SRCN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/06/1720 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

23/09/1623 September 2016 CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES

View Document

18/05/1618 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR

View Document

30/09/1530 September 2015 SAIL ADDRESS CREATED

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

28/08/1528 August 2015 Annual return made up to 13 August 2015 with full list of shareholders

View Document

21/04/1521 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

04/11/144 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEFANO VIDONI / 22/10/2014

View Document

22/10/1422 October 2014 REGISTERED OFFICE CHANGED ON 22/10/2014 FROM
SUITE LP20681 LOWER GROUND FLOOR
145-157 ST JOHN STREET
LONDON
EC1V 4PW

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

08/09/148 September 2014 Annual return made up to 13 August 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

04/12/134 December 2013 REGISTERED OFFICE CHANGED ON 04/12/2013 FROM
145-157 ST JOHN STREET
COTTER
LONDON
EC1V 4PW
ENGLAND

View Document

28/11/1328 November 2013 REGISTERED OFFICE CHANGED ON 28/11/2013 FROM
C/O SJD ACCOUNTANCY KD TOWER SUITE 8
COTTERELLS
HEMEL HEMPSTED
HERTFORDSHIRE
HP1 1FW
ENGLAND

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

09/09/139 September 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

29/08/1329 August 2013 Annual return made up to 13 August 2013 with full list of shareholders

View Document

13/08/1313 August 2013 30/07/13 STATEMENT OF CAPITAL GBP 27000

View Document

22/03/1322 March 2013 APPOINTMENT TERMINATED, DIRECTOR ANTONELLA LORENZINI

View Document

22/03/1322 March 2013 DIRECTOR APPOINTED MR STEFANO VIDONI

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

17/09/1217 September 2012 Annual return made up to 13 August 2012 with full list of shareholders

View Document

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

22/03/1222 March 2012 REGISTERED OFFICE CHANGED ON 22/03/2012 FROM
HIGH TREES HILLFIELD ROAD
HEMEL HEMPSTEAD
HERTS
HP2 4AY
UNITED KINGDOM

View Document

25/08/1125 August 2011 Annual return made up to 13 August 2011 with full list of shareholders

View Document

20/05/1120 May 2011 COMPANY NAME CHANGED EURECNA DEVELOPMENT LIMITED
CERTIFICATE ISSUED ON 20/05/11

View Document

20/05/1120 May 2011 DIRECTOR APPOINTED ANTONELLA LORENZINI

View Document

20/05/1120 May 2011 COMPANY BUSINESS/TRANSFER OF SHARES 15/04/2011

View Document

20/05/1120 May 2011 APPOINTMENT TERMINATED, DIRECTOR ADMIR NUKOVIC

View Document

18/05/1118 May 2011 CHANGE OF NAME 15/04/2011

View Document

01/03/111 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

09/09/109 September 2010 Annual return made up to 13 August 2010 with full list of shareholders

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADMIR NUKOVIC / 13/08/2010

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

08/09/098 September 2009 RETURN MADE UP TO 13/08/09; FULL LIST OF MEMBERS

View Document

15/12/0815 December 2008 APPOINTMENT TERMINATED DIRECTOR PETER MILFORD

View Document

15/12/0815 December 2008 CURREXT FROM 31/08/2009 TO 30/09/2009

View Document

17/11/0817 November 2008 DIRECTOR APPOINTED ADMIR NUKOVIC

View Document

13/08/0813 August 2008 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF 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