SRAJ (UK) LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 24/03/2524 March 2025 | Total exemption full accounts made up to 2024-06-30 |
| 10/12/2410 December 2024 | Confirmation statement made on 2024-11-10 with updates |
| 16/08/2416 August 2024 | Registered office address changed from 85 Myrdle Street Unit F1 the Whitechapel Centre London E1 1HL England to 93 South Street Romford RM1 1NX on 2024-08-16 |
| 02/08/242 August 2024 | Appointment of Mr Sk Zakir Hossain as a director on 2024-08-02 |
| 02/08/242 August 2024 | Termination of appointment of Sk Zakir Hossain as a director on 2024-08-02 |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 11/03/2411 March 2024 | Appointment of Mr Md Abul Basher as a director on 2024-03-01 |
| 01/03/241 March 2024 | Total exemption full accounts made up to 2023-06-30 |
| 08/01/248 January 2024 | Termination of appointment of Md Abul Basher as a director on 2023-12-01 |
| 08/01/248 January 2024 | Confirmation statement made on 2023-11-10 with updates |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 29/03/2329 March 2023 | Micro company accounts made up to 2022-06-30 |
| 28/02/2328 February 2023 | Compulsory strike-off action has been discontinued |
| 28/02/2328 February 2023 | Compulsory strike-off action has been discontinued |
| 27/02/2327 February 2023 | Confirmation statement made on 2022-11-10 with no updates |
| 11/02/2311 February 2023 | Compulsory strike-off action has been suspended |
| 11/02/2311 February 2023 | Compulsory strike-off action has been suspended |
| 31/01/2331 January 2023 | First Gazette notice for compulsory strike-off |
| 31/01/2331 January 2023 | First Gazette notice for compulsory strike-off |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 15/12/2115 December 2021 | Confirmation statement made on 2021-11-10 with no updates |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 25/06/2125 June 2021 | Micro company accounts made up to 2020-06-30 |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 09/06/209 June 2020 | CONFIRMATION STATEMENT MADE ON 04/06/20, NO UPDATES |
| 13/05/2013 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR SK KABIR HOSSAIN / 13/05/2020 |
| 13/05/2013 May 2020 | PSC'S CHANGE OF PARTICULARS / MR SK KABIR HOSSAIN / 13/05/2020 |
| 19/03/2019 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
| 08/07/198 July 2019 | CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 29/03/1929 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 04/06/184 June 2018 | CONFIRMATION STATEMENT MADE ON 04/06/18, NO UPDATES |
| 23/03/1823 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 08/06/178 June 2017 | CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES |
| 20/03/1720 March 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16 |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 10/06/1610 June 2016 | Annual return made up to 4 June 2016 with full list of shareholders |
| 16/05/1616 May 2016 | REGISTERED OFFICE CHANGED ON 16/05/2016 FROM 85 MYRDLE STREET UNIT F2 THE WHITECHAPEL CENTRE LONDON E1 1HL ENGLAND |
| 16/05/1616 May 2016 | Registered office address changed from , 85 Myrdle Street, Unit F2 the Whitechapel Centre, London, E1 1HL, England to 93 South Street Romford RM1 1NX on 2016-05-16 |
| 29/04/1629 April 2016 | REGISTERED OFFICE CHANGED ON 29/04/2016 FROM UNIT F1 THE WHITECHAPEL CENTRE 85 MYRDLE STREET LONDON E1 1HL |
| 29/04/1629 April 2016 | Registered office address changed from , Unit F1 the Whitechapel Centre, 85 Myrdle Street, London, E1 1HL to 93 South Street Romford RM1 1NX on 2016-04-29 |
| 15/03/1615 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 25/06/1525 June 2015 | Annual return made up to 4 June 2015 with full list of shareholders |
| 26/02/1526 February 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 05/06/145 June 2014 | Annual return made up to 4 June 2014 with full list of shareholders |
| 16/08/1316 August 2013 | REGISTERED OFFICE CHANGED ON 16/08/2013 FROM HALL-1 85 MYRDLE STREET THE WHITECHAPEL CENTRE LONDON E1 1HL ENGLAND |
| 16/08/1316 August 2013 | Registered office address changed from , Hall-1 85 Myrdle Street, the Whitechapel Centre, London, E1 1HL, England on 2013-08-16 |
| 04/06/134 June 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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