Advanced company searchLink opens in new window

S & R NORTHANTS LTD

Company number 09460885

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)
25 Apr 2024 AA Unaudited abridged accounts made up to 31 July 2023
08 Dec 2023 CS01 Confirmation statement made on 13 November 2023 with no updates
31 May 2023 AA Unaudited abridged accounts made up to 31 July 2022
19 Dec 2022 CS01 Confirmation statement made on 13 November 2022 with no updates
26 May 2022 TM01 Termination of appointment of Oeh Al Llp as a director on 21 December 2021
13 May 2022 AA Unaudited abridged accounts made up to 31 July 2021
30 Nov 2021 CS01 Confirmation statement made on 13 November 2021 with no updates
17 Aug 2021 AA01 Previous accounting period extended from 28 February 2021 to 31 July 2021
04 Aug 2021 AD01 Registered office address changed from Office 215 Innovation Centre Green Street Northampton NN1 1SY England to 29 Quarry Park Close Moulton Park Industrial Estate Northampton NN3 6QB on 4 August 2021
29 May 2021 DISS40 Compulsory strike-off action has been discontinued
28 May 2021 AA Unaudited abridged accounts made up to 28 February 2020
11 May 2021 GAZ1 First Gazette notice for compulsory strike-off
18 Nov 2020 CS01 Confirmation statement made on 13 November 2020 with no updates
29 Oct 2020 PSC07 Cessation of Bujar Muneka as a person with significant control on 29 October 2020
13 Jul 2020 AP02 Appointment of Oeh Al Llp as a director on 10 July 2020
16 Mar 2020 AD01 Registered office address changed from 18B Sheep Street Northampton Northamptonshire NN1 2LU United Kingdom to Office 215 Innovation Centre Green Street Northampton NN1 1SY on 16 March 2020
28 Nov 2019 AA Unaudited abridged accounts made up to 28 February 2019
27 Nov 2019 CS01 Confirmation statement made on 13 November 2019 with updates
08 Nov 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-07
26 Nov 2018 AA Unaudited abridged accounts made up to 28 February 2018
23 Nov 2018 CS01 Confirmation statement made on 13 November 2018 with no updates
16 Nov 2018 PSC01 Notification of Ermir Sefolli as a person with significant control on 14 November 2018
14 Nov 2018 AP01 Appointment of Mr Ermir Sefolli as a director on 14 November 2018
14 Nov 2018 TM01 Termination of appointment of Bujar Muneka as a director on 14 November 2018
25 Nov 2017 AA Unaudited abridged accounts made up to 28 February 2017