SRN GROUP LIMITED

Company Documents

DateDescription
31/03/2531 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

27/11/2427 November 2024 Confirmation statement made on 2024-11-13 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

27/11/2327 November 2023 Confirmation statement made on 2023-11-13 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

16/06/2316 June 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/03/2330 March 2023 Compulsory strike-off action has been discontinued

View Document

30/03/2330 March 2023 Compulsory strike-off action has been discontinued

View Document

29/03/2329 March 2023 Confirmation statement made on 2022-11-13 with no updates

View Document

29/03/2329 March 2023 Registered office address changed from Leytonstone House, 3 Hanbury Drive Leytonstone London E11 1GA United Kingdom to 128 Cannon Workshops Cannon Drive London E14 4AS on 2023-03-29

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

24/10/2224 October 2022 Total exemption full accounts made up to 2021-06-30

View Document

19/10/2219 October 2022 Compulsory strike-off action has been discontinued

View Document

19/10/2219 October 2022 Compulsory strike-off action has been discontinued

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

17/01/2217 January 2022 Confirmation statement made on 2021-11-13 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

20/01/2020 January 2020 DIRECTOR APPOINTED MS NAZNIN ASGHAR-SHEIKH

View Document

15/01/2015 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAHROKH AMINI MANDEHMAHALLEH

View Document

15/01/2015 January 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 15/01/2020

View Document

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 13/11/19, WITH UPDATES

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 21/07/19, WITH UPDATES

View Document

31/07/1931 July 2019 NOTIFICATION OF PSC STATEMENT ON 26/07/2018

View Document

31/07/1931 July 2019 CESSATION OF MAHROKH AMINI MANDEHMAHALLEH AS A PSC

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

12/12/1812 December 2018 CURRSHO FROM 31/07/2019 TO 30/06/2019

View Document

07/09/187 September 2018 ARTICLE 14(1) EXCLUDES DIRECTORS WITH AN INTREST IN THE BUSINESS/ APPROVED SECTION 190 OF THE COMPANIES ACT 25/07/2018

View Document

16/08/1816 August 2018 25/07/18 STATEMENT OF CAPITAL GBP 3004

View Document

22/07/1822 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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