SRSLY LTD

Company Documents

DateDescription
07/05/257 May 2025 Compulsory strike-off action has been suspended

View Document

07/05/257 May 2025 Compulsory strike-off action has been suspended

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

16/01/2516 January 2025 Confirmation statement made on 2024-01-15 with updates

View Document

06/08/246 August 2024 Satisfaction of charge 120549620005 in full

View Document

20/05/2420 May 2024 Total exemption full accounts made up to 2024-03-31

View Document

15/05/2415 May 2024 Resolutions

View Document

15/05/2415 May 2024 Resolutions

View Document

15/05/2415 May 2024 Resolutions

View Document

15/05/2415 May 2024 Memorandum and Articles of Association

View Document

15/05/2415 May 2024 Resolutions

View Document

13/05/2413 May 2024 Change of details for Mr Andrew Scott Welch as a person with significant control on 2024-05-10

View Document

13/05/2413 May 2024 Director's details changed for Mr Andrew Scott Welch on 2024-05-10

View Document

10/05/2410 May 2024 Statement of capital following an allotment of shares on 2023-11-30

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/01/2429 January 2024 Registration of charge 120549620005, created on 2024-01-25

View Document

24/01/2424 January 2024 Satisfaction of charge 120549620004 in full

View Document

08/12/238 December 2023 Confirmation statement made on 2023-12-02 with updates

View Document

06/11/236 November 2023 Sub-division of shares on 2023-09-29

View Document

25/09/2325 September 2023 Registration of charge 120549620004, created on 2023-09-18

View Document

14/08/2314 August 2023 Satisfaction of charge 120549620003 in full

View Document

20/07/2320 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

18/07/2318 July 2023 Resolutions

View Document

18/07/2318 July 2023 Resolutions

View Document

04/07/234 July 2023 Resolutions

View Document

04/07/234 July 2023 Resolutions

View Document

04/07/234 July 2023 Resolutions

View Document

04/07/234 July 2023 Sub-division of shares on 2022-12-31

View Document

30/05/2330 May 2023 Registration of charge 120549620003, created on 2023-05-25

View Document

02/05/232 May 2023 Statement of capital following an allotment of shares on 2020-03-03

View Document

03/04/233 April 2023 Satisfaction of charge 120549620002 in full

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/02/2327 February 2023 Registration of charge 120549620002, created on 2023-02-24

View Document

14/12/2214 December 2022 Certificate of change of name

View Document

07/12/227 December 2022 Confirmation statement made on 2022-12-02 with no updates

View Document

26/11/2226 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

24/10/2224 October 2022 Registration of charge 120549620001, created on 2022-10-21

View Document

05/10/225 October 2022 Resolutions

View Document

05/10/225 October 2022 Memorandum and Articles of Association

View Document

05/10/225 October 2022 Resolutions

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/12/213 December 2021 Director's details changed for Mr Andrew Scott Welch on 2021-11-01

View Document

03/12/213 December 2021 Change of details for Mr Andrew Scott Welch as a person with significant control on 2021-11-01

View Document

02/12/212 December 2021 Confirmation statement made on 2021-12-02 with updates

View Document

30/11/2130 November 2021 Termination of appointment of Joanne Michelle Watkinson as a director on 2021-11-29

View Document

18/05/2118 May 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/03/2111 March 2021 CESSATION OF JOANNE MICHELLE WATKINSON AS A PSC

View Document

11/03/2111 March 2021 CONFIRMATION STATEMENT MADE ON 11/03/21, WITH UPDATES

View Document

09/03/219 March 2021 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

08/02/218 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

08/02/218 February 2021 PREVSHO FROM 30/06/2020 TO 31/03/2020

View Document

03/11/203 November 2020 REGISTERED OFFICE CHANGED ON 03/11/2020 FROM SPRINGFIELD HOUSE SANDLING ROAD MAIDSTONE ME14 2LP ENGLAND

View Document

02/10/202 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNE MICHELLE WATKINSON

View Document

02/10/202 October 2020 03/03/20 STATEMENT OF CAPITAL GBP 10

View Document

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 16/06/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/03/2016 March 2020 REGISTERED OFFICE CHANGED ON 16/03/2020 FROM 101 BELMONT ROAD HEMEL HEMPSTEAD HP3 9NX UNITED KINGDOM

View Document

04/03/204 March 2020 DIRECTOR APPOINTED MRS JOANNE MICHELLE WATKINSON

View Document

22/11/1922 November 2019 COMPANY NAME CHANGED MAJOR BRANDS HOLDING GROUP LTD CERTIFICATE ISSUED ON 22/11/19

View Document

12/09/1912 September 2019 COMPANY NAME CHANGED MAJOR BRANDS LTD CERTIFICATE ISSUED ON 12/09/19

View Document

17/06/1917 June 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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