SRK CONSULTING (RUSSIA) LIMITED

Company Documents

DateDescription
20/02/2520 February 2025 Amended total exemption full accounts made up to 2022-12-31

View Document

20/02/2520 February 2025 Total exemption full accounts made up to 2023-12-31

View Document

12/02/2512 February 2025 Confirmation statement made on 2025-01-31 with updates

View Document

11/02/2511 February 2025 Cessation of Srk Consulting (Russia) Nominee Company Limited as a person with significant control on 2024-06-19

View Document

11/02/2511 February 2025 Change of details for Srk Consulting (Global) Limited as a person with significant control on 2024-06-19

View Document

14/12/2414 December 2024 Compulsory strike-off action has been discontinued

View Document

14/12/2414 December 2024 Compulsory strike-off action has been discontinued

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

19/07/2419 July 2024 Purchase of own shares.

View Document

11/07/2411 July 2024

View Document

11/07/2411 July 2024 Resolutions

View Document

11/07/2411 July 2024 Resolutions

View Document

11/07/2411 July 2024

View Document

11/07/2411 July 2024 Statement of capital on 2024-07-11

View Document

09/07/249 July 2024 Cancellation of shares. Statement of capital on 2024-06-19

View Document

23/04/2423 April 2024 Purchase of own shares.

View Document

26/03/2426 March 2024 Appointment of Mr Darrell Wayne Sandison as a director on 2024-02-29

View Document

25/03/2425 March 2024 Cancellation of shares. Statement of capital on 2024-02-28

View Document

07/03/247 March 2024 Confirmation statement made on 2024-01-31 with updates

View Document

10/01/2410 January 2024 Total exemption full accounts made up to 2022-12-31

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-02-28 with updates

View Document

14/03/2314 March 2023 Notification of Srk Consulting (Russia) Nominee Company Limited as a person with significant control on 2023-01-13

View Document

02/02/232 February 2023 Termination of appointment of Ivan Sergeevich Livinskiy as a director on 2022-12-21

View Document

02/02/232 February 2023 Appointment of Mr Timothy John Mcgurk as a director on 2022-12-21

View Document

14/11/2214 November 2022 Termination of appointment of Mark Adrian Noppé as a director on 2022-10-12

View Document

01/03/221 March 2022 Confirmation statement made on 2022-02-28 with updates

View Document

11/01/2211 January 2022 Statement of capital following an allotment of shares on 2021-12-03

View Document

20/12/2120 December 2021 Termination of appointment of Michael Graham Armitage as a director on 2021-07-21

View Document

17/12/2117 December 2021 Termination of appointment of Liubov Anatolievna Egorova as a director on 2021-12-03

View Document

05/08/215 August 2021 Second filing for the appointment of Mr Mark Adrian Noppé as a director

View Document

04/08/214 August 2021 Appointment of Mr Mark Adrian Noppé as a director on 2021-07-22

View Document

03/08/213 August 2021 Termination of appointment of Andrew John Barrett as a director on 2021-07-21

View Document

03/08/213 August 2021 Termination of appointment of Mikhail Sivkov as a director on 2021-07-21

View Document

03/08/213 August 2021 Appointment of Mr Richard Charles Oldcorn as a director on 2021-07-21

View Document

03/08/213 August 2021 Appointment of Mr Ivan Sergeevich Livinskiy as a director on 2021-07-21

View Document

10/07/2110 July 2021 Accounts for a small company made up to 2020-12-31

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-05-31 with updates

View Document

28/08/2028 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, WITH UPDATES

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 27/07/19, WITH UPDATES

View Document

15/07/1915 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, WITH UPDATES

View Document

30/08/1830 August 2018 ADOPT ARTICLES 17/08/2018

View Document

20/08/1820 August 2018 DIRECTOR APPOINTED LIUBOV ANATOLIEVNA EGOROVA

View Document

05/06/185 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, WITH UPDATES

View Document

26/07/1726 July 2017 APPOINTMENT TERMINATED, SECRETARY PHILIP JENKINS

View Document

26/07/1726 July 2017 SECRETARY APPOINTED MS ELERI MAI HALLETT

View Document

18/07/1718 July 2017 31/12/16 UNAUDITED ABRIDGED

View Document

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

28/06/1628 June 2016 31/12/15 AUDITED ABRIDGED

View Document

30/09/1530 September 2015 DIRECTOR APPOINTED MS YULIA NIKITINA

View Document

30/09/1530 September 2015 DIRECTOR APPOINTED DR MICHAEL GRAHAM ARMITAGE

View Document

30/09/1530 September 2015 APPOINTMENT TERMINATED, DIRECTOR EKATERINA VERSHININA

View Document

24/09/1524 September 2015 Annual return made up to 27 July 2015 with full list of shareholders

