SRM ACCOUNTANTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/10/2513 October 2025 NewConfirmation statement made on 2025-10-07 with no updates

View Document

17/07/2517 July 2025 Micro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

18/10/2418 October 2024 Confirmation statement made on 2024-10-07 with no updates

View Document

31/07/2431 July 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

19/10/2319 October 2023 Confirmation statement made on 2023-10-07 with no updates

View Document

30/07/2330 July 2023 Micro company accounts made up to 2022-10-31

View Document

21/07/2321 July 2023 Director's details changed for Ms Ronnia Alletar Muchenje on 2023-07-04

View Document

21/07/2321 July 2023 Director's details changed for Mr Saul Muchenje on 2023-07-04

View Document

21/07/2321 July 2023 Registered office address changed from 32 Cotswold Close Corby Northamptonshire NN18 8GN United Kingdom to Allia Future Business Centre Peterborough Peterborough United Football Club London Road Peterborough Cambridgeshire PE2 8AN on 2023-07-21

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

11/10/2211 October 2022 Confirmation statement made on 2022-10-07 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

20/10/2120 October 2021 Confirmation statement made on 2021-10-07 with no updates

View Document

30/07/2130 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

19/06/2019 June 2020 REGISTERED OFFICE CHANGED ON 19/06/2020 FROM 32 32 COTSWOLD CLOSE CORBY NN18 8GN UNITED KINGDOM

View Document

19/06/2019 June 2020 REGISTERED OFFICE CHANGED ON 19/06/2020 FROM 6TH FLOOR GROSVENOR HOUSE GEORGE STREET CORBY NN17 1QB ENGLAND

View Document

22/05/2022 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

07/11/197 November 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

04/07/194 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SAUL MUCHENJE / 02/07/2019

View Document

02/07/192 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS RONNIA ALLETAR MUCHENJE / 02/07/2019

View Document

02/07/192 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SAUL MUCHENJE / 01/07/2019

View Document

14/01/1914 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES

View Document

31/08/1831 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

01/12/171 December 2017 DIRECTOR APPOINTED MR SAUL MUCHENJE

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES

View Document

16/07/1716 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

04/07/174 July 2017 REGISTERED OFFICE CHANGED ON 04/07/2017 FROM 130 OLD STREET LONDON EC1V 9BD ENGLAND

View Document

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

View Accounts

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, NO UPDATES

View Document

29/09/1629 September 2016 REGISTERED OFFICE CHANGED ON 29/09/2016 FROM 35 CHATSWORTH ROAD CORBY NORTHAMPTONSHIRE NN18 8PE ENGLAND

View Document

23/09/1623 September 2016 CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES

View Document

10/07/1610 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

22/01/1622 January 2016 REGISTERED OFFICE CHANGED ON 22/01/2016 FROM STUDIO 8 THE PHOENIX STUDIOS 253-255 LEICESTER LE1 3HU

View Document

06/11/156 November 2015 Annual return made up to 13 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

21/10/1421 October 2014 APPOINTMENT TERMINATED, DIRECTOR ANGELINA CHIKURUWO

View Document

13/10/1413 October 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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