SRJ DIGITAL LIMITED

Company Documents

DateDescription
22/02/2222 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

22/02/2222 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

07/12/217 December 2021 First Gazette notice for voluntary strike-off

View Document

07/12/217 December 2021 First Gazette notice for voluntary strike-off

View Document

30/11/2130 November 2021 Application to strike the company off the register

View Document

30/11/2130 November 2021 Micro company accounts made up to 2021-02-28

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-06-18 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

20/12/2020 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

30/11/1930 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

18/06/1918 June 2019 APPOINTMENT TERMINATED, DIRECTOR HANU KASIRAJA

View Document

18/06/1918 June 2019 DIRECTOR APPOINTED MR RAJASEKARAN SELVARAJAN

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, WITH UPDATES

View Document

18/06/1918 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAJASEKARAN SELVARAJAN

View Document

18/06/1918 June 2019 CESSATION OF HANU PRIYA KASIRAJA AS A PSC

View Document

11/06/1911 June 2019 REGISTERED OFFICE CHANGED ON 11/06/2019 FROM 2 STAMMERGATE COURT RIPON HG4 1NB ENGLAND

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES

View Document

03/11/183 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

08/12/178 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS HANU PRIYA KASIRAJA / 01/12/2017

View Document

08/12/178 December 2017 REGISTERED OFFICE CHANGED ON 08/12/2017 FROM 53 LINTON RISE LEEDS WEST YORKSHIRE LS17 8QW ENGLAND

View Document

08/12/178 December 2017 PSC'S CHANGE OF PARTICULARS / MS HANU PRIYA KASIRAJA / 01/12/2017

View Document

03/02/173 February 2017 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