S N R ELECTRONICS LIMITED
Company Documents
| Date | Description | 
|---|---|
| 05/04/225 April 2022 | Final Gazette dissolved via voluntary strike-off | 
| 18/01/2218 January 2022 | First Gazette notice for voluntary strike-off | 
| 18/01/2218 January 2022 | First Gazette notice for voluntary strike-off | 
| 10/01/2210 January 2022 | Application to strike the company off the register | 
| 01/12/211 December 2021 | Total exemption full accounts made up to 2021-09-30 | 
| 25/11/2125 November 2021 | Previous accounting period extended from 2021-03-31 to 2021-09-30 | 
| 30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 | 
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 | 
| 11/03/2011 March 2020 | CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES | 
| 20/08/1920 August 2019 | 31/03/19 TOTAL EXEMPTION FULL | 
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 | 
| 25/02/1925 February 2019 | CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES | 
| 02/07/182 July 2018 | 31/03/18 TOTAL EXEMPTION FULL | 
| 14/03/1814 March 2018 | CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES | 
| 28/06/1728 June 2017 | 31/03/17 TOTAL EXEMPTION FULL | 
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 | 
| 10/03/1710 March 2017 | CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES | 
| 28/06/1628 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 | 
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 | 
| 14/03/1614 March 2016 | Annual return made up to 3 March 2016 with full list of shareholders | 
| 12/06/1512 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 | 
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 | 
| 06/03/156 March 2015 | Annual return made up to 3 March 2015 with full list of shareholders | 
| 30/06/1430 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 | 
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 | 
| 10/03/1410 March 2014 | Annual return made up to 3 March 2014 with full list of shareholders | 
| 06/06/136 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 | 
| 04/03/134 March 2013 | Annual return made up to 3 March 2013 with full list of shareholders | 
| 11/07/1211 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 | 
| 06/03/126 March 2012 | Annual return made up to 3 March 2012 with full list of shareholders | 
| 08/08/118 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 | 
| 10/03/1110 March 2011 | Annual return made up to 3 March 2011 with full list of shareholders | 
| 03/08/103 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 | 
| 27/04/1027 April 2010 | Annual return made up to 3 March 2010 with full list of shareholders | 
| 27/04/1027 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON CAHILL MURPHY / 01/10/2009 | 
| 12/08/0912 August 2009 | Annual accounts small company total exemption made up to 31 March 2009 | 
| 06/03/096 March 2009 | RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS | 
| 23/07/0823 July 2008 | Annual accounts small company total exemption made up to 31 March 2008 | 
| 13/03/0813 March 2008 | RETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS | 
| 04/06/074 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | 
| 12/03/0712 March 2007 | RETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS | 
| 15/06/0615 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | 
| 07/03/067 March 2006 | RETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS | 
| 02/06/052 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | 
| 03/03/053 March 2005 | RETURN MADE UP TO 03/03/05; FULL LIST OF MEMBERS | 
| 23/07/0423 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | 
| 17/03/0417 March 2004 | RETURN MADE UP TO 03/03/04; FULL LIST OF MEMBERS | 
| 02/09/032 September 2003 | REGISTERED OFFICE CHANGED ON 02/09/03 FROM: 4 PHEASANTS CROFT MAIDENHEAD BERKSHIRE SL6 3PP | 
| 12/03/0312 March 2003 | SECRETARY RESIGNED | 
| 12/03/0312 March 2003 | DIRECTOR RESIGNED | 
| 12/03/0312 March 2003 | NEW DIRECTOR APPOINTED | 
| 12/03/0312 March 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | 
| 12/03/0312 March 2003 | REGISTERED OFFICE CHANGED ON 12/03/03 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP | 
| 03/03/033 March 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | 
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