Advanced company searchLink opens in new window

SRI GLOBAL LIMITED

Company number 08056932

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)
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
  • EUR 1,042,184
18 Jan 2019 CS01 Confirmation statement made on 17 January 2019 with updates
07 Jan 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Dec 2018 SH01 Statement of capital following an allotment of shares on 20 December 2018
  • EUR 775,784
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
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control change) was registered on 27/07/17.
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
  • EUR 575,784
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
  • EUR 575,784
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
  • EUR 575,784
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
  • EUR 575,784
28 Aug 2013 AD02 Register inspection address has been changed