- Company Overview for S & R NORTHANTS LTD (09460885)
- Filing history for S & R NORTHANTS LTD (09460885)
- People for S & R NORTHANTS LTD (09460885)
- More for S & R NORTHANTS LTD (09460885)
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
|
|
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 |