SRC ONE REALTY PARTNERS LTD

Company Documents

DateDescription
18/07/2518 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

07/02/257 February 2025 Cessation of Sumit Agarwal as a person with significant control on 2025-02-07

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

24/10/2424 October 2024 Current accounting period shortened from 2025-03-31 to 2024-10-31

View Document

23/10/2423 October 2024 Micro company accounts made up to 2024-03-31

View Document

01/08/241 August 2024 Satisfaction of charge 106788410009 in full

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-17 with updates

View Document

17/06/2417 June 2024 Cessation of Src Realty Partners Ltd as a person with significant control on 2023-11-01

View Document

17/06/2417 June 2024 Notification of Dns Associates Ltd as a person with significant control on 2023-11-01

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/03/2414 March 2024 Registration of charge 106788410009, created on 2024-03-13

View Document

21/12/2321 December 2023 Micro company accounts made up to 2023-03-31

View Document

12/12/2312 December 2023 Satisfaction of charge 106788410007 in full

View Document

12/12/2312 December 2023 Satisfaction of charge 106788410008 in full

View Document

12/12/2312 December 2023 Satisfaction of charge 106788410006 in full

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-07-10 with updates

View Document

20/04/2320 April 2023 Termination of appointment of Rahul Arun Shetty as a director on 2023-02-28

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-03-19 with no updates

View Document

20/04/2320 April 2023 Cessation of Rahul Arun Shetty as a person with significant control on 2023-02-28

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

05/06/215 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

30/04/2130 April 2021 CONFIRMATION STATEMENT MADE ON 19/03/21, WITH UPDATES

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/02/2116 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR RAHUL ARUN SHETTY / 16/02/2021

View Document

16/02/2116 February 2021 PSC'S CHANGE OF PARTICULARS / SRC REALTY PARTNERS LTD / 16/02/2021

View Document

04/08/204 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SUMIT AGARWAL / 04/08/2020

View Document

04/08/204 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

04/08/204 August 2020 PSC'S CHANGE OF PARTICULARS / MR SUMIT AGARWAL / 04/08/2020

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

08/08/198 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

23/04/1923 April 2019 REGISTERED OFFICE CHANGED ON 23/04/2019 FROM PACIFIC HOUSE 382 KENTON ROAD HARROW, MIDDLESEX HA3 8DP ENGLAND

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/10/1826 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

11/09/1811 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 106788410008

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/03/1812 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 106788410007

View Document

12/03/1812 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 106788410006

View Document

07/03/187 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 106788410003

View Document

07/03/187 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 106788410002

View Document

07/03/187 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 106788410005

View Document

07/03/187 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 106788410004

View Document

31/01/1831 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 106788410001

View Document

05/06/175 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 106788410003

View Document

05/06/175 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 106788410002

View Document

05/06/175 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 106788410004

View Document

05/06/175 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 106788410005

View Document

19/05/1719 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 106788410001

View Document

20/03/1720 March 2017 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