SREE TRADING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/06/2510 June 2025 | Confirmation statement made on 2025-06-10 with updates |
19/03/2519 March 2025 | Confirmation statement made on 2024-11-11 with no updates |
05/01/255 January 2025 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
31/03/2431 March 2024 | Unaudited abridged accounts made up to 2023-06-30 |
20/02/2420 February 2024 | Confirmation statement made on 2024-01-29 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
25/03/2325 March 2023 | Unaudited abridged accounts made up to 2022-06-30 |
08/03/238 March 2023 | Registered office address changed from Dowlais Service Station New Road Dowlais Merthyr Tydfil CF48 3DA Wales to 36 Coed Y Garn St. Dials Cwmbran NP44 3FQ on 2023-03-08 |
08/03/238 March 2023 | Confirmation statement made on 2023-01-29 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
03/05/223 May 2022 | Director's details changed for Mr Venkatrao Chennam on 2022-04-29 |
31/03/2231 March 2022 | Micro company accounts made up to 2021-06-30 |
31/03/2231 March 2022 | Confirmation statement made on 2022-01-29 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
29/06/2129 June 2021 | Micro company accounts made up to 2020-06-30 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
30/03/2030 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/03/2030 March 2020 | CONFIRMATION STATEMENT MADE ON 29/01/20, NO UPDATES |
10/11/1910 November 2019 | REGISTERED OFFICE CHANGED ON 10/11/2019 FROM ESSO DOWLAIS NEW ROAD DOWLAIS MERTHYR TYDFIL CF48 3DA WALES |
02/10/192 October 2019 | DISS40 (DISS40(SOAD)) |
01/10/191 October 2019 | FIRST GAZETTE |
29/09/1929 September 2019 | CONFIRMATION STATEMENT MADE ON 29/01/19, WITH UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
12/01/1912 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
12/08/1812 August 2018 | CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
21/12/1721 December 2017 | 30/06/17 TOTAL EXEMPTION FULL |
10/08/1710 August 2017 | CONFIRMATION STATEMENT MADE ON 11/07/17, WITH UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
01/11/161 November 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR VENKAT CHENNAM / 21/10/2016 |
18/10/1618 October 2016 | REGISTERED OFFICE CHANGED ON 18/10/2016 FROM 50 RUGBY ROAD NEWPORT NP19 0BR WALES |
31/07/1631 July 2016 | CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
29/03/1629 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
21/02/1621 February 2016 | PREVSHO FROM 31/07/2015 TO 30/06/2015 |
21/02/1621 February 2016 | REGISTERED OFFICE CHANGED ON 21/02/2016 FROM 50 RUGBY ROAD NEWPORT NP19 9BR |
05/08/155 August 2015 | Annual return made up to 11 July 2015 with full list of shareholders |
22/07/1522 July 2015 | REGISTERED OFFICE CHANGED ON 22/07/2015 FROM 26 GOLDEN GESTHOUSE CHEPSTOW ROAD NEWPORT NP19 8EA ENGLAND |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
11/07/1411 July 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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