- Company Overview for SROP LIMITED (SC521130)
- Filing history for SROP LIMITED (SC521130)
- People for SROP LIMITED (SC521130)
- More for SROP LIMITED (SC521130)
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) |
---|---|---|---|
02 Dec 2023 | CS01 | Confirmation statement made on 24 November 2023 with no updates | |
21 Mar 2023 | AA | Accounts for a dormant company made up to 30 November 2022 | |
25 Nov 2022 | CS01 | Confirmation statement made on 24 November 2022 with no updates | |
25 Apr 2022 | AA | Accounts for a dormant company made up to 30 November 2021 | |
07 Dec 2021 | CS01 | Confirmation statement made on 24 November 2021 with no updates | |
07 May 2021 | AA | Accounts for a dormant company made up to 30 November 2020 | |
02 Dec 2020 | CS01 | Confirmation statement made on 24 November 2020 with no updates | |
27 Nov 2020 | AA | Accounts for a dormant company made up to 30 November 2019 | |
16 Jan 2020 | CS01 | Confirmation statement made on 24 November 2019 with no updates | |
16 Jan 2020 | AD01 | Registered office address changed from 2 Arnot Street 2 Arnot Street Falkirk FK1 1UD Scotland to 11-13 East Bridge Street Falkirk FK1 1YD on 16 January 2020 | |
22 May 2019 | AA | Accounts for a dormant company made up to 30 November 2018 | |
13 Dec 2018 | CS01 | Confirmation statement made on 24 November 2018 with no updates | |
21 Jul 2018 | AD01 | Registered office address changed from 38 Melrose Place Dundee Court Falkirk FK1 1PP to 2 Arnot Street 2 Arnot Street Falkirk FK1 1UD on 21 July 2018 | |
26 Feb 2018 | AA | Accounts for a dormant company made up to 30 November 2017 | |
10 Jan 2018 | CS01 | Confirmation statement made on 24 November 2017 with no updates | |
31 Jul 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
06 Dec 2016 | CS01 | Confirmation statement made on 24 November 2016 with updates | |
14 Jul 2016 | AD01 | Registered office address changed from 56 Caiesdykes Crescent Aberdeen AB12 5JD Scotland to 38 Melrose Place Dundee Court Falkirk FK1 1PP on 14 July 2016 | |
24 Dec 2015 | CH01 | Director's details changed for President Saran Saengsuriya on 24 December 2015 | |
24 Dec 2015 | CH01 | Director's details changed for Vice President Rachadaporn Chimmajcha on 24 December 2015 | |
25 Nov 2015 | NEWINC |
Incorporation
Statement of capital on 2015-11-25
|