SRM TRADING LIMITED

Company Documents

DateDescription
24/04/2524 April 2025 Registered office address changed from 48 Felstead Way Luton Beds LU2 7LH United Kingdom to Unit 6 Apex Business Centre Boscombe Road Dunstable LU5 4SB on 2025-04-24

View Document

21/03/2521 March 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

30/06/2430 June 2024 Micro company accounts made up to 2023-09-30

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-02-01 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/06/2330 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

19/06/2319 June 2023 Director's details changed for Mr Sajid Ur Rehman Memon on 2018-09-01

View Document

19/06/2319 June 2023 Change of details for Mr Sajid Ur Rehman Memon as a person with significant control on 2018-09-01

View Document

02/02/232 February 2023 Certificate of change of name

View Document

01/02/231 February 2023 Confirmation statement made on 2023-02-01 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

10/05/2210 May 2022 Confirmation statement made on 2022-03-25 with updates

View Document

10/05/2210 May 2022 Termination of appointment of David Paul Hood as a director on 2022-04-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/06/2029 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

23/06/2023 June 2020 PREVSHO FROM 31/03/2020 TO 30/09/2019

View Document

03/05/203 May 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES

View Document

12/12/1912 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, NO UPDATES

View Document

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

View Accounts

30/06/1830 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 PREVEXT FROM 30/09/2017 TO 31/03/2018

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 25/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/06/1728 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

14/06/1714 June 2017 DISS40 (DISS40(SOAD))

View Document

13/06/1713 June 2017 FIRST GAZETTE

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/06/1630 June 2016 PREVSHO FROM 31/03/2016 TO 30/09/2015

View Document

20/05/1620 May 2016 Annual return made up to 25 March 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

17/08/1517 August 2015 DIRECTOR APPOINTED MR DAVID PAUL HOOD

View Document

25/03/1525 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information