SRC ADVISORY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/04/257 April 2025 Appointment of Mr Simon Winnard as a director on 2025-04-04

View Document

14/03/2514 March 2025 Withdrawal of the persons' with significant control register information from the public register

View Document

14/03/2514 March 2025 Persons' with significant control register information at 2025-03-14 on withdrawal from the public register

View Document

10/02/2510 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

22/01/2522 January 2025 Confirmation statement made on 2025-01-22 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/02/2429 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

28/02/2428 February 2024 Confirmation statement made on 2024-02-16 with updates

View Document

25/05/2325 May 2023 Unaudited abridged accounts made up to 2022-05-31

View Document

19/04/2319 April 2023

View Document

19/04/2319 April 2023 Statement of capital on 2023-04-19

View Document

19/04/2319 April 2023 Resolutions

View Document

19/04/2319 April 2023 Resolutions

View Document

19/04/2319 April 2023

View Document

08/03/238 March 2023 Statement of capital following an allotment of shares on 2023-02-15

View Document

08/03/238 March 2023 Cessation of Hannah Claire Thatcher as a person with significant control on 2023-02-15

View Document

08/03/238 March 2023 Cessation of Michael Amir Akbar Riazi as a person with significant control on 2023-02-15

View Document

08/03/238 March 2023 Confirmation statement made on 2023-02-16 with updates

View Document

02/02/232 February 2023 Certificate of change of name

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

08/04/228 April 2022 Confirmation statement made on 2022-02-16 with no updates

View Document

30/11/2130 November 2021 Unaudited abridged accounts made up to 2021-02-28

View Document

28/10/2128 October 2021 Second filing of Confirmation Statement dated 2020-02-16

View Document

28/10/2128 October 2021 Second filing of Confirmation Statement dated 2021-02-16

View Document

22/10/2122 October 2021 Second filing of Confirmation Statement dated 2019-02-16

View Document

18/10/2118 October 2021 Statement of capital following an allotment of shares on 2018-11-02

View Document

08/07/218 July 2021 Compulsory strike-off action has been discontinued

View Document

08/07/218 July 2021 Compulsory strike-off action has been discontinued

View Document

07/07/217 July 2021 Confirmation statement made on 2021-02-16 with no updates

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

23/02/2123 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

23/06/2023 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 106266550001

View Document

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 16/02/20, WITH UPDATES

View Document

25/03/2025 March 2020 16/02/20 Statement of Capital gbp 500.0

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

29/11/1929 November 2019 28/02/19 UNAUDITED ABRIDGED

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, WITH UPDATES

View Document

16/05/1916 May 2019 Confirmation statement made on 2019-02-16 with updates

View Document

11/05/1911 May 2019 DISS40 (DISS40(SOAD))

View Document

09/05/199 May 2019 VARYING SHARE RIGHTS AND NAMES

View Document

07/05/197 May 2019 FIRST GAZETTE

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

17/11/1817 November 2018 28/02/18 UNAUDITED ABRIDGED

View Document

13/11/1813 November 2018 SUBDIVISION, SHARE CAPITAL INCREASED. 01/11/2018

View Document

12/11/1812 November 2018 01/11/18 STATEMENT OF CAPITAL GBP 109

View Document

12/11/1812 November 2018 SUB-DIVISION 01/11/18

View Document

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

30/11/1730 November 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN FLAVELL

View Document

20/09/1720 September 2017 ADOPT ARTICLES 17/08/2017

View Document

22/06/1722 June 2017 DIRECTOR APPOINTED MR JOHN STANLEY FLAVELL

View Document

17/02/1717 February 2017 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