Advanced company searchLink opens in new window

SR INVEST 2 LIMITED

Company number 12226234

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)
06 Nov 2023 CS01 Confirmation statement made on 22 October 2023 with updates
14 Sep 2023 SH19 Statement of capital on 14 September 2023
  • GBP 1.00
14 Sep 2023 SH20 Statement by Directors
14 Sep 2023 CAP-SS Solvency Statement dated 13/09/23
14 Sep 2023 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
24 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
01 Mar 2023 SH01 Statement of capital following an allotment of shares on 28 February 2023
  • GBP 101
13 Feb 2023 AA Total exemption full accounts made up to 31 December 2021
08 Nov 2022 AD01 Registered office address changed from C/O Alter Domus (Uk) Limited 10th Floor 30 st Mary Axe London EC3A 8BF United Kingdom to C/O Alter Domus (Uk) Limited 10th Floor 30 st Mary Axe London EC3A 8BF on 8 November 2022
04 Nov 2022 CS01 Confirmation statement made on 22 October 2022 with no updates
20 Oct 2022 RP04CH04 Second filing to change the details of Alter Domus (Uk) Limited as a secretary
06 Oct 2022 CH04 Secretary's details changed for Alter Domus (Uk) Limited on 3 October 2022
30 Sep 2022 CH04 Secretary's details changed for Alter Domus (Uk) Limited on 30 September 2022
  • ANNOTATION Clarification a second filed CH04 was registered on 20/10/2022.
30 Sep 2022 CH01 Director's details changed for Mr Giuseppe Curatolo on 30 September 2022
30 Sep 2022 AD01 Registered office address changed from C/O Alter Domus (Uk) Limited 18 st Swithin's Lane London EC4N 8AD United Kingdom to C/O Alter Domus (Uk) Limited 10th Floor 30 st Mary Axe London EC3A 8BF on 30 September 2022
01 Nov 2021 CS01 Confirmation statement made on 22 October 2021 with updates
02 Jul 2021 AA Total exemption full accounts made up to 31 December 2020
28 May 2021 AA01 Previous accounting period extended from 30 September 2020 to 31 December 2020
05 Jan 2021 AP04 Appointment of Alter Domus (Uk) Limited as a secretary on 1 January 2021
05 Jan 2021 AD01 Registered office address changed from C/O Wilder Coe Ltd 1st Floor, Sackville House 143-149 Fenchurch Street London EC3M 6BL England to C/O Alter Domus (Uk) Limited 18 st Swithin's Lane London EC4N 8AD on 5 January 2021
29 Oct 2020 CS01 Confirmation statement made on 22 October 2020 with updates
29 Oct 2020 PSC08 Notification of a person with significant control statement
29 Oct 2020 PSC07 Cessation of Gvo S-1 Ltd as a person with significant control on 5 October 2020
29 Oct 2020 CS01 Confirmation statement made on 24 September 2020 with updates
24 Sep 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association