Advanced company searchLink opens in new window

SRN CONSULTANCY LIMITED

Company number 06119129

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1
23 Feb 2016 CH01 Director's details changed for Mr Scott Newman on 23 February 2016