Advanced company searchLink opens in new window

SRELSAH 1 LIMITED

Company number 12154964

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)
15 Apr 2024 AA01 Previous accounting period extended from 29 August 2023 to 31 December 2023
13 Jan 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
27 Dec 2023 SH19 Statement of capital on 27 December 2023
  • GBP 1,001.00000
27 Dec 2023 SH20 Statement by Directors
27 Dec 2023 CAP-SS Solvency Statement dated 21/12/23
27 Dec 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem reserve 21/12/2023
19 Dec 2023 SH08 Change of share class name or designation
15 Dec 2023 SH10 Particulars of variation of rights attached to shares
14 Dec 2023 CS01 Confirmation statement made on 13 August 2023 with updates
27 Sep 2023 AA Total exemption full accounts made up to 31 August 2022
30 May 2023 AA01 Previous accounting period shortened from 30 August 2022 to 29 August 2022
10 Jan 2023 PSC04 Change of details for Mrs Jasbir Kaur as a person with significant control on 12 May 2022
27 Sep 2022 AA Total exemption full accounts made up to 31 August 2021
16 Sep 2022 CS01 Confirmation statement made on 13 August 2022 with updates
31 Aug 2022 AA01 Current accounting period shortened from 31 August 2021 to 30 August 2021
06 Sep 2021 CS01 Confirmation statement made on 13 August 2021 with updates
06 Sep 2021 PSC04 Change of details for Mrs Jasbir Kaur as a person with significant control on 3 September 2021
06 Sep 2021 AD01 Registered office address changed from Lynwood House 373 - 375 Station Road Harrow Middlesex HA1 2AW United Kingdom to Haslers Hawke House Old Station Road Loughton Essex IG10 4PL on 6 September 2021
18 May 2021 TM01 Termination of appointment of Jasbir Kaur as a director on 30 April 2021
18 May 2021 AP01 Appointment of Sukhbir Kaur as a director on 30 April 2021
13 May 2021 AA Total exemption full accounts made up to 31 August 2020
26 Feb 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Creation of ordinary a shares 23/10/2020
  • RES01 ‐ Resolution of alteration of Articles of Association
25 Feb 2021 SH10 Particulars of variation of rights attached to shares
16 Feb 2021 SH01 Statement of capital following an allotment of shares on 23 October 2020
  • GBP 1,001
11 Dec 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Sub divided 22/10/2020