SRDH LTD

Company Documents

DateDescription
10/06/2510 June 2025 Final Gazette dissolved via compulsory strike-off

View Document

10/06/2510 June 2025 Final Gazette dissolved via compulsory strike-off

View Document

27/02/2527 February 2025 Registered office address changed from Unit 5, Links Business Park Carr Lane Hoylake Wirral CH47 4AZ United Kingdom to 13 Grainger Road West Kirby Wirral CH48 5HU on 2025-02-27

View Document

11/02/2511 February 2025 Compulsory strike-off action has been suspended

View Document

11/02/2511 February 2025 Compulsory strike-off action has been suspended

View Document

21/01/2521 January 2025 First Gazette notice for compulsory strike-off

View Document

21/01/2521 January 2025 First Gazette notice for compulsory strike-off

View Document

22/04/2422 April 2024 Micro company accounts made up to 2023-03-31

View Document

23/12/2323 December 2023 Previous accounting period shortened from 2023-03-31 to 2023-03-30

View Document

18/12/2318 December 2023 Termination of appointment of Amanda Rachael Stanton as a director on 2023-12-18

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-10-30 with updates

View Document

25/10/2325 October 2023 Confirmation statement made on 2023-10-25 with no updates

View Document

18/07/2318 July 2023 Previous accounting period extended from 2023-03-30 to 2023-03-31

View Document

18/07/2318 July 2023 Registered office address changed from Unit 9, Links Business Park Carr Lane Hoylake Wirral CH47 4AZ United Kingdom to Unit 5, Links Business Park Carr Lane Hoylake Wirral CH47 4AZ on 2023-07-18

View Document

20/06/2320 June 2023 Registered office address changed from 33 Thingwall Road Irby Wirral CH61 3UE United Kingdom to Unit 9, Links Business Park Carr Lane Hoylake Wirral CH47 4AZ on 2023-06-20

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-03-11 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/01/2323 January 2023 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/03/2230 March 2022 Micro company accounts made up to 2021-03-31

View Document

26/11/2126 November 2021 Notification of Ben Stanton as a person with significant control on 2016-04-06

View Document

25/11/2125 November 2021 Withdrawal of a person with significant control statement on 2021-11-25

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/03/2129 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

27/03/2127 March 2021 CONFIRMATION STATEMENT MADE ON 11/03/21, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES

View Document

30/12/1930 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES

View Document

31/12/1831 December 2018 PREVSHO FROM 31/03/2018 TO 30/03/2018

View Document

03/12/183 December 2018 DIRECTOR APPOINTED MRS AMANDA RACHAEL STANTON

View Document

30/05/1830 May 2018 COMPANY NAME CHANGED MY MEDIA EXCHANGE LIMITED CERTIFICATE ISSUED ON 30/05/18

View Document

29/05/1829 May 2018 REGISTERED OFFICE CHANGED ON 29/05/2018 FROM C/O BEN STANTON 84 DERBY ROAD BIRKENHEAD MERSEYSIDE CH42 7HD

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 11/03/18, NO UPDATES

View Document

16/11/1716 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

26/03/1726 March 2017 CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES

View Document

28/10/1628 October 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

03/04/163 April 2016 Annual return made up to 11 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

05/12/155 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

30/04/1530 April 2015 Annual return made up to 11 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

13/01/1513 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/03/1421 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN STANTON / 17/03/2014

View Document

21/03/1421 March 2014 Annual return made up to 11 March 2014 with full list of shareholders

View Document

11/03/1311 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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