45 SRE LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/09/2510 September 2025 NewPrevious accounting period shortened from 2025-04-30 to 2025-03-31

View Document

06/03/256 March 2025 Director's details changed for Mr Monish Tekchandani on 2025-03-04

View Document

05/03/255 March 2025 Change of details for Mr Monish Tekchandani as a person with significant control on 2025-03-04

View Document

05/03/255 March 2025 Change of details for Mr Remi Jacques Howard as a person with significant control on 2025-03-04

View Document

04/03/254 March 2025 Registered office address changed from 144a Wordsworth Road Hampton TW12 1ET England to 809 Salisbury House 29 Finsbury Circus London EC2M 7AQ on 2025-03-04

View Document

30/01/2530 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

15/01/2515 January 2025 Confirmation statement made on 2025-01-03 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

22/01/2422 January 2024 Director's details changed for Mr Remi Jacques Howard on 2024-01-03

View Document

13/01/2413 January 2024 Change of details for Mr Remi Jacques Howard as a person with significant control on 2024-01-13

View Document

13/01/2413 January 2024 Confirmation statement made on 2024-01-03 with no updates

View Document

11/01/2411 January 2024 Micro company accounts made up to 2023-04-30

View Document

19/12/2319 December 2023 Director's details changed for Mr Remi Jacques Howard on 2023-12-01

View Document

09/08/239 August 2023 Change of details for Mr Monish Tekchandani as a person with significant control on 2023-08-09

View Document

09/08/239 August 2023 Registered office address changed from 91 York Road Teddington TW11 8SL United Kingdom to 144a Wordsworth Road Hampton TW12 1ET on 2023-08-09

View Document

09/08/239 August 2023 Director's details changed for Mr Monish Tekchandani on 2023-08-09

View Document

06/07/236 July 2023 Registration of charge 133160820001, created on 2023-07-03

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

03/01/233 January 2023 Termination of appointment of Pramod Tekchandani as a secretary on 2023-01-01

View Document

03/01/233 January 2023 Appointment of Mr Remi Jacques Howard as a director on 2023-01-01

View Document

03/01/233 January 2023 Confirmation statement made on 2023-01-03 with updates

View Document

03/01/233 January 2023 Notification of Remi Jacques Howard as a person with significant control on 2023-01-01

View Document

03/01/233 January 2023 Cessation of Pramod Tekchandani as a person with significant control on 2023-01-01

View Document

03/01/233 January 2023 Termination of appointment of Geeta Tekchandani as a director on 2023-01-01

View Document

03/01/233 January 2023 Termination of appointment of Pramod Tekchandani as a director on 2023-01-01

View Document

03/01/233 January 2023 Cessation of Geeta Tekchandani as a person with significant control on 2023-01-01

View Document

15/12/2215 December 2022 Accounts for a dormant company made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

06/04/216 April 2021 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