SRC TRADING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/06/2520 June 2025 | Total exemption full accounts made up to 2024-06-30 |
19/04/2519 April 2025 | Registered office address changed from 170 Church Road Mitcham Surrey CR4 3BW to 111-113 Guildford Street Chertsey KT16 9AS on 2025-04-19 |
13/11/2413 November 2024 | Confirmation statement made on 2024-10-13 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
27/03/2427 March 2024 | Total exemption full accounts made up to 2023-06-30 |
25/10/2325 October 2023 | Confirmation statement made on 2023-10-13 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
31/03/2331 March 2023 | Total exemption full accounts made up to 2022-06-30 |
27/10/2227 October 2022 | Confirmation statement made on 2022-10-13 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
31/03/2231 March 2022 | Micro company accounts made up to 2021-06-30 |
12/01/2212 January 2022 | Compulsory strike-off action has been discontinued |
12/01/2212 January 2022 | Compulsory strike-off action has been discontinued |
11/01/2211 January 2022 | Confirmation statement made on 2021-10-13 with no updates |
04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
31/03/2031 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
05/11/195 November 2019 | CONFIRMATION STATEMENT MADE ON 13/10/19, WITH UPDATES |
05/11/195 November 2019 | APPOINTMENT TERMINATED, DIRECTOR PINKICAR GORWARA |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
29/03/1929 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
14/12/1814 December 2018 | CONFIRMATION STATEMENT MADE ON 13/10/18, NO UPDATES |
06/11/186 November 2018 | REGISTERED OFFICE CHANGED ON 06/11/2018 FROM WONEA HOUSE 2 RICHMOND ROAD ISLEWORTH MIDDLESEX TW7 7BL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
09/01/189 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
08/11/178 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS PINKICAR GORWARA / 01/05/2017 |
17/10/1717 October 2017 | CONFIRMATION STATEMENT MADE ON 13/10/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
26/05/1726 May 2017 | DIRECTOR APPOINTED MRS PINKICAR GORWARA |
06/12/166 December 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
13/10/1613 October 2016 | CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES |
22/09/1622 September 2016 | CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES |
19/07/1619 July 2016 | CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES |
07/07/167 July 2016 | CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
12/02/1612 February 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072417150001 |
15/01/1615 January 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
24/08/1524 August 2015 | Annual return made up to 1 July 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
29/05/1529 May 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 072417150001 |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
14/07/1414 July 2014 | Annual return made up to 1 July 2014 with full list of shareholders |
11/03/1411 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
28/08/1328 August 2013 | Annual return made up to 1 July 2013 with full list of shareholders |
11/07/1311 July 2013 | REGISTERED OFFICE CHANGED ON 11/07/2013 FROM UNIT 5-6 BLOCK C HIGH STREET BRENTFORD LOCK BRENTFORD TW8 8LB |
15/03/1315 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
05/07/125 July 2012 | Annual return made up to 1 July 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
14/12/1114 December 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
06/10/116 October 2011 | PREVEXT FROM 31/05/2011 TO 30/06/2011 |
31/08/1131 August 2011 | DISS40 (DISS40(SOAD)) |
30/08/1130 August 2011 | FIRST GAZETTE |
30/08/1130 August 2011 | Annual return made up to 4 May 2011 with full list of shareholders |
27/05/1027 May 2010 | DIRECTOR APPOINTED ARMON SING GORWARA |
18/05/1018 May 2010 | REGISTERED OFFICE CHANGED ON 18/05/2010 FROM 48 BOSTON ROAD LONDON W7 3TR UNITED KINGDOM |
06/05/106 May 2010 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN |
06/05/106 May 2010 | REGISTERED OFFICE CHANGED ON 06/05/2010 FROM THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTS WD6 3EW UNITED KINGDOM |
04/05/104 May 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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