View Document

10/06/1510 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

03/10/143 October 2014 Annual return made up to 27 July 2014 with full list of shareholders

View Document

03/10/143 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JUSTIN PEARCE / 03/10/2014

View Document

03/10/143 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN BARRETT / 03/10/2014

View Document

28/07/1428 July 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

23/07/1423 July 2014 CURRSHO FROM 31/03/2015 TO 31/12/2014

View Document

30/10/1330 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

22/10/1322 October 2013 DIRECTOR APPOINTED MR MIKHAIL SIVKOV

View Document

24/09/1324 September 2013 Annual return made up to 27 July 2013 with full list of shareholders

View Document

14/08/1314 August 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREY MELNIKOV

View Document

31/10/1231 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

23/10/1223 October 2012 DIRECTOR APPOINTED MS EKATERINA VERSHININA

View Document

02/10/122 October 2012 APPOINTMENT TERMINATED, DIRECTOR IESTYN HUMPHREYS

View Document

02/10/122 October 2012 APPOINTMENT TERMINATED, DIRECTOR PHILIP JENKINS

View Document

12/08/1212 August 2012 Annual return made up to 27 July 2012 with full list of shareholders

View Document

06/02/126 February 2012 APPOINTMENT TERMINATED, DIRECTOR SEAN CREMIN

View Document

17/01/1217 January 2012 23/12/11 STATEMENT OF CAPITAL GBP 493433

View Document

21/11/1121 November 2011 CAP INCREASE 28/10/2011

View Document

21/11/1121 November 2011 FORM 123

View Document

01/11/111 November 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BEARE

View Document

01/11/111 November 2011 DIRECTOR APPOINTED MR PHILIP DAVID JENKINS

View Document

01/11/111 November 2011 DIRECTOR APPOINTED DR IESTYN HUMPHREYS

View Document

27/10/1127 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

28/07/1128 July 2011 Annual return made up to 27 July 2011 with full list of shareholders

View Document

28/04/1128 April 2011 31/01/11 STATEMENT OF CAPITAL GBP 427900

View Document

05/01/115 January 2011 ADOPT ARTICLES 18/09/2008

View Document

07/12/107 December 2010 DIRECTOR APPOINTED MICHAEL JOHN BEARE

View Document

07/12/107 December 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ARMITAGE

View Document

07/12/107 December 2010 DIRECTOR APPOINTED SEAN DENNIS CROESDALE CREMIN

View Document

01/11/101 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREY MELNIKOV / 27/07/2010

View Document

16/08/1016 August 2010 SAIL ADDRESS CREATED

View Document

16/08/1016 August 2010 Annual return made up to 27 July 2010 with full list of shareholders

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JUSTIN PEARCE / 27/07/2010

View Document

05/02/105 February 2010 DIRECTOR APPOINTED ANDREW JOHN BARRETT

View Document

04/02/104 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

27/08/0927 August 2009 RETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

17/11/0817 November 2008 DIRECTOR APPOINTED MR ANDREY MELNIKOV

View Document

08/09/088 September 2008 RETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

29/08/0729 August 2007 RETURN MADE UP TO 27/07/07; FULL LIST OF MEMBERS

View Document

11/05/0711 May 2007 LOCATION OF REGISTER OF MEMBERS

View Document

11/05/0711 May 2007 SECRETARY'S PARTICULARS CHANGED

View Document

25/04/0725 April 2007 NC INC ALREADY ADJUSTED 22/03/07

View Document

25/04/0725 April 2007 £ NC 1000/500000 22/03

View Document

26/09/0626 September 2006 ACC. REF. DATE SHORTENED FROM 31/07/07 TO 31/03/07

View Document

26/09/0626 September 2006 NEW DIRECTOR APPOINTED

View Document

25/08/0625 August 2006 NEW SECRETARY APPOINTED

View Document

25/08/0625 August 2006 NEW DIRECTOR APPOINTED

View Document

25/08/0625 August 2006 DIRECTOR RESIGNED

View Document

25/08/0625 August 2006 SECRETARY RESIGNED

View Document

27/07/0627 July 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information