SRC PARTNERSHIP LTD

Company Documents

DateDescription
15/04/2515 April 2025 Change of details for Src Advisory Ltd as a person with significant control on 2025-02-28

View Document

15/04/2515 April 2025 Notification of Dealmakers Corporate Finance Limited as a person with significant control on 2025-02-28

View Document

15/04/2515 April 2025 Confirmation statement made on 2025-03-05 with updates

View Document

01/04/251 April 2025 Appointment of Mr Rupert Rawcliffe as a director on 2025-02-28

View Document

21/03/2521 March 2025 Statement of capital following an allotment of shares on 2025-02-28

View Document

07/03/257 March 2025 Cancellation of shares. Statement of capital on 2025-02-28

View Document

10/02/2510 February 2025 Micro company accounts made up to 2024-05-31

View Document

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

View Accounts

13/03/2413 March 2024 Confirmation statement made on 2024-03-05 with updates

View Document

29/02/2429 February 2024 Micro company accounts made up to 2023-05-31

View Document

23/03/2323 March 2023 Micro company accounts made up to 2022-05-31

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-03-05 with updates

View Document

20/03/2320 March 2023 Change of details for Src-Time Ltd as a person with significant control on 2023-02-02

View Document

08/02/238 February 2023 Termination of appointment of Michael Amir Akbar Riazi as a director on 2022-05-31

View Document

08/02/238 February 2023 Termination of appointment of Hannah Claire Thatcher as a director on 2022-05-31

View Document

24/11/2224 November 2022 Previous accounting period extended from 2022-02-28 to 2022-05-31

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 2022-03-05 with no updates

View Document

29/11/2129 November 2021 Micro company accounts made up to 2021-02-28

View Document

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

View Accounts

24/02/2124 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES

View Document

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

View Accounts

28/11/1928 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

12/11/1912 November 2019 DIRECTOR APPOINTED MRS HANNAH CLAIRE THATCHER

View Document

12/11/1912 November 2019 DIRECTOR APPOINTED MR MICHAEL AMIR AKBAR RIAZI

View Document

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, WITH UPDATES

View Document

01/03/191 March 2019 PREVSHO FROM 31/05/2019 TO 28/02/2019

View Document

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

View Accounts

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, WITH UPDATES

View Document

28/03/1828 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SRC-TIME LTD

View Document

28/03/1828 March 2018 CESSATION OF JOHN STANLEY FLAVELL AS A PSC

View Document

28/03/1828 March 2018 CESSATION OF STEPHEN RUSSELL CROUCH AS A PSC

View Document

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

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

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

10/05/1610 May 2016 Annual return made up to 12 April 2016 with full list of shareholders

View Document

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

07/10/157 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 026008430003

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

13/05/1513 May 2015 Annual return made up to 12 April 2015 with full list of shareholders

View Document

12/05/1512 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STANLEY FLAVELL / 17/03/2015

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

20/08/1420 August 2014 COMPANY NAME CHANGED SRC TAXATION CONSULTANCY LTD CERTIFICATE ISSUED ON 20/08/14

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

22/05/1422 May 2014 CURREXT FROM 30/04/2014 TO 31/05/2014

View Document

14/05/1414 May 2014 Annual return made up to 12 April 2014 with full list of shareholders

View Document

13/05/1413 May 2014 REGISTERED OFFICE CHANGED ON 13/05/2014 FROM BLENHEIM HOUSE, 56 OLD STEINE BRIGHTON EAST SUSSEX BN1 1NH

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

18/11/1318 November 2013 SUB DIV 23/10/2013

View Document

18/11/1318 November 2013 23/10/13 STATEMENT OF CAPITAL GBP 111.0

View Document

18/11/1318 November 2013 SUB-DIVISION 23/10/13

View Document

31/05/1331 May 2013 Annual return made up to 12 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

22/01/1322 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

19/06/1219 June 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

19/03/1219 March 2012 ARTICLES OF ASSOCIATION

View Document

19/03/1219 March 2012 ALTER ARTICLES 14/03/2012

View Document

24/01/1224 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

25/05/1125 May 2011 Annual return made up to 12 April 2011 with full list of shareholders

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

16/04/1016 April 2010 Annual return made up to 12 April 2010 with full list of shareholders

View Document

14/04/1014 April 2010 APPOINTMENT TERMINATED, SECRETARY SIMON GRIFFITHS

View Document

22/03/1022 March 2010 ALTERATION TO MEMORANDUM AND ARTICLES 04/03/2010

View Document

09/03/109 March 2010 COMPANY NAME CHANGED SRC (CAS) LIMITED CERTIFICATE ISSUED ON 09/03/10

View Document

09/03/109 March 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/02/1018 February 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/02/1018 February 2010 COMPANY NAME CHANGED SRC TAXATION CONSULTANCY LTD. CERTIFICATE ISSUED ON 18/02/10

