SRM QA SOLUTIONS LIMITED

Company Documents

DateDescription
13/11/2413 November 2024 Liquidators' statement of receipts and payments to 2024-09-13

View Document

23/09/2323 September 2023 Resolutions

View Document

23/09/2323 September 2023 Resolutions

View Document

23/09/2323 September 2023 Statement of affairs

View Document

23/09/2323 September 2023 Registered office address changed from 5 Eagle Road Slough SL1 5FR England to Moda Business Centre Stirling Way Borehamwood Herts WD6 2BW on 2023-09-23

View Document

23/09/2323 September 2023 Appointment of a voluntary liquidator

View Document

23/01/2323 January 2023 Registered office address changed from W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS England to 5 Eagle Road Slough SL1 5FR on 2023-01-23

View Document

01/11/221 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

24/02/2224 February 2022 Current accounting period shortened from 2022-07-31 to 2022-02-28

View Document

07/02/227 February 2022 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

28/07/2128 July 2021 Compulsory strike-off action has been discontinued

View Document

28/07/2128 July 2021 Compulsory strike-off action has been discontinued

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-07-16 with no updates

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, NO UPDATES

View Document

28/05/2028 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, NO UPDATES

View Document

25/07/1925 July 2019 DISS40 (DISS40(SOAD))

View Document

24/07/1924 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

02/07/192 July 2019 FIRST GAZETTE

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

23/07/1823 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RAJARAJACHOZHAN NATARAJAN / 23/07/2018

View Document

23/07/1823 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS MANJULA RAJA DEVARAJAN / 23/07/2018

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 16/07/18, NO UPDATES

View Document

02/05/182 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 16/07/17, NO UPDATES

View Document

24/07/1724 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MANJULA DEVARAJAN

View Document

03/07/173 July 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

04/01/174 January 2017 REGISTERED OFFICE CHANGED ON 04/01/2017 FROM UNIT 11, HOVE BUSINESS CENTRE FONTHILL ROAD HOVE EAST SUSSEX BN3 6HA

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

23/07/1623 July 2016 DISS40 (DISS40(SOAD))

View Document

21/07/1621 July 2016 CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES

View Document

14/06/1614 June 2016 FIRST GAZETTE

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

29/07/1529 July 2015 Annual return made up to 16 July 2015 with full list of shareholders

View Document

26/02/1526 February 2015 REGISTERED OFFICE CHANGED ON 26/02/2015 FROM 11 FERNLEIGH ROW BERRYFIELD SLOUGH BERKSHIRE UNITED KINGDOM

View Document

04/02/154 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RAJARAJACHOZHAN NATARAJAN / 10/09/2014

View Document

08/01/158 January 2015 REGISTERED OFFICE CHANGED ON 08/01/2015 FROM 11 BERRYFIELD SLOUGH SL2 5LZ ENGLAND

View Document

07/01/157 January 2015 DIRECTOR APPOINTED MRS MANJULA DEVARAJAN

View Document

07/01/157 January 2015 REGISTERED OFFICE CHANGED ON 07/01/2015 FROM 11 FERNLEIGH ROW BERRYFIELD SLOUGH PLEASE SELECT... SL2 5LZ UNITED KINGDOM

View Document

16/07/1416 July 2014 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