- Company Overview for SRI CAPITAL ADVISERS LIMITED (06799802)
- Filing history for SRI CAPITAL ADVISERS LIMITED (06799802)
- People for SRI CAPITAL ADVISERS LIMITED (06799802)
- Registers for SRI CAPITAL ADVISERS LIMITED (06799802)
- More for SRI CAPITAL ADVISERS LIMITED (06799802)
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) |
---|---|---|---|
10 Jan 2024 | CS01 | Confirmation statement made on 6 January 2024 with no updates | |
28 Sep 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
23 Mar 2023 | TM01 | Termination of appointment of Gavin John Alexander as a director on 22 March 2023 | |
23 Mar 2023 | AP01 | Appointment of Ms Jacqueline Leonie Jane Palmer as a director on 22 March 2023 | |
10 Jan 2023 | CS01 | Confirmation statement made on 10 January 2023 with updates | |
06 Sep 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
26 May 2022 | CH01 | Director's details changed for Giulio Gallazzi on 26 May 2022 | |
17 Jan 2022 | CS01 | Confirmation statement made on 17 January 2022 with no updates | |
14 Dec 2021 | PSC07 | Cessation of Sri Global Limited as a person with significant control on 13 December 2021 | |
14 Dec 2021 | PSC02 | Notification of Blenheim Capital Limited as a person with significant control on 13 December 2021 | |
12 May 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
18 Jan 2021 | CS01 | Confirmation statement made on 17 January 2021 with no updates | |
29 Sep 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
22 Jan 2020 | TM02 | Termination of appointment of M & R Secretarial Services Limited as a secretary on 21 January 2020 | |
21 Jan 2020 | CS01 | Confirmation statement made on 17 January 2020 with no updates | |
20 Jun 2019 | TM01 | Termination of appointment of Giuseppe Bonomi as a director on 3 June 2019 | |
01 May 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
26 Feb 2019 | AP01 | Appointment of Giuseppe Bonomi as a director on 21 February 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
|
|
30 Apr 2018 | AA | Accounts for a small company 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 1 st James Court Norwich Norfolk NR3 1RU | |
22 Aug 2017 | AA | Accounts for a small company made up to 31 December 2016 |