Advanced company searchLink opens in new window

SRL ACCOUNTANCY & PAYROLL SERVICES LIMITED

Company number 10629090

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)
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
  • GBP 102
18 May 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-17
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-02-20
  • GBP 100