SRP INVESTMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/06/252 June 2025 | Confirmation statement made on 2025-06-02 with updates |
23/05/2523 May 2025 | Memorandum and Articles of Association |
22/05/2522 May 2025 | Resolutions |
21/05/2521 May 2025 | Notification of Dylan Rayarel as a person with significant control on 2025-05-08 |
21/05/2521 May 2025 | Change of details for Mr Sanjay Rayarel as a person with significant control on 2025-05-08 |
21/05/2521 May 2025 | Notification of Arjun Rayarel as a person with significant control on 2025-05-08 |
20/05/2520 May 2025 | Change of share class name or designation |
20/05/2520 May 2025 | Particulars of variation of rights attached to shares |
02/05/252 May 2025 | Confirmation statement made on 2025-04-19 with no updates |
22/01/2522 January 2025 | Total exemption full accounts made up to 2024-04-30 |
17/01/2517 January 2025 | Registration of charge 039801500004, created on 2025-01-17 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
19/04/2419 April 2024 | Change of details for Mr Sanjay Rayarel as a person with significant control on 2024-04-18 |
19/04/2419 April 2024 | Confirmation statement made on 2024-04-19 with no updates |
19/04/2419 April 2024 | Director's details changed for Mr Sanjay Rayarel on 2024-04-18 |
23/01/2423 January 2024 | Total exemption full accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
27/04/2327 April 2023 | Confirmation statement made on 2023-04-19 with no updates |
30/01/2330 January 2023 | Total exemption full accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
25/01/2225 January 2022 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
12/03/2112 March 2021 | 30/04/20 TOTAL EXEMPTION FULL |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
28/04/2028 April 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 039801500003 |
20/04/2020 April 2020 | CONFIRMATION STATEMENT MADE ON 19/04/20, NO UPDATES |
30/03/2030 March 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 039801500002 |
27/01/2027 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
23/04/1923 April 2019 | CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES |
28/01/1928 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
23/04/1823 April 2018 | CONFIRMATION STATEMENT MADE ON 19/04/18, NO UPDATES |
26/01/1826 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
25/04/1725 April 2017 | CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES |
06/01/176 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
25/04/1625 April 2016 | Annual return made up to 19 April 2016 with full list of shareholders |
13/01/1613 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
14/05/1514 May 2015 | Annual return made up to 19 April 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
26/01/1526 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
08/05/148 May 2014 | Annual return made up to 19 April 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
27/01/1427 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
20/05/1320 May 2013 | Annual return made up to 19 April 2013 with full list of shareholders |
15/05/1315 May 2013 | APPOINTMENT TERMINATED, SECRETARY PAULINE ZYGIERT |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
21/09/1221 September 2012 | SECRETARY APPOINTED MRS PAULINE ZYGIERT |
21/09/1221 September 2012 | APPOINTMENT TERMINATED, SECRETARY DIMPLE RAYAREL |
21/05/1221 May 2012 | Annual return made up to 19 April 2012 with full list of shareholders |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
04/01/124 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
18/05/1118 May 2011 | Annual return made up to 19 April 2011 with full list of shareholders |
17/05/1117 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR SANJAY RAYAREL / 19/04/2011 |
17/05/1117 May 2011 | SECRETARY'S CHANGE OF PARTICULARS / DIMPLE RAYAREL / 19/04/2011 |
31/01/1131 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
12/05/1012 May 2010 | Annual return made up to 19 April 2010 with full list of shareholders |
23/12/0923 December 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
15/10/0915 October 2009 | 24/09/09 STATEMENT OF CAPITAL GBP 100 |
03/07/093 July 2009 | RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS |
27/02/0927 February 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
19/06/0819 June 2008 | RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS |
22/04/0822 April 2008 | REGISTERED OFFICE CHANGED ON 22/04/2008 FROM C/O JAVES & CO 44 DOVE RISE OADBY LEICESTER LE2 4NY |
27/02/0827 February 2008 | Annual accounts small company total exemption made up to 30 April 2007 |
12/06/0712 June 2007 | PARTICULARS OF MORTGAGE/CHARGE |
31/05/0731 May 2007 | RETURN MADE UP TO 19/04/07; NO CHANGE OF MEMBERS |
05/11/065 November 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06 |
19/05/0619 May 2006 | RETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS |
19/12/0519 December 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05 |
13/07/0513 July 2005 | RETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS |
08/03/058 March 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04 |
23/04/0423 April 2004 | RETURN MADE UP TO 19/04/04; FULL LIST OF MEMBERS |
27/02/0427 February 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03 |
15/05/0315 May 2003 | RETURN MADE UP TO 26/04/03; FULL LIST OF MEMBERS |
07/03/037 March 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02 |
08/05/028 May 2002 | RETURN MADE UP TO 26/04/02; FULL LIST OF MEMBERS |
19/02/0219 February 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01 |
05/07/015 July 2001 | RETURN MADE UP TO 26/04/01; FULL LIST OF MEMBERS |
01/12/001 December 2000 | NEW SECRETARY APPOINTED |
01/12/001 December 2000 | NEW DIRECTOR APPOINTED |
01/12/001 December 2000 | REGISTERED OFFICE CHANGED ON 01/12/00 FROM: CLARENCE HOUSE 35 CLARENCE STREET MARKET HARBOROUGH LEICESTERSHIRE LE16 7NE |
18/05/0018 May 2000 | SECRETARY RESIGNED |
18/05/0018 May 2000 | DIRECTOR RESIGNED |
26/04/0026 April 2000 | 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