SRCA LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 20/02/2520 February 2025 | Director's details changed for Mrs Justine Louise Nye on 2025-02-13 |
| 20/02/2520 February 2025 | Change of details for Mr Graham Richard Nye as a person with significant control on 2025-02-13 |
| 20/02/2520 February 2025 | Secretary's details changed for Justine Louise Nye on 2025-02-13 |
| 20/02/2520 February 2025 | Director's details changed for Mr Graham Richard Nye on 2025-02-13 |
| 20/02/2520 February 2025 | Registered office address changed from C/O Cooper Parry New Derwent House 69-73 Theobalds Road London WC1X 8TA England to C/O Cox Costello & Horne Batchworth Lock House 99 Church Street Rickmansworth WD3 1JJ on 2025-02-20 |
| 20/02/2520 February 2025 | Change of details for Mrs Justine Louise Nye as a person with significant control on 2025-02-13 |
| 13/02/2513 February 2025 | Director's details changed for Mr Graham Richard Nye on 2025-02-13 |
| 16/12/2416 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 04/11/244 November 2024 | Confirmation statement made on 2024-10-30 with updates |
| 22/07/2422 July 2024 | Registered office address changed from 3 Danebrook Court Langford Lane Kidlington Oxfordshire OX5 1LQ England to C/O Cooper Parry New Derwent House 69-73 Theobalds Road London WC1X 8TA on 2024-07-22 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 03/11/233 November 2023 | Secretary's details changed for Justine Louise Nye on 2023-11-03 |
| 03/11/233 November 2023 | Director's details changed for Mr Graham Richard Nye on 2023-11-03 |
| 03/11/233 November 2023 | Confirmation statement made on 2023-10-30 with no updates |
| 03/08/233 August 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 19/12/2219 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 09/11/229 November 2022 | Confirmation statement made on 2022-10-30 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 28/03/2228 March 2022 | Registered office address changed from Sterling House 19-23 High Street Kidlington Oxfordshire OX5 2DH to 3 Danebrook Court Langford Lane Kidlington Oxfordshire OX5 1LQ on 2022-03-28 |
| 07/12/217 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 01/11/211 November 2021 | Confirmation statement made on 2021-10-30 with no updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 25/01/2125 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
| 06/11/206 November 2020 | CONFIRMATION STATEMENT MADE ON 30/10/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 30/10/1930 October 2019 | CONFIRMATION STATEMENT MADE ON 30/10/19, NO UPDATES |
| 28/10/1928 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 30/10/1830 October 2018 | CONFIRMATION STATEMENT MADE ON 30/10/18, WITH UPDATES |
| 28/08/1828 August 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 07/12/177 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 01/11/171 November 2017 | CONFIRMATION STATEMENT MADE ON 30/10/17, WITH UPDATES |
| 27/07/1727 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUSTINE LOUISE NYE |
| 27/07/1727 July 2017 | DIRECTOR APPOINTED MRS JUSTINE LOUISE NYE |
| 27/07/1727 July 2017 | PSC'S CHANGE OF PARTICULARS / MR GRAHAM RICHARD NYE / 12/07/2017 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 12/12/1612 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/10/1631 October 2016 | CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 16/12/1516 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 30/10/1530 October 2015 | Annual return made up to 30 October 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 19/12/1419 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 14/11/1414 November 2014 | Annual return made up to 30 October 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 29/11/1329 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 01/11/131 November 2013 | Annual return made up to 30 October 2013 with full list of shareholders |
| 10/12/1210 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 06/11/126 November 2012 | Annual return made up to 30 October 2012 with full list of shareholders |
| 13/12/1113 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 04/11/114 November 2011 | Annual return made up to 30 October 2011 with full list of shareholders |
| 04/11/114 November 2011 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM RICHARD NYE / 01/11/2010 |
| 04/07/114 July 2011 | 31/12/10 STATEMENT OF CAPITAL GBP 201000 |
| 01/11/101 November 2010 | Annual return made up to 30 October 2010 with full list of shareholders |
| 15/07/1015 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 24/06/1024 June 2010 | 24/06/10 STATEMENT OF CAPITAL GBP 1000 |
| 30/10/0930 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM RICHARD NYE / 01/10/2009 |
| 30/10/0930 October 2009 | Annual return made up to 30 October 2009 with full list of shareholders |
| 12/08/0912 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
| 24/02/0924 February 2009 | CURREXT FROM 31/10/2009 TO 31/03/2010 |
| 13/01/0913 January 2009 | Annual accounts small company total exemption made up to 31 October 2007 |
| 30/10/0830 October 2008 | RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS |
| 01/11/071 November 2007 | RETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS |
| 01/11/071 November 2007 | DIRECTOR'S PARTICULARS CHANGED |
| 29/11/0629 November 2006 | REGISTERED OFFICE CHANGED ON 29/11/06 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX |
| 29/11/0629 November 2006 | NEW SECRETARY APPOINTED |
| 29/11/0629 November 2006 | NEW DIRECTOR APPOINTED |
| 29/11/0629 November 2006 | SECRETARY RESIGNED |
| 29/11/0629 November 2006 | DIRECTOR RESIGNED |
| 27/11/0627 November 2006 | COMPANY NAME CHANGED SAFEQUOTE LIMITED CERTIFICATE ISSUED ON 27/11/06 |
| 30/10/0630 October 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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