SRN GROUP LIMITED
Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Total exemption full accounts made up to 2024-06-30 |
27/11/2427 November 2024 | Confirmation statement made on 2024-11-13 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
28/03/2428 March 2024 | Total exemption full accounts made up to 2023-06-30 |
27/11/2327 November 2023 | Confirmation statement made on 2023-11-13 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
16/06/2316 June 2023 | Total exemption full accounts made up to 2022-06-30 |
30/03/2330 March 2023 | Compulsory strike-off action has been discontinued |
30/03/2330 March 2023 | Compulsory strike-off action has been discontinued |
29/03/2329 March 2023 | Confirmation statement made on 2022-11-13 with no updates |
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 |
07/02/237 February 2023 | First Gazette notice for compulsory strike-off |
07/02/237 February 2023 | First Gazette notice for compulsory strike-off |
24/10/2224 October 2022 | Total exemption full accounts made up to 2021-06-30 |
19/10/2219 October 2022 | Compulsory strike-off action has been discontinued |
19/10/2219 October 2022 | Compulsory strike-off action has been discontinued |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
17/01/2217 January 2022 | Confirmation statement made on 2021-11-13 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
20/01/2020 January 2020 | DIRECTOR APPOINTED MS NAZNIN ASGHAR-SHEIKH |
15/01/2015 January 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAHROKH AMINI MANDEHMAHALLEH |
15/01/2015 January 2020 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 15/01/2020 |
13/11/1913 November 2019 | CONFIRMATION STATEMENT MADE ON 13/11/19, WITH UPDATES |
31/07/1931 July 2019 | CONFIRMATION STATEMENT MADE ON 21/07/19, WITH UPDATES |
31/07/1931 July 2019 | NOTIFICATION OF PSC STATEMENT ON 26/07/2018 |
31/07/1931 July 2019 | CESSATION OF MAHROKH AMINI MANDEHMAHALLEH AS A PSC |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
12/12/1812 December 2018 | CURRSHO FROM 31/07/2019 TO 30/06/2019 |
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 |
16/08/1816 August 2018 | 25/07/18 STATEMENT OF CAPITAL GBP 3004 |
22/07/1822 July 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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