Advanced company searchLink opens in new window

SR GLOBAL LTD

Company number 10017500

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 Feb 2024 DISS40 Compulsory strike-off action has been discontinued
20 Feb 2024 GAZ1 First Gazette notice for compulsory strike-off
15 Feb 2024 CS01 Confirmation statement made on 27 November 2023 with no updates
28 Nov 2023 AA Micro company accounts made up to 28 February 2023
08 Dec 2022 CS01 Confirmation statement made on 27 November 2022 with no updates
30 Nov 2022 AA Micro company accounts made up to 28 February 2022
13 Dec 2021 CS01 Confirmation statement made on 27 November 2021 with no updates
28 Nov 2021 AA Micro company accounts made up to 28 February 2021
19 Jan 2021 CH01 Director's details changed for Mr Solomon Ian Geller on 28 December 2020
19 Jan 2021 AP01 Appointment of Mrs Rachel Geller as a director on 1 January 2020
29 Dec 2020 CS01 Confirmation statement made on 27 November 2020 with updates
28 Dec 2020 AD01 Registered office address changed from 17 Princes Park Avenue London NW11 0JR England to 44 Harrowes Meade Edgware HA8 8RP on 28 December 2020
28 Dec 2020 PSC07 Cessation of Rachel Geller as a person with significant control on 30 November 2019
28 Dec 2020 TM01 Termination of appointment of Rachel Geller as a director on 30 November 2019
28 Dec 2020 AA Micro company accounts made up to 29 February 2020
19 Jan 2020 CS01 Confirmation statement made on 27 November 2019 with updates
17 Nov 2019 AA Micro company accounts made up to 28 February 2019
18 Jan 2019 CS01 Confirmation statement made on 5 January 2019 with no updates
27 Nov 2018 AA Micro company accounts made up to 28 February 2018
27 Feb 2018 CS01 Confirmation statement made on 5 January 2018 with updates
26 Feb 2018 PSC01 Notification of Rachel Geller as a person with significant control on 1 July 2017
05 Nov 2017 AA Micro company accounts made up to 21 February 2017
03 Oct 2017 PSC07 Cessation of Michael Rowe as a person with significant control on 1 October 2017
27 Feb 2017 CS01 Confirmation statement made on 21 February 2017 with updates
22 Feb 2016 CH01 Director's details changed for Mr Solomon Geller on 22 February 2016