SRSLY LTD
Company Documents
Date | Description |
---|---|
07/05/257 May 2025 | Compulsory strike-off action has been suspended |
07/05/257 May 2025 | Compulsory strike-off action has been suspended |
15/04/2515 April 2025 | First Gazette notice for compulsory strike-off |
15/04/2515 April 2025 | First Gazette notice for compulsory strike-off |
16/01/2516 January 2025 | Confirmation statement made on 2024-01-15 with updates |
06/08/246 August 2024 | Satisfaction of charge 120549620005 in full |
20/05/2420 May 2024 | Total exemption full accounts made up to 2024-03-31 |
15/05/2415 May 2024 | Resolutions |
15/05/2415 May 2024 | Resolutions |
15/05/2415 May 2024 | Resolutions |
15/05/2415 May 2024 | Memorandum and Articles of Association |
15/05/2415 May 2024 | Resolutions |
13/05/2413 May 2024 | Change of details for Mr Andrew Scott Welch as a person with significant control on 2024-05-10 |
13/05/2413 May 2024 | Director's details changed for Mr Andrew Scott Welch on 2024-05-10 |
10/05/2410 May 2024 | Statement of capital following an allotment of shares on 2023-11-30 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
29/01/2429 January 2024 | Registration of charge 120549620005, created on 2024-01-25 |
24/01/2424 January 2024 | Satisfaction of charge 120549620004 in full |
08/12/238 December 2023 | Confirmation statement made on 2023-12-02 with updates |
06/11/236 November 2023 | Sub-division of shares on 2023-09-29 |
25/09/2325 September 2023 | Registration of charge 120549620004, created on 2023-09-18 |
14/08/2314 August 2023 | Satisfaction of charge 120549620003 in full |
20/07/2320 July 2023 | Total exemption full accounts made up to 2023-03-31 |
18/07/2318 July 2023 | Resolutions |
18/07/2318 July 2023 | Resolutions |
04/07/234 July 2023 | Resolutions |
04/07/234 July 2023 | Resolutions |
04/07/234 July 2023 | Resolutions |
04/07/234 July 2023 | Sub-division of shares on 2022-12-31 |
30/05/2330 May 2023 | Registration of charge 120549620003, created on 2023-05-25 |
02/05/232 May 2023 | Statement of capital following an allotment of shares on 2020-03-03 |
03/04/233 April 2023 | Satisfaction of charge 120549620002 in full |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
27/02/2327 February 2023 | Registration of charge 120549620002, created on 2023-02-24 |
14/12/2214 December 2022 | Certificate of change of name |
07/12/227 December 2022 | Confirmation statement made on 2022-12-02 with no updates |
26/11/2226 November 2022 | Total exemption full accounts made up to 2022-03-31 |
24/10/2224 October 2022 | Registration of charge 120549620001, created on 2022-10-21 |
05/10/225 October 2022 | Resolutions |
05/10/225 October 2022 | Memorandum and Articles of Association |
05/10/225 October 2022 | Resolutions |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
03/12/213 December 2021 | Director's details changed for Mr Andrew Scott Welch on 2021-11-01 |
03/12/213 December 2021 | Change of details for Mr Andrew Scott Welch as a person with significant control on 2021-11-01 |
02/12/212 December 2021 | Confirmation statement made on 2021-12-02 with updates |
30/11/2130 November 2021 | Termination of appointment of Joanne Michelle Watkinson as a director on 2021-11-29 |
18/05/2118 May 2021 | 31/03/21 TOTAL EXEMPTION FULL |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
11/03/2111 March 2021 | CESSATION OF JOANNE MICHELLE WATKINSON AS A PSC |
11/03/2111 March 2021 | CONFIRMATION STATEMENT MADE ON 11/03/21, WITH UPDATES |
09/03/219 March 2021 | AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
08/02/218 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
08/02/218 February 2021 | PREVSHO FROM 30/06/2020 TO 31/03/2020 |
03/11/203 November 2020 | REGISTERED OFFICE CHANGED ON 03/11/2020 FROM SPRINGFIELD HOUSE SANDLING ROAD MAIDSTONE ME14 2LP ENGLAND |
02/10/202 October 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNE MICHELLE WATKINSON |
02/10/202 October 2020 | 03/03/20 STATEMENT OF CAPITAL GBP 10 |
30/06/2030 June 2020 | CONFIRMATION STATEMENT MADE ON 16/06/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
16/03/2016 March 2020 | REGISTERED OFFICE CHANGED ON 16/03/2020 FROM 101 BELMONT ROAD HEMEL HEMPSTEAD HP3 9NX UNITED KINGDOM |
04/03/204 March 2020 | DIRECTOR APPOINTED MRS JOANNE MICHELLE WATKINSON |
22/11/1922 November 2019 | COMPANY NAME CHANGED MAJOR BRANDS HOLDING GROUP LTD CERTIFICATE ISSUED ON 22/11/19 |
12/09/1912 September 2019 | COMPANY NAME CHANGED MAJOR BRANDS LTD CERTIFICATE ISSUED ON 12/09/19 |
17/06/1917 June 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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