SRAJ (UK) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/03/2524 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

10/12/2410 December 2024 Confirmation statement made on 2024-11-10 with updates

View Document

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

View Document

02/08/242 August 2024 Appointment of Mr Sk Zakir Hossain as a director on 2024-08-02

View Document

02/08/242 August 2024 Termination of appointment of Sk Zakir Hossain as a director on 2024-08-02

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

11/03/2411 March 2024 Appointment of Mr Md Abul Basher as a director on 2024-03-01

View Document

01/03/241 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

08/01/248 January 2024 Termination of appointment of Md Abul Basher as a director on 2023-12-01

View Document

08/01/248 January 2024 Confirmation statement made on 2023-11-10 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

29/03/2329 March 2023 Micro company accounts made up to 2022-06-30

View Document

28/02/2328 February 2023 Compulsory strike-off action has been discontinued

View Document

28/02/2328 February 2023 Compulsory strike-off action has been discontinued

View Document

27/02/2327 February 2023 Confirmation statement made on 2022-11-10 with no updates

View Document

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

15/12/2115 December 2021 Confirmation statement made on 2021-11-10 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

25/06/2125 June 2021 Micro company accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 04/06/20, NO UPDATES

View Document

13/05/2013 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SK KABIR HOSSAIN / 13/05/2020

View Document

13/05/2013 May 2020 PSC'S CHANGE OF PARTICULARS / MR SK KABIR HOSSAIN / 13/05/2020

View Document

19/03/2019 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/03/1929 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 04/06/18, NO UPDATES

View Document

23/03/1823 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES

View Document

20/03/1720 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

10/06/1610 June 2016 Annual return made up to 4 June 2016 with full list of shareholders

View Document

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

View Document

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

View Document

29/04/1629 April 2016 REGISTERED OFFICE CHANGED ON 29/04/2016 FROM UNIT F1 THE WHITECHAPEL CENTRE 85 MYRDLE STREET LONDON E1 1HL

View Document

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

View Document

15/03/1615 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

25/06/1525 June 2015 Annual return made up to 4 June 2015 with full list of shareholders

View Document

26/02/1526 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

05/06/145 June 2014 Annual return made up to 4 June 2014 with full list of shareholders

View Document

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

View Document

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

View Document

04/06/134 June 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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