- Company Overview for SRL CORP LTD (11362701)
- Filing history for SRL CORP LTD (11362701)
- People for SRL CORP LTD (11362701)
- More for SRL CORP LTD (11362701)
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) |
---|---|---|---|
25 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
05 Jun 2024 | CS01 | Confirmation statement made on 5 June 2024 with no updates | |
23 Aug 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
24 Jul 2023 | CS01 | Confirmation statement made on 9 July 2023 with no updates | |
29 Nov 2022 | AD01 | Registered office address changed from Suite 38-39 Catalyst House, 720 Centennial Park Elstree WD6 3SY England to Suite 155, Catalyst House 720 Centennial Park Elstree Borehamwood WD6 3SY on 29 November 2022 | |
26 Jul 2022 | CS01 | Confirmation statement made on 9 July 2022 with updates | |
29 Jun 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
25 Jan 2022 | AD01 | Registered office address changed from Catalyst House Suite 18-19 Catalyst House, 720 Centennial Park, Centennial Avenue Elstree, Borehamwood WD6 3SY England to Suite 38-39 Catalyst House, 720 Centennial Park Elstree WD6 3SY on 25 January 2022 | |
01 Nov 2021 | AD01 | Registered office address changed from Stanmore Business Place Phase 2.2, Suite 302a Sceptre House, Howard Road Stanmore HA7 1GB England to Catalyst House Suite 18-19 Catalyst House, 720 Centennial Park, Centennial Avenue Elstree, Borehamwood WD6 3SY on 1 November 2021 | |
31 Aug 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
28 Aug 2021 | AAMD | Amended total exemption full accounts made up to 31 December 2019 | |
12 Aug 2021 | CS01 | Confirmation statement made on 9 July 2021 with no updates | |
09 Jul 2020 | CS01 | Confirmation statement made on 9 July 2020 with updates | |
28 May 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
19 May 2020 | AD01 | Registered office address changed from 20 Glanleam Road Stanmore HA7 4NW United Kingdom to Stanmore Business Place Phase 2.2, Suite 302a Sceptre House, Howard Road Stanmore HA7 1GB on 19 May 2020 | |
18 May 2020 | CS01 | Confirmation statement made on 14 May 2020 with no updates | |
01 Jul 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
18 Jun 2019 | AA01 | Previous accounting period shortened from 31 May 2019 to 31 December 2018 | |
15 May 2019 | CS01 | Confirmation statement made on 14 May 2019 with no updates | |
15 Apr 2019 | PSC04 | Change of details for Mr Sachin Sehgal as a person with significant control on 10 April 2019 | |
15 Apr 2019 | PSC04 | Change of details for Mr Amit Kumar Jejani as a person with significant control on 10 April 2019 | |
15 Apr 2019 | CH03 | Secretary's details changed for Mr Amit Kumar Jejani on 10 April 2019 | |
15 Apr 2019 | CH01 | Director's details changed for Mr Sachin Sehgal on 10 April 2019 | |
15 Apr 2019 | CH01 | Director's details changed for Mr Amit Kumar Jejani on 10 April 2019 | |
01 Mar 2019 | AD01 | Registered office address changed from 20 Glanleam Road 20 Glanleam Road Stanmore HA7 4NW England to 20 Glanleam Road Stanmore HA7 4NW on 1 March 2019 |