- Company Overview for SRI GLOBAL LIMITED (08056932)
- Filing history for SRI GLOBAL LIMITED (08056932)
- People for SRI GLOBAL LIMITED (08056932)
- Registers for SRI GLOBAL LIMITED (08056932)
- More for SRI GLOBAL LIMITED (08056932)
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) |
---|---|---|---|
02 Aug 2019 | PSC07 | Cessation of Serena Bortolini as a person with significant control on 6 April 2016 | |
27 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 26 March 2019
|
|
18 Jan 2019 | CS01 | Confirmation statement made on 17 January 2019 with updates | |
07 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
21 Dec 2018 | SH01 |
Statement of capital following an allotment of shares on 20 December 2018
|
|
13 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
17 Jan 2018 | CS01 | Confirmation statement made on 17 January 2018 with updates | |
29 Dec 2017 | AD03 | Register(s) moved to registered inspection location Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU | |
22 Aug 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
27 Jul 2017 | RP04CS01 | Second filing of Confirmation Statement dated 01/02/2017 | |
08 Feb 2017 | CS01 |
Confirmation statement made on 1 February 2017 with updates
|
|
21 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
03 Mar 2016 | AD03 | Register(s) moved to registered inspection location Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU | |
05 Feb 2016 | AR01 |
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-05
|
|
13 Jan 2016 | AP01 | Appointment of Ms Jacqueline Leonie Jane Palmer as a director on 11 January 2016 | |
13 Jan 2016 | TM01 | Termination of appointment of Laurence Richard Bristow-Smith as a director on 10 January 2016 | |
16 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
06 May 2015 | AR01 |
Annual return made up to 3 May 2015 with full list of shareholders
Statement of capital on 2015-05-06
|
|
07 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
15 May 2014 | AR01 |
Annual return made up to 3 May 2014 with full list of shareholders
Statement of capital on 2014-05-15
|
|
03 Apr 2014 | AD01 | Registered office address changed from , Mills & Reeve 1 st James Court, Norwich, Norfolk, NR3 1RU, United Kingdom on 3 April 2014 | |
12 Dec 2013 | AA01 | Current accounting period shortened from 31 May 2014 to 31 December 2013 | |
11 Dec 2013 | AA | Accounts for a dormant company made up to 31 May 2013 | |
23 Oct 2013 | SH01 |
Statement of capital following an allotment of shares on 14 October 2013
|
|
28 Aug 2013 | AD02 | Register inspection address has been changed |