- Company Overview for SRN CONSULTANCY LIMITED (06119129)
- Filing history for SRN CONSULTANCY LIMITED (06119129)
- People for SRN CONSULTANCY LIMITED (06119129)
- More for SRN CONSULTANCY LIMITED (06119129)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
21 Feb 2025 | CS01 | Confirmation statement made on 20 February 2025 with no updates | |
08 Oct 2024 | AD01 | Registered office address changed from Flat 9 Ashby Court Ashby Road Hinckley Leicestershire LE10 1RR United Kingdom to 58 Chatham House Racecourse Road Newbury RG14 7GJ on 8 October 2024 | |
26 Aug 2024 | AA | Micro company accounts made up to 29 February 2024 | |
20 Feb 2024 | CS01 | Confirmation statement made on 20 February 2024 with no updates | |
12 Sep 2023 | AA | Unaudited abridged accounts made up to 28 February 2023 | |
20 Feb 2023 | CS01 | Confirmation statement made on 20 February 2023 with no updates | |
28 Sep 2022 | AA | Unaudited abridged accounts made up to 28 February 2022 | |
21 Feb 2022 | CS01 | Confirmation statement made on 20 February 2022 with no updates | |
27 Nov 2021 | AA | Unaudited abridged accounts made up to 28 February 2021 | |
01 Mar 2021 | CS01 | Confirmation statement made on 20 February 2021 with no updates | |
03 Jul 2020 | AA | Unaudited abridged accounts made up to 29 February 2020 | |
20 Feb 2020 | CS01 | Confirmation statement made on 20 February 2020 with updates | |
15 Jun 2019 | AA | Unaudited abridged accounts made up to 28 February 2019 | |
20 Feb 2019 | CS01 | Confirmation statement made on 20 February 2019 with updates | |
14 Sep 2018 | AA | Unaudited abridged accounts made up to 28 February 2018 | |
20 Feb 2018 | CS01 | Confirmation statement made on 20 February 2018 with updates | |
10 Jun 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
02 Mar 2017 | CS01 | Confirmation statement made on 20 February 2017 with updates | |
01 Mar 2017 | AD01 | Registered office address changed from 58 Chatham House Racecourse Road Newbury Berkshire RG14 7GJ United Kingdom to Flat 9 Ashby Court Ashby Road Hinckley Leicestershire LE10 1RR on 1 March 2017 | |
24 Feb 2017 | CH01 | Director's details changed for Mr Scott Newman on 19 February 2017 | |
24 Feb 2017 | AD01 | Registered office address changed from Flat 9 Ashby Court Ashby Road Hinckley Leicestershire LE10 1RR United Kingdom to 58 Chatham House Racecourse Road Newbury Berkshire RG14 7GJ on 24 February 2017 | |
06 Jan 2017 | TM02 | Termination of appointment of Warren Leigh Newman as a secretary on 1 January 2017 | |
26 Sep 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
13 Apr 2016 | AR01 |
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-04-13
|
|
23 Feb 2016 | CH01 | Director's details changed for Mr Scott Newman on 23 February 2016 |