SRM PAYROLL LIMITED
Company Documents
| Date | Description |
|---|---|
| 11/06/2511 June 2025 | Confirmation statement made on 2025-04-30 with no updates |
| 15/02/2515 February 2025 | Confirmation statement made on 2024-04-30 with no updates |
| 31/12/2431 December 2024 | Compulsory strike-off action has been discontinued |
| 31/12/2431 December 2024 | Compulsory strike-off action has been discontinued |
| 28/12/2428 December 2024 | Accounts for a dormant company made up to 2024-07-31 |
| 07/08/247 August 2024 | Compulsory strike-off action has been suspended |
| 31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
| 16/07/2416 July 2024 | First Gazette notice for compulsory strike-off |
| 16/07/2416 July 2024 | First Gazette notice for compulsory strike-off |
| 30/04/2430 April 2024 | Accounts for a dormant company made up to 2023-07-31 |
| 04/12/234 December 2023 | Registered office address changed from 6th Floor Grosvenor House George Street Corby NN17 1QB United Kingdom to 32 Cotswold Close Corby NN18 8GN on 2023-12-04 |
| 30/08/2330 August 2023 | Compulsory strike-off action has been discontinued |
| 30/08/2330 August 2023 | Compulsory strike-off action has been discontinued |
| 29/08/2329 August 2023 | Confirmation statement made on 2023-04-30 with no updates |
| 09/08/239 August 2023 | Compulsory strike-off action has been suspended |
| 09/08/239 August 2023 | Compulsory strike-off action has been suspended |
| 31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
| 25/07/2325 July 2023 | First Gazette notice for compulsory strike-off |
| 25/07/2325 July 2023 | First Gazette notice for compulsory strike-off |
| 30/04/2330 April 2023 | Micro company accounts made up to 2022-07-31 |
| 31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
| 20/05/2220 May 2022 | Confirmation statement made on 2022-04-30 with no updates |
| 17/12/2117 December 2021 | Appointment of Mrs Ronnia Alletar Muchenje as a director on 2020-01-01 |
| 17/12/2117 December 2021 | Notification of Ronnia Alletar Muchenje as a person with significant control on 2020-01-01 |
| 31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
| 29/04/2129 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20 |
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
| 30/04/2030 April 2020 | CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES |
| 30/04/2030 April 2020 | PSC'S CHANGE OF PARTICULARS / MRS RONNIA ALLETAR MUCHENJE / 30/04/2020 |
| 30/04/2030 April 2020 | APPOINTMENT TERMINATED, DIRECTOR RONNIA MUCHENJE |
| 30/04/2030 April 2020 | DIRECTOR APPOINTED MR SAUL MUCHENJE |
| 30/04/2030 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
| 26/11/1926 November 2019 | PREVEXT FROM 31/05/2019 TO 31/07/2019 |
| 31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
| 02/07/192 July 2019 | CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES |
| 25/08/1825 August 2018 | COMPANY NAME CHANGED SRM & PARTNERS LTD CERTIFICATE ISSUED ON 25/08/18 |
| 24/08/1824 August 2018 | REGISTERED OFFICE CHANGED ON 24/08/2018 FROM 35 CHATSWORTH ROAD CORBY NN18 8PE ENGLAND |
| 02/07/182 July 2018 | CONFIRMATION STATEMENT MADE ON 24/05/18, WITH UPDATES |
| 02/07/182 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
| 09/10/179 October 2017 | COMPANY NAME CHANGED SRM DEBT FACTORING LIMITED CERTIFICATE ISSUED ON 09/10/17 |
| 25/05/1725 May 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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