SRG SPECIAL PROJECTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/07/2530 July 2025 New | Confirmation statement made on 2025-07-19 with updates |
30/07/2530 July 2025 New | Registered office address changed from Suite 28 8 Shepherd Market Mayfair London W1J 7JY England to Office 28 8 Shepherd Market Mayfair London W1J 7JY on 2025-07-30 |
30/07/2530 July 2025 New | Director's details changed for Mr Niall Burns on 2025-07-18 |
30/07/2530 July 2025 New | Director's details changed for Mr Martin Pask on 2025-07-18 |
29/07/2529 July 2025 New | Change of details for Subrosa Group Global Limited as a person with significant control on 2025-07-18 |
29/07/2529 July 2025 New | Change of details for Srg (International) Limited as a person with significant control on 2025-04-28 |
02/08/242 August 2024 | Confirmation statement made on 2024-07-19 with updates |
28/05/2428 May 2024 | Total exemption full accounts made up to 2023-12-31 |
28/02/2428 February 2024 | Previous accounting period shortened from 2024-05-31 to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
13/11/2313 November 2023 | Total exemption full accounts made up to 2023-05-31 |
01/08/231 August 2023 | Confirmation statement made on 2023-07-19 with updates |
19/07/2319 July 2023 | Change of details for Srg (International) Limited as a person with significant control on 2023-07-14 |
19/07/2319 July 2023 | Director's details changed for Mr Martin Pask on 2023-07-14 |
19/07/2319 July 2023 | Director's details changed for Mr Niall Burns on 2023-07-14 |
14/07/2314 July 2023 | Registered office address changed from Office 232 2 Lansdowne Row Berkeley Square Mayfair London W1J 6HL England to Suite 28 8 Shepherd Market Mayfair London W1J 7JY on 2023-07-14 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
27/02/2327 February 2023 | Total exemption full accounts made up to 2022-05-31 |
28/12/2228 December 2022 | Director's details changed for Mr Martin Pask on 2022-12-23 |
28/12/2228 December 2022 | Director's details changed for Mr Niall Burns on 2022-12-23 |
23/12/2223 December 2022 | Change of details for Srg (International) Limited as a person with significant control on 2022-12-23 |
23/12/2223 December 2022 | Registered office address changed from 6 Brook Street London London W1S 1BB England to Office 232 2 Lansdowne Row Berkeley Square Mayfair London W1J 6HL on 2022-12-23 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
09/08/219 August 2021 | Total exemption full accounts made up to 2021-05-31 |
22/07/2122 July 2021 | Registered office address changed from 6 Brook Street London W1S 1BB England to 6 Brook Street London London W1S 1BB on 2021-07-22 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/07/2031 July 2020 | CONFIRMATION STATEMENT MADE ON 19/07/20, WITH UPDATES |
25/02/2025 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/07/1931 July 2019 | CONFIRMATION STATEMENT MADE ON 19/07/19, NO UPDATES |
15/02/1915 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
02/08/182 August 2018 | CONFIRMATION STATEMENT MADE ON 19/07/18, NO UPDATES |
04/01/184 January 2018 | 31/05/17 TOTAL EXEMPTION FULL |
04/08/174 August 2017 | CONFIRMATION STATEMENT MADE ON 19/07/17, NO UPDATES |
10/11/1610 November 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
15/08/1615 August 2016 | CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES |
14/11/1514 November 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
17/08/1517 August 2015 | Annual return made up to 19 July 2015 with full list of shareholders |
11/09/1411 September 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
08/08/148 August 2014 | Annual return made up to 19 July 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
27/02/1427 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
30/07/1330 July 2013 | Annual return made up to 19 July 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
14/02/1314 February 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12 |
30/07/1230 July 2012 | PREVSHO FROM 31/07/2012 TO 31/05/2012 |
19/07/1219 July 2012 | APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS |
19/07/1219 July 2012 | Annual return made up to 8 July 2012 with full list of shareholders |
19/07/1219 July 2012 | Annual return made up to 19 July 2012 with full list of shareholders |
19/07/1219 July 2012 | DIRECTOR APPOINTED NIALL BURNS |
19/07/1219 July 2012 | DIRECTOR APPOINTED MR PETER VALAITIS |
19/07/1219 July 2012 | DIRECTOR APPOINTED MARTIN PASK |
12/07/1212 July 2012 | REGISTERED OFFICE CHANGED ON 12/07/2012 FROM GF 2 SOUTHFIELD ROAD WESTBURY ON TRYM BRISTOL BS9 3BH UNITED KINGDOM |
09/07/129 July 2012 | REGISTERED OFFICE CHANGED ON 09/07/2012 FROM THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY ON TRYM BRISTOL BS9 3BH UNITED KINGDOM |
09/07/129 July 2012 | APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
08/07/118 July 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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