Advanced company searchLink opens in new window

SR LOCUM (UK) LTD

Company number 08233899

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)
21 Dec 2023 AA Micro company accounts made up to 31 March 2023
18 Oct 2023 CS01 Confirmation statement made on 28 September 2023 with no updates
08 Dec 2022 AP03 Appointment of Mr Syed Ali Zain Razi as a secretary on 7 December 2022
07 Dec 2022 AA Micro company accounts made up to 31 March 2022
31 Oct 2022 CS01 Confirmation statement made on 28 September 2022 with no updates
25 Aug 2022 CH01 Director's details changed for Mr Shabaz Syed Razi on 25 August 2022
25 Aug 2022 PSC04 Change of details for Mr Shabaz Syed Razi as a person with significant control on 25 August 2022
23 Dec 2021 AA Micro company accounts made up to 31 March 2021
23 Nov 2021 CS01 Confirmation statement made on 28 September 2021 with no updates
18 Feb 2021 AA Micro company accounts made up to 31 March 2020
30 Sep 2020 CS01 Confirmation statement made on 28 September 2020 with no updates
19 Dec 2019 AA Micro company accounts made up to 31 March 2019
19 Nov 2019 CS01 Confirmation statement made on 28 September 2019 with no updates
19 Nov 2019 AD01 Registered office address changed from 53 Trittiford Road Birmingham B13 0ES to 85 Beechmore Road Birmingham B26 3AS on 19 November 2019
27 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
21 Oct 2018 CS01 Confirmation statement made on 28 September 2018 with updates
23 Dec 2017 AA Micro company accounts made up to 31 March 2017
28 Nov 2017 CS01 Confirmation statement made on 28 September 2017 with updates
14 Oct 2016 CS01 Confirmation statement made on 28 September 2016 with updates
16 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
15 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
17 Oct 2015 AR01 Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-10-17
  • GBP 1
05 Nov 2014 AR01 Annual return made up to 28 September 2014 with full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1
01 Oct 2014 CH01 Director's details changed for Mr Shabaz Syed Razi on 28 September 2014
01 Jul 2014 DISS40 Compulsory strike-off action has been discontinued