SRK PROPERTIES LLP

Company Documents

DateDescription
26/06/2526 June 2025 Confirmation statement made on 2025-06-26 with no updates

View Document

11/06/2511 June 2025 Change of details for Bluestech Limited as a person with significant control on 2024-08-30

View Document

11/06/2511 June 2025 Member's details changed for Bluestech Limited on 2024-08-30

View Document

12/02/2512 February 2025 Total exemption full accounts made up to 2024-04-05

View Document

04/11/244 November 2024 Second filing for the notification of Rhisha Patel as a person with significant control

View Document

30/08/2430 August 2024 Registered office address changed from 3rd Floor 24 Old Bond Street London W1S 4BH to Hygeia Building Rear Ground Floor 66-68 College Road Harrow Middlesex HA1 1BE on 2024-08-30

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

03/01/243 January 2024 Total exemption full accounts made up to 2023-04-05

View Document

26/10/2326 October 2023 Member's details changed for Mrs Rhisha Patel on 2023-08-07

View Document

26/10/2326 October 2023 Change of details for Mrs Rhisha Patel as a person with significant control on 2023-08-07

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-06-26 with no updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

06/02/236 February 2023 Total exemption full accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

24/01/2224 January 2022 Total exemption full accounts made up to 2021-04-05

View Document

28/10/2028 October 2020 Notification of Rhisha Patel as a person with significant control on 2020-03-23

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

03/07/143 July 2014 ANNUAL RETURN MADE UP TO 26/06/14

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

12/07/1312 July 2013 ANNUAL RETURN MADE UP TO 26/06/13

View Document

02/07/132 July 2013 SECTION 519

View Document

24/12/1224 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/12

View Document

03/07/123 July 2012 ANNUAL RETURN MADE UP TO 26/06/12

View Document

19/12/1119 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/11

View Document

21/07/1121 July 2011 ANNUAL RETURN MADE UP TO 26/06/11

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

13/07/1013 July 2010 ANNUAL RETURN MADE UP TO 26/06/10

View Document

22/12/0922 December 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

28/08/0928 August 2009 PREVSHO FROM 30/06/2009 TO 05/04/2009

View Document

13/07/0913 July 2009 ANNUAL RETURN MADE UP TO 26/06/09

View Document

02/07/082 July 2008 MEMBER RESIGNED WATERLOW SECRETARIES LIMITED

View Document

02/07/082 July 2008 LLP MEMBER APPOINTED ROHIT RAMNIKLAL SANGHVI

View Document

02/07/082 July 2008 LLP MEMBER APPOINTED BLUESTECH LIMITED

View Document

02/07/082 July 2008 LLP MEMBER APPOINTED KETAN MEHTA

View Document

02/07/082 July 2008 MEMBER RESIGNED WATERLOW NOMINEES LIMITED

View Document

26/06/0826 June 2008 INCORPORATION DOCUMENT
CERTIFICATE OF INCORPORATION

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