08 with updates

View Document

08/02/238 February 2023 Termination of appointment of Balasubramanian Seetharaman as a director on 2023-02-08

View Document

08/02/238 February 2023 Termination of appointment of Mary Mam as a secretary on 2023-02-08

View Document

08/02/238 February 2023 Termination of appointment of Mary Mam as a director on 2023-02-08

View Document

08/02/238 February 2023 Appointment of Ms Shweta Ramesh Vaswani as a director on 2023-02-08

View Document

08/02/238 February 2023 Appointment of Mr Balasubramanian Seetharaman as a secretary on 2023-02-08

View Document

08/02/238 February 2023 Cessation of Sailesh Lachu Hiranandani as a person with significant control on 2023-02-08

View Document

08/02/238 February 2023 Notification of Shweta Ramesh Vaswani as a person with significant control on 2023-02-08

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/12/2228 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

17/10/2217 October 2022 Registered office address changed from Lomond Court Castle Business Park Stirling Stirlingshire FK9 4TU to Westpoint 4 Redheughs Rigg South Gyle Edinburgh Lothian Region EH12 9DQ on 2022-10-17

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-09-07 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

10/07/2110 July 2021 Compulsory strike-off action has been suspended

View Document

10/07/2110 July 2021 Compulsory strike-off action has been suspended

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/12/2030 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, WITH UPDATES

View Document

12/02/2012 February 2020 12/02/20 STATEMENT OF CAPITAL GBP 928650000

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

10/10/1910 October 2019 10/10/19 STATEMENT OF CAPITAL GBP 878150000

View Document

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, WITH UPDATES

View Document

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

03/02/193 February 2019 03/02/19 STATEMENT OF CAPITAL GBP 878150000

View Document

03/02/193 February 2019 CONFIRMATION STATEMENT MADE ON 03/02/19, WITH UPDATES

View Document

21/09/1821 September 2018 CESSATION OF MARY MAM AS A PSC

View Document

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 12/09/18, WITH UPDATES

View Document

12/09/1812 September 2018 12/09/18 STATEMENT OF CAPITAL GBP 128000000

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 10/09/18, WITH UPDATES

View Document

10/09/1810 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAILESH LACHU HIRANANDANI

View Document

10/09/1810 September 2018 10/09/18 STATEMENT OF CAPITAL GBP 126000000

View Document

20/08/1820 August 2018 DIRECTOR APPOINTED MR BALASUBRAMANIAN SEETHARAMAN

View Document

24/07/1824 July 2018 REGISTERED OFFICE CHANGED ON 24/07/2018 FROM PO BOX 24072 SC553331: COMPANIES HOUSE DEFAULT ADDRESS EDINBURGH EH3 1FD

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 22/12/17, WITH UPDATES

View Document

02/07/182 July 2018 22/12/17 STATEMENT OF CAPITAL GBP 26000000

View Document

30/06/1830 June 2018 DISS40 (DISS40(SOAD))

View Document

27/06/1827 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

15/06/1815 June 2018 REGISTERED OFFICE ADDRESS CHANGED ON 15/06/2018 TO PO BOX 24072, SC553331: COMPANIES HOUSE DEFAULT ADDRESS, EDINBURGH, EH3 1FD

View Document

01/05/181 May 2018 FIRST GAZETTE

View Document

05/03/185 March 2018 APPOINTMENT TERMINATED, DIRECTOR SHRADDHA TANDAN

View Document

04/03/184 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS MARY MAM / 04/03/2018

View Document

04/03/184 March 2018 SECRETARY'S CHANGE OF PARTICULARS / MS MARY MAM / 03/03/2018

View Document

23/02/1823 February 2018 APPOINTMENT TERMINATED, DIRECTOR SHRADDHA TANDAN

View Document

08/06/178 June 2017 DIRECTOR APPOINTED MISS SHRADDHA TANDAN

View Document

23/12/1623 December 2016 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