SR FINANCE LIMITED

Company Documents

DateDescription
13/02/2413 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

13/02/2413 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

08/12/238 December 2023 Voluntary strike-off action has been suspended

View Document

08/12/238 December 2023 Voluntary strike-off action has been suspended

View Document

28/11/2328 November 2023 First Gazette notice for voluntary strike-off

View Document

28/11/2328 November 2023 First Gazette notice for voluntary strike-off

View Document

15/11/2315 November 2023 Application to strike the company off the register

View Document

14/11/2314 November 2023 Total exemption full accounts made up to 2023-10-31

View Document

13/11/2313 November 2023 Previous accounting period shortened from 2024-03-31 to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

13/09/2313 September 2023 Second filing of Confirmation Statement dated 2023-04-27

View Document

06/09/236 September 2023 Cessation of Matthew Rogers as a person with significant control on 2022-10-24

View Document

06/09/236 September 2023 Cessation of Paul John Sands as a person with significant control on 2022-10-24

View Document

06/09/236 September 2023 Notification of a person with significant control statement

View Document

22/08/2322 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-04-27 with no updates

View Document

03/04/233 April 2023 Registered office address changed from Ground Floor, Unit 1, Gateway 1000 Arlington Business Park Whittle Way Stevenage Hertfordshire SG1 2FP England to Dammersey House 12a Dammersey Close Markyate St Albans Hertfordshire AL3 8JS on 2023-04-03

View Document

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

View Accounts

13/10/2213 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

04/05/224 May 2022 Confirmation statement made on 2022-04-27 with no updates

View Document

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

View Accounts

28/02/2228 February 2022 Registered office address changed from 6-7 Castle Gate Castle Street Hertford Hertfordshire SG14 1HD to Ground Floor, Unit 1, Gateway 1000 Arlington Business Park Whittle Way Stevenage Hertfordshire SG1 2FP on 2022-02-28

View Document

03/12/213 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

10/08/2010 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES

View Document

25/09/1925 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 29/04/19, NO UPDATES

View Document

05/01/195 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

01/11/181 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW ROGERS / 01/10/2018

View Document

01/11/181 November 2018 PSC'S CHANGE OF PARTICULARS / MR MATTHEW ROGERS / 01/10/2018

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 29/04/18, NO UPDATES

View Document

23/11/1723 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES

View Document

23/08/1623 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/07/1615 July 2016 Annual return made up to 29 April 2016 with full list of shareholders

View Document

12/01/1612 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/11/1510 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN SANDS / 01/04/2015

View Document

05/05/155 May 2015 Annual return made up to 29 April 2015 with full list of shareholders

View Document

21/05/1421 May 2014 CURRSHO FROM 30/04/2015 TO 31/03/2015

View Document

21/05/1421 May 2014 DIRECTOR APPOINTED PAUL SANDS

View Document

21/05/1421 May 2014 DIRECTOR APPOINTED MR MATTHEW ROGERS

View Document

21/05/1421 May 2014 29/04/14 STATEMENT OF CAPITAL GBP 100

View Document

06/05/146 May 2014 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

29/04/1429 April 2014 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