SRAYMAX DESIGN & BUILD LIMITED

Company Documents

DateDescription
31/12/2431 December 2024 Confirmation statement made on 2024-12-03 with no updates

View Document

30/10/2430 October 2024 Micro company accounts made up to 2023-11-30

View Document

02/03/242 March 2024 Compulsory strike-off action has been discontinued

View Document

02/03/242 March 2024 Compulsory strike-off action has been discontinued

View Document

28/02/2428 February 2024 Confirmation statement made on 2023-12-03 with no updates

View Document

27/02/2427 February 2024 First Gazette notice for compulsory strike-off

View Document

27/02/2427 February 2024 First Gazette notice for compulsory strike-off

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

03/02/233 February 2023 Confirmation statement made on 2022-12-03 with no updates

View Document

28/11/2228 November 2022 Micro company accounts made up to 2021-11-30

View Document

30/12/2130 December 2021 Confirmation statement made on 2021-12-03 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

17/03/2017 March 2020 DISS40 (DISS40(SOAD))

View Document

14/03/2014 March 2020 CONFIRMATION STATEMENT MADE ON 03/12/19, NO UPDATES

View Document

25/02/2025 February 2020 FIRST GAZETTE

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

29/08/1929 August 2019 APPOINTMENT TERMINATED, DIRECTOR MARIE DIGBE

View Document

29/08/1929 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES DOUGLAS WILTON

View Document

29/08/1929 August 2019 CESSATION OF MARIE ANGE FRANCELINE YASSEDE DIGBE AS A PSC

View Document

03/12/183 December 2018 CHANGE OF PARTICULARS FOR A PSC

View Document

03/12/183 December 2018 DIRECTOR APPOINTED MR CHARLES DOUGLAS WILTON

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 03/12/18, WITH UPDATES

View Document

03/12/183 December 2018 REGISTERED OFFICE CHANGED ON 03/12/2018 FROM 22 HONISTER HEIGHTS PURLEY CR8 1EU UNITED KINGDOM

View Document

03/12/183 December 2018 PSC'S CHANGE OF PARTICULARS / MRS MARIE ANGE FRANCELINE YASSEDE PIGBE / 30/11/2018

View Document

03/12/183 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIE ANGE FRANCELINE YASSEDE PIGBE / 29/11/2018

View Document

29/11/1829 November 2018 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