Advanced company searchLink opens in new window

SRI CAPITAL ADVISERS LIMITED

Company number 06799802

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Dec 2018 SH01 Statement of capital following an allotment of shares on 20 December 2018
  • GBP 400,000
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