SRN ASSOCIATES (CONSULTING) LIMITED

Company Documents

DateDescription
10/07/2510 July 2025 NewRegistered office address changed from Unit 2, Franklins House Wesley Lane Bicester Oxfordshire OX26 6JU United Kingdom to 2 Pavillion Court 600 Pavilion Drive Northampton Northamptonshire NN4 7SL on 2025-07-10

View Document

10/07/2510 July 2025 NewChange of details for Mr Simon Nash as a person with significant control on 2025-07-10

View Document

10/07/2510 July 2025 NewDirector's details changed for Mr Simon Nash on 2025-07-10

View Document

21/03/2521 March 2025 Confirmation statement made on 2025-03-21 with updates

View Document

17/01/2517 January 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

21/03/2421 March 2024 Confirmation statement made on 2024-03-21 with updates

View Document

08/02/248 February 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

23/03/2323 March 2023 Confirmation statement made on 2023-03-23 with updates

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-12-31

View Document

08/02/228 February 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/06/2122 June 2021 Registered office address changed from Midshires House Smeaton Close Aylesbury Bucks HP19 8HL United Kingdom to Unit 2, Franklins House Wesley Lane Bicester Oxfordshire OX26 6JU on 2021-06-22

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/05/2018 May 2020 COMPANY NAME CHANGED SRN QUANTUM LIMITED CERTIFICATE ISSUED ON 18/05/20

View Document

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

15/11/1915 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ROBERT NASH / 14/11/2019

View Document

15/11/1915 November 2019 PSC'S CHANGE OF PARTICULARS / MR SIMON NASH / 14/11/2019

View Document

02/09/192 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/12/1821 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ROBERT NASH / 18/12/2018

View Document

13/12/1813 December 2018 COMPANY NAME CHANGED QUANTUM PARTNERS (ASSOCIATES) LIMITED CERTIFICATE ISSUED ON 13/12/18

View Document

12/12/1812 December 2018 REGISTERED OFFICE CHANGED ON 12/12/2018 FROM 2 JARVIS CLOSE AYLESBURY BUCKINGHAMSHIRE HP21 7FG

View Document

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES

View Document

23/03/1823 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

24/03/1724 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

23/03/1623 March 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

23/03/1623 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

17/04/1517 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

17/04/1517 April 2015 Annual return made up to 23 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

18/09/1418 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/12/13

View Document

04/04/144 April 2014 CURREXT FROM 03/12/2014 TO 31/12/2014

View Document

02/04/142 April 2014 Annual return made up to 23 March 2014 with full list of shareholders

View Document

02/04/142 April 2014 PREVSHO FROM 31/03/2014 TO 03/12/2013

View Document

09/12/139 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

03/12/133 December 2013 Annual accounts for year ending 03 Dec 2013

View Accounts

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

29/03/1329 March 2013 APPOINTMENT TERMINATED, DIRECTOR MARK PRATER

View Document

29/03/1329 March 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

05/12/125 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

26/03/1226 March 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

16/12/1116 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

11/04/1111 April 2011 Annual return made up to 23 March 2011 with full list of shareholders

View Document

23/12/1023 December 2010 REGISTERED OFFICE CHANGED ON 23/12/2010 FROM 70 WIMPOLE STREET LONDON W1G 8AX

View Document

04/12/104 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

23/03/1023 March 2010 Annual return made up to 23 March 2010 with full list of shareholders

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WILLIAM PRATER / 23/03/2010

View Document

23/03/0923 March 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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