S.R.D. CONSULTING LIMITED

Company Documents

DateDescription
10/12/2410 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

10/12/2410 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

03/08/213 August 2021 First Gazette notice for voluntary strike-off

View Document

03/08/213 August 2021 First Gazette notice for voluntary strike-off

View Document

21/07/2121 July 2021 Application to strike the company off the register

View Document

21/07/2021 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/10/19

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES

View Document

30/10/1930 October 2019 Annual accounts for year ending 30 Oct 2019

View Accounts

30/07/1930 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/10/18

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES

View Document

30/10/1830 October 2018 Annual accounts for year ending 30 Oct 2018

View Accounts

30/07/1830 July 2018 PREVSHO FROM 31/10/2017 TO 30/10/2017

View Document

09/05/189 May 2018 REGISTERED OFFICE CHANGED ON 09/05/2018 FROM CARRYN HOUSE 1 HOMESTEAD VIEW THE STREET BORDEN SITTINGBOURNE KENT ME9 8JQ ENGLAND

View Document

09/05/189 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ROBERT DODD / 09/05/2018

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, WITH UPDATES

View Document

10/04/1810 April 2018 APPOINTMENT TERMINATED, SECRETARY SARAH DODD

View Document

30/10/1730 October 2017 Annual accounts for year ending 30 Oct 2017

View Accounts

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 04/10/17, WITH UPDATES

View Document

22/09/1722 September 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

22/09/1722 September 2017 PREVSHO FROM 31/12/2016 TO 31/10/2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES

View Document

09/03/169 March 2016 REGISTERED OFFICE CHANGED ON 09/03/2016 FROM CARRYN HOUSE 1 HOMESTEAD VIEW, THE STREET BORDEN SITTINGBOURNE KENT ME9 8JQ

View Document

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

06/10/156 October 2015 Annual return made up to 4 October 2015 with full list of shareholders

View Document

06/05/156 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/10/1430 October 2014 REGISTERED OFFICE CHANGED ON 30/10/2014 FROM 206 CANTERBURY ROAD BAPCHILD SITTINGBOURNE KENT ME10 4UJ

View Document

30/10/1430 October 2014 Annual return made up to 4 October 2014 with full list of shareholders

View Document

30/10/1430 October 2014 SECRETARY'S CHANGE OF PARTICULARS / SARAH JANE DODD / 21/03/2014

View Document

08/10/148 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ROBERT DODD / 08/10/2014

View Document

01/04/141 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

24/12/1324 December 2013 12/12/13 STATEMENT OF CAPITAL GBP 339958

View Document

24/12/1324 December 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/12/1312 December 2013 31/12/12 STATEMENT OF CAPITAL GBP 178100

View Document

12/12/1312 December 2013 Annual return made up to 5 October 2013 with full list of shareholders

View Document

18/11/1318 November 2013 Annual return made up to 4 October 2013 with full list of shareholders

View Document

05/03/135 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

02/01/132 January 2013 12/12/12 STATEMENT OF CAPITAL GBP 269233

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

31/12/1231 December 2012 AGREEMENT 12/12/2012

View Document

22/11/1222 November 2012 Annual return made up to 4 October 2012 with full list of shareholders

View Document

17/09/1217 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

28/12/1128 December 2011 09/12/11 STATEMENT OF CAPITAL GBP 178101

View Document

28/12/1128 December 2011 ADOPT ARTICLES 09/12/2011

View Document

25/10/1125 October 2011 CURREXT FROM 31/10/2011 TO 31/12/2011

View Document

04/10/114 October 2011 Annual return made up to 4 October 2011 with full list of shareholders

View Document

26/07/1126 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

05/10/105 October 2010 Annual return made up to 4 October 2010 with full list of shareholders

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ROBERT DODD / 04/10/2009

View Document

06/10/096 October 2009 Annual return made up to 4 October 2009 with full list of shareholders

View Document

28/01/0928 January 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

07/10/087 October 2008 RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS

View Document

07/05/087 May 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

01/11/071 November 2007 RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS

View Document

10/04/0710 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

24/10/0624 October 2006 RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS

View Document

01/06/061 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

11/10/0511 October 2005 RETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS

View Document

20/04/0520 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

11/10/0411 October 2004 RETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS

View Document

21/07/0421 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

02/07/042 July 2004 ACC. REF. DATE SHORTENED FROM 31/12/03 TO 31/10/03

View Document

16/03/0416 March 2004 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/12/03

View Document

15/10/0315 October 2003 RETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS

View Document

21/05/0321 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

24/02/0324 February 2003 NEW SECRETARY APPOINTED

View Document

24/02/0324 February 2003 SECRETARY RESIGNED

View Document

13/02/0313 February 2003 REGISTERED OFFICE CHANGED ON 13/02/03 FROM: 11 STAMFORD COURT LYMM CHESHIRE WA13 9ED

View Document

06/11/026 November 2002 RETURN MADE UP TO 04/10/02; FULL LIST OF MEMBERS

View Document

29/07/0229 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

28/10/0128 October 2001 RETURN MADE UP TO 04/10/01; FULL LIST OF MEMBERS

View Document

12/10/0012 October 2000 NEW SECRETARY APPOINTED

View Document

12/10/0012 October 2000 DIRECTOR RESIGNED

View Document

12/10/0012 October 2000 NEW DIRECTOR APPOINTED

View Document

12/10/0012 October 2000 REGISTERED OFFICE CHANGED ON 12/10/00 FROM: BURLINGTON HOUSE 40 BURLINGTON RISE EAST BARNET HERTFORDSHIRE EN4 8NN

View Document

12/10/0012 October 2000 SECRETARY RESIGNED

View Document

04/10/004 October 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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