SRM GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/03/2526 March 2025 | Total exemption full accounts made up to 2024-06-30 |
03/12/243 December 2024 | Confirmation statement made on 2024-11-18 with updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
19/03/2419 March 2024 | Total exemption full accounts made up to 2023-06-30 |
08/03/248 March 2024 | Purchase of own shares. |
26/02/2426 February 2024 | Resolutions |
26/02/2426 February 2024 | Resolutions |
22/02/2422 February 2024 | Cancellation of shares. Statement of capital on 2024-02-01 |
29/01/2429 January 2024 | Termination of appointment of Carol Mcgowan as a secretary on 2023-12-31 |
05/12/235 December 2023 | Confirmation statement made on 2023-11-18 with updates |
24/10/2324 October 2023 | Purchase of own shares. |
13/10/2313 October 2023 | Cancellation of shares. Statement of capital on 2023-09-26 |
31/08/2331 August 2023 | Satisfaction of charge 049685040003 in full |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
30/03/2330 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/03/2330 March 2023 | Previous accounting period shortened from 2022-10-31 to 2022-06-30 |
22/11/2222 November 2022 | Confirmation statement made on 2022-11-18 with updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
05/04/225 April 2022 | Cancellation of shares. Statement of capital on 2022-03-09 |
28/03/2228 March 2022 | Change of share class name or designation |
28/03/2228 March 2022 | Particulars of variation of rights attached to shares |
24/03/2224 March 2022 | Memorandum and Articles of Association |
24/03/2224 March 2022 | Resolutions |
03/12/213 December 2021 | Confirmation statement made on 2021-11-18 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
19/10/2119 October 2021 | Director's details changed for Ms Gemma De Havilland on 2021-07-27 |
22/06/2122 June 2021 | Registered office address changed from Lumaneri House Blythe Gate Blythe Valley Park Solihull West Midlands B90 8AH United Kingdom to Trigg House 11 the Village Maisies Way South Normanton Derbyshire DE55 2DS on 2021-06-22 |
18/03/2118 March 2021 | 31/10/20 TOTAL EXEMPTION FULL |
20/01/2120 January 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MS GEMMA DE HAVILLAND / 18/01/2021 |
20/01/2120 January 2021 | CONFIRMATION STATEMENT MADE ON 18/11/20, WITH UPDATES |
30/12/2030 December 2020 | PREVEXT FROM 30/06/2020 TO 31/10/2020 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
26/05/2026 May 2020 | 22/05/20 STATEMENT OF CAPITAL GBP 105191.57 |
19/05/2019 May 2020 | ADOPT ARTICLES 05/05/2020 |
19/05/2019 May 2020 | ARTICLES OF ASSOCIATION |
19/05/2019 May 2020 | 05/05/20 STATEMENT OF CAPITAL GBP 100950 |
30/03/2030 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
27/03/2027 March 2020 | PREVSHO FROM 31/12/2019 TO 30/06/2019 |
17/02/2017 February 2020 | SECOND FILING OF CONFIRMATION STATEMENT DATED 18/11/2019 |
05/12/195 December 2019 | 18/11/19 STATEMENT OF CAPITAL GBP 10842 |
19/11/1919 November 2019 | RETURN OF PURCHASE OF OWN SHARES |
09/10/199 October 2019 | 25/09/19 STATEMENT OF CAPITAL GBP 10842 |
08/10/198 October 2019 | ADOPT ARTICLES 25/09/2019 |
02/10/192 October 2019 | PSC'S CHANGE OF PARTICULARS / MR JOHN PATRICK BRADY / 25/09/2019 |
30/09/1930 September 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 049685040003 |
22/08/1922 August 2019 | 31/12/18 TOTAL EXEMPTION FULL |
02/07/192 July 2019 | PSC'S CHANGE OF PARTICULARS / MR JOHN PATRICK BRADY / 02/07/2019 |
02/07/192 July 2019 | REGISTERED OFFICE CHANGED ON 02/07/2019 FROM THE EXCHANGE HASLUCKS GREEN ROAD SOLIHULL WEST MIDLANDS B90 2EL |
02/07/192 July 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049685040002 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
30/11/1830 November 2018 | CONFIRMATION STATEMENT MADE ON 18/11/18, WITH UPDATES |
16/11/1816 November 2018 | COMFIRM AND APPROVE LIQUIDATION/COMFIRM AND APPOVE HR SALE/ DIRECTOR AUTHORISATION/COMPANY BUSINESS 10/09/2018 |
11/09/1811 September 2018 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HENNESSY |
30/07/1830 July 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
30/11/1730 November 2017 | CONFIRMATION STATEMENT MADE ON 18/11/17, WITH UPDATES |
13/11/1713 November 2017 | APPOINTMENT TERMINATED, DIRECTOR LESLIE MARSHALL |
