Advanced company searchLink opens in new window

SR145 LTD

Company number 13480277

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)
04 Apr 2024 MR01 Registration of charge 134802770003, created on 28 March 2024
04 Apr 2024 MR01 Registration of charge 134802770004, created on 28 March 2024
31 Mar 2024 AA Unaudited abridged accounts made up to 30 June 2023
25 Mar 2024 MR04 Satisfaction of charge 134802770001 in full
25 Mar 2024 MR04 Satisfaction of charge 134802770002 in full
17 Oct 2023 MR01 Registration of charge 134802770001, created on 16 October 2023
17 Oct 2023 MR01 Registration of charge 134802770002, created on 16 October 2023
15 Sep 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Sep 2023 CS01 Confirmation statement made on 22 August 2023 with updates
27 Jun 2023 AA Unaudited abridged accounts made up to 30 June 2022
30 Mar 2023 CH01 Director's details changed for Mr Richard Steven Gruft on 27 March 2023
22 Mar 2023 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Oakview Ockham Road South East Horsley Leatherhead Surrey KT24 6SG on 22 March 2023
22 Aug 2022 CS01 Confirmation statement made on 22 August 2022 with updates
22 Aug 2022 TM01 Termination of appointment of Peter Douglas Urquhart as a director on 22 August 2022
22 Aug 2022 TM01 Termination of appointment of Lucy Michelle Thomas as a director on 22 August 2022
22 Aug 2022 PSC02 Notification of Sw Holdings London Limited as a person with significant control on 22 August 2022
22 Aug 2022 AP01 Appointment of Mr Richard Steven Gruft as a director on 22 August 2022
22 Aug 2022 PSC07 Cessation of Peter Douglas Urquhart as a person with significant control on 22 August 2022
22 Aug 2022 AD01 Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 20-22 Wenlock Road London N1 7GU on 22 August 2022
22 Aug 2022 PSC07 Cessation of Lucy Michelle Thomas as a person with significant control on 22 August 2022
18 Aug 2022 CH01 Director's details changed for Mrs Lucy Michelle Thomas on 16 August 2022
18 Aug 2022 PSC04 Change of details for Mrs Lucy Michelle Thomas as a person with significant control on 16 August 2022
28 Jun 2022 CS01 Confirmation statement made on 27 June 2022 with no updates
28 Jun 2021 NEWINC Incorporation
Statement of capital on 2021-06-28
  • GBP 2