Advanced company searchLink opens in new window

SRB INVESTMENTS LIMITED

Company number 12323733

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 Dec 2023 CS01 Confirmation statement made on 19 November 2023 with updates
14 Nov 2023 AD01 Registered office address changed from The White House Wellsfield Birdham West Wittering West Sussex PO20 8LH United Kingdom to The White House Wellsfield West Wittering Chichester West Sussex PO20 8LH on 14 November 2023
25 Sep 2023 AA Micro company accounts made up to 31 December 2022
06 Dec 2022 CS01 Confirmation statement made on 19 November 2022 with no updates
06 Dec 2022 AD01 Registered office address changed from The White House the White House Wellsfield West Wittering West Sussex PO20 8LH United Kingdom to The White House Wellsfield Birdham West Wittering West Sussex PO20 8LH on 6 December 2022
21 Jun 2022 AD01 Registered office address changed from Millennium House 65 Walton Street Aylesbury HP21 7QG United Kingdom to The White House the White House Wellsfield West Wittering West Sussex PO20 8LH on 21 June 2022
20 Jun 2022 AA Micro company accounts made up to 31 December 2021
17 Dec 2021 AP03 Appointment of Mr Nicholas Charles Wentworth Boyd as a secretary on 1 December 2021
05 Dec 2021 CS01 Confirmation statement made on 19 November 2021 with updates
10 Aug 2021 AA Micro company accounts made up to 31 December 2020
08 Jan 2021 AA01 Previous accounting period extended from 30 November 2020 to 31 December 2020
08 Jan 2021 CS01 Confirmation statement made on 19 November 2020 with updates
06 Jan 2021 PSC02 Notification of Veale Wasbrough Executor and Trustee Company as a person with significant control on 21 August 2020
06 Jan 2021 PSC01 Notification of Alexander Neil Bonthrone as a person with significant control on 21 August 2020
03 Sep 2020 MA Memorandum and Articles of Association
22 Jan 2020 SH08 Change of share class name or designation
05 Jan 2020 SH01 Statement of capital following an allotment of shares on 19 December 2019
  • GBP 5
05 Jan 2020 SH01 Statement of capital following an allotment of shares on 19 December 2019
  • GBP 4.99
05 Jan 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Nov 2019 NEWINC Incorporation
Statement of capital on 2019-11-20
  • GBP .01