29/08/1729 August 2017 | DIRECTOR APPOINTED GEMMA DE HAVILLAND |
28/06/1728 June 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 |
14/03/1714 March 2017 | SECOND FILING OF CONFIRMATION STATEMENT DATED 18/11/2016 |
12/01/1712 January 2017 | SECRETARY APPOINTED CAROL MCGOWAN |
20/12/1620 December 2016 | 18/11/16 STATEMENT OF CAPITAL GBP 12500 |
22/09/1622 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
19/05/1619 May 2016 | DIRECTOR APPOINTED TIMOTHY PATRICK HENNESSY |
09/05/169 May 2016 | ADOPT ARTICLES 21/04/2016 |
17/03/1617 March 2016 | APPOINTMENT TERMINATED, SECRETARY SUSAN BRADY |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
11/12/1511 December 2015 | Annual return made up to 18 November 2015 with full list of shareholders |
13/05/1513 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 |
27/11/1427 November 2014 | Annual return made up to 18 November 2014 with full list of shareholders |
06/08/146 August 2014 | CURREXT FROM 31/07/2014 TO 31/12/2014 |
07/07/147 July 2014 | DIRECTOR APPOINTED MR LESLIE MARSHALL |
09/06/149 June 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
03/05/143 May 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 049685040002 |
16/01/1416 January 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
14/01/1414 January 2014 | Annual return made up to 18 November 2013 with full list of shareholders |
07/05/137 May 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12 |
04/12/124 December 2012 | Annual return made up to 18 November 2012 with full list of shareholders |
03/05/123 May 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11 |
29/11/1129 November 2011 | Annual return made up to 18 November 2011 with full list of shareholders |
14/07/1114 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN PATRICK BRADY / 14/07/2011 |
30/06/1130 June 2011 | SECRETARY'S CHANGE OF PARTICULARS / SUSAN JANE BRADY / 30/06/2011 |
10/02/1110 February 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
09/12/109 December 2010 | Annual return made up to 18 November 2010 with full list of shareholders |
28/04/1028 April 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
15/12/0915 December 2009 | SECRETARY'S CHANGE OF PARTICULARS / SUSAN JANE BRADY / 18/11/2009 |
15/12/0915 December 2009 | Annual return made up to 18 November 2009 with full list of shareholders |
15/12/0915 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN PATRICK BRADY / 18/11/2009 |
03/06/093 June 2009 | Annual accounts small company total exemption made up to 31 July 2008 |
08/12/088 December 2008 | RETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS |
07/07/087 July 2008 | REGISTERED OFFICE CHANGED ON 07/07/2008 FROM CLUMBER HOUSE 7 CLUMBER STREET MANSFIELD NOTTINGHAMSHIRE NG18 1NU |
27/05/0827 May 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07 |
18/03/0818 March 2008 | NC INC ALREADY ADJUSTED 03/03/08 |
18/03/0818 March 2008 | GBP NC 10000/100000 03/03/2008 |
02/01/082 January 2008 | RETURN MADE UP TO 18/11/07; FULL LIST OF MEMBERS |
01/09/071 September 2007 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/06 |
23/03/0723 March 2007 | RETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS |
29/11/0629 November 2006 | ACC. REF. DATE SHORTENED FROM 30/11/06 TO 31/07/06 |
03/03/063 March 2006 | FULL ACCOUNTS MADE UP TO 30/11/05 |
06/12/056 December 2005 | RETURN MADE UP TO 18/11/05; FULL LIST OF MEMBERS |
20/09/0520 September 2005 | FULL ACCOUNTS MADE UP TO 30/11/04 |
20/12/0420 December 2004 | RETURN MADE UP TO 18/11/04; FULL LIST OF MEMBERS |
18/08/0418 August 2004 | SHARES AGREEMENT OTC |
07/07/047 July 2004 | PARTICULARS OF MORTGAGE/CHARGE |
03/06/043 June 2004 | £ NC 100/1000 16/04/0 |
26/05/0426 May 2004 | COMPANY NAME CHANGED HAMSARD 2702 LIMITED CERTIFICATE ISSUED ON 26/05/04 |
13/05/0413 May 2004 | DIRECTOR RESIGNED |
13/05/0413 May 2004 | SECRETARY RESIGNED |
13/05/0413 May 2004 | SECRETARY RESIGNED |
13/05/0413 May 2004 | NEW SECRETARY APPOINTED |
13/05/0413 May 2004 | NEW SECRETARY APPOINTED |
13/05/0413 May 2004 | NEW DIRECTOR APPOINTED |
13/05/0413 May 2004 | REGISTERED OFFICE CHANGED ON 13/05/04 FROM: RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2JR |
18/11/0318 November 2003 | 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