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

14/08/0914 August 2009 DIRECTOR APPOINTED MR JOHN STANLEY FLAVELL

View Document

16/04/0916 April 2009 RETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS

View Document

08/08/088 August 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

10/07/0810 July 2008 RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 REGISTERED OFFICE CHANGED ON 31/12/07 FROM: DUBARRY HOUSE, HOVE PARK VILLAS, HOVE, EAST SUSSEX BN3 6HP

View Document

19/10/0719 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

26/06/0726 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/06/0726 June 2007 RETURN MADE UP TO 12/04/07; FULL LIST OF MEMBERS

View Document

03/03/073 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

07/04/067 April 2006 RETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

19/07/0519 July 2005 RETURN MADE UP TO 12/04/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

06/12/046 December 2004 REGISTERED OFFICE CHANGED ON 06/12/04 FROM: 38 SHIP STREET, BRIGHTON, EAST SUSSEX BN1 1AB

View Document

12/10/0412 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/0413 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/07/048 July 2004 NEW SECRETARY APPOINTED

View Document

08/07/048 July 2004 SECRETARY RESIGNED

View Document

30/06/0430 June 2004 RETURN MADE UP TO 12/04/04; FULL LIST OF MEMBERS

View Document

16/06/0416 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

09/04/039 April 2003 RETURN MADE UP TO 12/04/03; FULL LIST OF MEMBERS

View Document

22/03/0322 March 2003 REGISTERED OFFICE CHANGED ON 22/03/03 FROM: 4C CARLISLE ROAD, HOVE, EAST SUSSEX BN3 4FR

View Document

05/03/035 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

13/01/0313 January 2003 RETURN MADE UP TO 12/04/02; FULL LIST OF MEMBERS

View Document

09/05/029 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

11/12/0111 December 2001 RETURN MADE UP TO 12/04/01; FULL LIST OF MEMBERS

View Document

02/03/012 March 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

21/02/0121 February 2001 RETURN MADE UP TO 12/04/00; FULL LIST OF MEMBERS

View Document

04/03/004 March 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

18/10/9918 October 1999 COMPANY NAME CHANGED HAMBLECROSS LIMITED CERTIFICATE ISSUED ON 19/10/99

View Document

14/10/9914 October 1999 REGISTERED OFFICE CHANGED ON 14/10/99 FROM: YEW TREE ORCHARD, SPITHURST ROAD, BARCOMBE LEWES, EAST SUSSEX BN8 5EF

View Document

08/06/998 June 1999 RETURN MADE UP TO 12/04/99; FULL LIST OF MEMBERS

View Document

04/03/994 March 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

21/06/9821 June 1998 RETURN MADE UP TO 12/04/98; FULL LIST OF MEMBERS

View Document

03/06/983 June 1998 SECRETARY RESIGNED

View Document

03/06/983 June 1998 NEW SECRETARY APPOINTED

View Document

03/03/983 March 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

20/02/9820 February 1998 RETURN MADE UP TO 12/04/97; NO CHANGE OF MEMBERS

View Document

03/04/973 April 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

13/09/9613 September 1996 RETURN MADE UP TO 12/04/96; FULL LIST OF MEMBERS

View Document

06/08/966 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

31/05/9531 May 1995 RETURN MADE UP TO 12/04/95; NO CHANGE OF MEMBERS

View Document

01/03/951 March 1995 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

12/07/9412 July 1994 RETURN MADE UP TO 12/04/94; NO CHANGE OF MEMBERS

View Document

02/03/942 March 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/93

View Document

10/11/9310 November 1993 RETURN MADE UP TO 12/04/93; FULL LIST OF MEMBERS

View Document

10/11/9310 November 1993 REGISTERED OFFICE CHANGED ON 10/11/93

View Document

10/11/9310 November 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

17/03/9317 March 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/92

View Document

17/02/9317 February 1993 EXEMPTION FROM APPOINTING AUDITORS 08/02/93

View Document

23/07/9223 July 1992 RETURN MADE UP TO 12/04/92; FULL LIST OF MEMBERS

View Document

29/10/9129 October 1991 REGISTERED OFFICE CHANGED ON 29/10/91 FROM: 134 PERCIVAL ROAD, ENFIELD, MIDDLESEX, EN1 1QU

View Document

29/10/9129 October 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/10/9129 October 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/07/9115 July 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/04/9112 April 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/04/9112 April 1991 Incorporation

View Document

12/04/9112 April 1991 Incorporation

View Document


More Company Information