STAND AND ROUTE RESOLUTIONS LIMITED

Company Documents

DateDescription
10/03/2510 March 2025 Confirmation statement made on 2025-03-10 with updates

View Document

02/09/242 September 2024 Confirmation statement made on 2024-09-02 with updates

View Document

02/09/242 September 2024 Cessation of Raj Asre as a person with significant control on 2024-09-02

View Document

02/09/242 September 2024 Notification of Sai Vishwanth Reddy Vem as a person with significant control on 2024-09-02

View Document

02/09/242 September 2024 Termination of appointment of Raj Asre as a director on 2024-01-02

View Document

27/08/2427 August 2024 Accounts for a dormant company made up to 2023-11-30

View Document

27/08/2427 August 2024 Registered office address changed from Cotton Court Church Street Preston Lancashire PR1 3BY England to 206a Black Bull Lane Fulwood Preston PR2 9XY on 2024-08-27

View Document

23/04/2423 April 2024 Accounts for a dormant company made up to 2022-11-30

View Document

02/03/242 March 2024 Compulsory strike-off action has been discontinued

View Document

02/03/242 March 2024 Compulsory strike-off action has been discontinued

View Document

01/03/241 March 2024 Confirmation statement made on 2023-12-22 with no updates

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

28/02/2328 February 2023 Termination of appointment of Sai Vem as a secretary on 2023-02-27

View Document

28/02/2328 February 2023 Appointment of Mr Sai Vem as a director on 2023-02-27

View Document

28/02/2328 February 2023 Change of details for Mr Raj Asre as a person with significant control on 2023-02-27

View Document

14/01/2314 January 2023 Second filing of Confirmation Statement dated 2022-12-22

View Document

23/12/2223 December 2022 Certificate of change of name

View Document

22/12/2222 December 2022 Cessation of Cfs Secretaries Limited as a person with significant control on 2022-12-18

View Document

22/12/2222 December 2022 Appointment of Mr Raj Asre as a director on 2022-12-18

View Document

22/12/2222 December 2022 Cessation of Nuala Thornton as a person with significant control on 2022-12-18

View Document

22/12/2222 December 2022 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Cotton Court Church Street Preston Lancashire PR1 3BY on 2022-12-22

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-12-22 with updates

View Document

22/12/2222 December 2022 Termination of appointment of Nuala Thornton as a director on 2022-12-18

View Document

22/12/2222 December 2022 Notification of Raj Asre as a person with significant control on 2022-12-18

View Document

22/12/2222 December 2022 Appointment of Mr Sai Vem as a secretary on 2022-12-18

View Document

07/12/227 December 2022 Appointment of Mrs Nuala Thornton as a director on 2022-12-06

View Document

06/12/226 December 2022 Confirmation statement made on 2022-12-06 with updates

View Document

06/12/226 December 2022 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 2022-12-06

View Document

06/12/226 December 2022 Notification of Nuala Thornton as a person with significant control on 2022-12-06

View Document

06/12/226 December 2022 Notification of Cfs Secretaries Limited as a person with significant control on 2022-12-06

View Document

06/12/226 December 2022 Cessation of Peter Valaitis as a person with significant control on 2022-11-27

View Document

06/12/226 December 2022 Termination of appointment of Peter Anthony Valaitis as a director on 2022-11-27

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

28/11/2228 November 2022 Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 2022-11-28

View Document

01/12/211 December 2021 Accounts for a dormant company made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

29/11/2129 November 2021 Confirmation statement made on 2021-11-26 with no updates

View Document

27/11/2027 November 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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