- Company Overview for SRS ESTATES LTD (08802192)
- Filing history for SRS ESTATES LTD (08802192)
- People for SRS ESTATES LTD (08802192)
- Charges for SRS ESTATES LTD (08802192)
- More for SRS ESTATES LTD (08802192)
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) |
---|---|---|---|
11 Dec 2024 | AA01 | Previous accounting period shortened from 28 December 2023 to 27 December 2023 | |
17 Sep 2024 | AA01 | Previous accounting period shortened from 29 December 2023 to 28 December 2023 | |
21 Mar 2024 | CS01 | Confirmation statement made on 21 March 2024 with updates | |
27 Feb 2024 | PSC01 | Notification of Nimita Sohal as a person with significant control on 1 January 2024 | |
27 Feb 2024 | PSC07 | Cessation of Rajinder Kumar Sohal as a person with significant control on 14 October 2023 | |
27 Feb 2024 | TM01 | Termination of appointment of Rajinder Kumar Sohal as a director on 14 October 2023 | |
27 Feb 2024 | CH01 | Director's details changed for Mrs Nimita Luhar on 1 January 2024 | |
11 Jan 2024 | AP01 | Appointment of Mrs Nimita Luhar as a director on 1 January 2024 | |
19 Dec 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
19 Dec 2023 | AA01 | Previous accounting period shortened from 30 December 2022 to 29 December 2022 | |
26 Sep 2023 | AA01 | Previous accounting period shortened from 31 December 2022 to 30 December 2022 | |
16 Aug 2023 | CS01 | Confirmation statement made on 16 August 2023 with updates | |
30 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
23 Sep 2022 | CS01 | Confirmation statement made on 11 September 2022 with no updates | |
23 Sep 2021 | CS01 | Confirmation statement made on 11 September 2021 with updates | |
17 Sep 2021 | TM01 | Termination of appointment of Herjit Singh Kataria as a director on 17 September 2021 | |
17 Sep 2021 | AD01 | Registered office address changed from 148 Cranbrook Road Cranbrook Road Ilford IG1 4LZ England to Unit 9 97/101 Peregrine Road Hainault Business Park Ilford Essex IG6 3XH on 17 September 2021 | |
01 Sep 2021 | MR01 | Registration of charge 088021920005, created on 20 August 2021 | |
25 Aug 2021 | MR01 | Registration of charge 088021920004, created on 20 August 2021 | |
20 Aug 2021 | MR04 | Satisfaction of charge 088021920002 in full | |
20 Aug 2021 | MR04 | Satisfaction of charge 088021920003 in full | |
02 Aug 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
24 Jun 2021 | PSC04 | Change of details for Mr Raj Sohal as a person with significant control on 10 April 2017 | |
24 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
11 Sep 2020 | CS01 | Confirmation statement made on 11 September 2020 with no updates |