S.R.D. CONSULTING LIMITED
Company Documents
Date | Description |
---|---|
10/12/2410 December 2024 | Final Gazette dissolved via voluntary strike-off |
10/12/2410 December 2024 | Final Gazette dissolved via voluntary strike-off |
03/08/213 August 2021 | First Gazette notice for voluntary strike-off |
03/08/213 August 2021 | First Gazette notice for voluntary strike-off |
21/07/2121 July 2021 | Application to strike the company off the register |
21/07/2021 July 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/10/19 |
14/04/2014 April 2020 | CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES |
30/10/1930 October 2019 | Annual accounts for year ending 30 Oct 2019 |
30/07/1930 July 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/10/18 |
12/04/1912 April 2019 | CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES |
30/10/1830 October 2018 | Annual accounts for year ending 30 Oct 2018 |
30/07/1830 July 2018 | PREVSHO FROM 31/10/2017 TO 30/10/2017 |
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 |
09/05/189 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ROBERT DODD / 09/05/2018 |
10/04/1810 April 2018 | CONFIRMATION STATEMENT MADE ON 10/04/18, WITH UPDATES |
10/04/1810 April 2018 | APPOINTMENT TERMINATED, SECRETARY SARAH DODD |
30/10/1730 October 2017 | Annual accounts for year ending 30 Oct 2017 |
04/10/174 October 2017 | CONFIRMATION STATEMENT MADE ON 04/10/17, WITH UPDATES |
22/09/1722 September 2017 | 31/10/16 TOTAL EXEMPTION FULL |
22/09/1722 September 2017 | PREVSHO FROM 31/12/2016 TO 31/10/2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
04/10/164 October 2016 | CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES |
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 |
26/02/1626 February 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
06/10/156 October 2015 | Annual return made up to 4 October 2015 with full list of shareholders |
06/05/156 May 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
30/10/1430 October 2014 | REGISTERED OFFICE CHANGED ON 30/10/2014 FROM 206 CANTERBURY ROAD BAPCHILD SITTINGBOURNE KENT ME10 4UJ |
30/10/1430 October 2014 | Annual return made up to 4 October 2014 with full list of shareholders |
30/10/1430 October 2014 | SECRETARY'S CHANGE OF PARTICULARS / SARAH JANE DODD / 21/03/2014 |
08/10/148 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ROBERT DODD / 08/10/2014 |
01/04/141 April 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
24/12/1324 December 2013 | 12/12/13 STATEMENT OF CAPITAL GBP 339958 |
24/12/1324 December 2013 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
12/12/1312 December 2013 | 31/12/12 STATEMENT OF CAPITAL GBP 178100 |
12/12/1312 December 2013 | Annual return made up to 5 October 2013 with full list of shareholders |
18/11/1318 November 2013 | Annual return made up to 4 October 2013 with full list of shareholders |
05/03/135 March 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
02/01/132 January 2013 | 12/12/12 STATEMENT OF CAPITAL GBP 269233 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
31/12/1231 December 2012 | AGREEMENT 12/12/2012 |
22/11/1222 November 2012 | Annual return made up to 4 October 2012 with full list of shareholders |
17/09/1217 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
28/12/1128 December 2011 | 09/12/11 STATEMENT OF CAPITAL GBP 178101 |
28/12/1128 December 2011 | ADOPT ARTICLES 09/12/2011 |
25/10/1125 October 2011 | CURREXT FROM 31/10/2011 TO 31/12/2011 |
04/10/114 October 2011 | Annual return made up to 4 October 2011 with full list of shareholders |
26/07/1126 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
05/10/105 October 2010 | Annual return made up to 4 October 2010 with full list of shareholders |
29/06/1029 June 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
06/10/096 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ROBERT DODD / 04/10/2009 |
06/10/096 October 2009 | Annual return made up to 4 October 2009 with full list of shareholders |
28/01/0928 January 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
07/10/087 October 2008 | RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS |
07/05/087 May 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
01/11/071 November 2007 | RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS |
10/04/0710 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
24/10/0624 October 2006 | RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS |
01/06/061 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
11/10/0511 October 2005 | RETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS |
20/04/0520 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
11/10/0411 October 2004 | RETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS |
21/07/0421 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
02/07/042 July 2004 | ACC. REF. DATE SHORTENED FROM 31/12/03 TO 31/10/03 |
16/03/0416 March 2004 | ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/12/03 |
15/10/0315 October 2003 | RETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS |
21/05/0321 May 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
24/02/0324 February 2003 | NEW SECRETARY APPOINTED |
24/02/0324 February 2003 | SECRETARY RESIGNED |
13/02/0313 February 2003 | REGISTERED OFFICE CHANGED ON 13/02/03 FROM: 11 STAMFORD COURT LYMM CHESHIRE WA13 9ED |
06/11/026 November 2002 | RETURN MADE UP TO 04/10/02; FULL LIST OF MEMBERS |
29/07/0229 July 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01 |
28/10/0128 October 2001 | RETURN MADE UP TO 04/10/01; FULL LIST OF MEMBERS |
12/10/0012 October 2000 | NEW SECRETARY APPOINTED |
12/10/0012 October 2000 | DIRECTOR RESIGNED |
12/10/0012 October 2000 | NEW DIRECTOR APPOINTED |
12/10/0012 October 2000 | REGISTERED OFFICE CHANGED ON 12/10/00 FROM: BURLINGTON HOUSE 40 BURLINGTON RISE EAST BARNET HERTFORDSHIRE EN4 8NN |
12/10/0012 October 2000 | SECRETARY RESIGNED |
04/10/004 October 2000 | 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