SRL ACCOUNTANCY & PAYROLL SERVICES LIMITED
Company number 10629090
- Company Overview for SRL ACCOUNTANCY & PAYROLL SERVICES LIMITED (10629090)
- Filing history for SRL ACCOUNTANCY & PAYROLL SERVICES LIMITED (10629090)
- People for SRL ACCOUNTANCY & PAYROLL SERVICES LIMITED (10629090)
- More for SRL ACCOUNTANCY & PAYROLL SERVICES LIMITED (10629090)
| 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) |
|---|---|---|---|
| 08 Aug 2019 | AP01 | Appointment of Mrs Gurvinder Bhogaita as a director on 8 August 2019 | |
| 18 Nov 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
| 16 Oct 2018 | AA01 | Previous accounting period extended from 28 February 2018 to 30 April 2018 | |
| 31 Jul 2018 | CS01 | Confirmation statement made on 30 July 2018 with updates | |
| 30 Jul 2018 | PSC04 | Change of details for Mr Zishan Parvez Akhtar as a person with significant control on 28 July 2018 | |
| 28 Jul 2018 | PSC01 | Notification of Roshan Bachu as a person with significant control on 28 July 2018 | |
| 28 Jul 2018 | PSC04 | Change of details for Mr Zishan Parvez Akhtar as a person with significant control on 28 July 2018 | |
| 25 Jul 2018 | TM01 | Termination of appointment of Gurvinder Bhogaita as a director on 25 July 2018 | |
| 30 Jan 2018 | CS01 | Confirmation statement made on 25 January 2018 with updates | |
| 25 Jan 2018 | PSC04 | Change of details for Mr Zishan Parvez Akhtar as a person with significant control on 25 January 2018 | |
| 24 Jan 2018 | AP01 | Appointment of Mrs Roshan Bachu as a director on 14 January 2018 | |
| 24 Jan 2018 | AP01 | Appointment of Mrs Gurvinder Bhogaita as a director on 14 January 2018 | |
| 23 Jan 2018 | CH01 | Director's details changed for Mr Zishan Parvez Akhtar on 23 January 2018 | |
| 23 Jan 2018 | CH01 | Director's details changed for Mr Zishan Parvez Akhtar on 23 January 2018 | |
| 02 Aug 2017 | AD01 | Registered office address changed from Entrance E2 Leicester Business Centre 111 Ross Walk Leicester Leicestershire LE4 5HH England to The Old School Room the Annex 346 Loughborough Road Leicester LE4 5PJ on 2 August 2017 | |
| 22 Jun 2017 | AP01 | Appointment of Mr Richard Julian Hampshire as a director on 9 June 2017 | |
| 31 May 2017 | SH01 |
Statement of capital following an allotment of shares on 30 May 2017
|
|
| 18 May 2017 | RESOLUTIONS |
Resolutions
|
|
| 17 May 2017 | AD01 | Registered office address changed from Kestrel Lodge Upper Hexgreave Farnsfield Nottinghamshire NG22 8LS England to Entrance E2 Leicester Business Centre 111 Ross Walk Leicester Leicestershire LE4 5HH on 17 May 2017 | |
| 20 Feb 2017 | NEWINC |
Incorporation
Statement of capital on 2017-02-20
|