London
WC2A 2JR
Director Name | Mrs Kiranjit Kallu |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2015(3 years, 11 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 7 Bell Yard London WC2A 2JR |
Website | www.srkaccounting.co.uk |
---|---|
Email address | [email protected] |
Registered Address | 7 Bell Yard London WC2A 2JR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10,000 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £3,830 |
Cash | £15,129 |
Current Liabilities | £18,712 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 25 September 2023 (7 months ago) |
---|---|
Next Return Due | 9 October 2024 (5 months, 2 weeks from now) |
22 March 2017 | Delivered on: 22 March 2017 Persons entitled: Growth Street Provision Limited Classification: A registered charge Outstanding |
---|
25 September 2023 | Confirmation statement made on 25 September 2023 with updates (5 pages) |
---|---|
21 September 2023 | Confirmation statement made on 21 September 2023 with updates (7 pages) |
19 September 2023 | Purchase of own shares. (3 pages) |
12 September 2023 | Resolutions
|
12 September 2023 | Resolutions
|
12 September 2023 | Resolutions
|
12 September 2023 | Resolutions
|
12 September 2023 | Sub-division of shares on 30 August 2023 (6 pages) |
8 September 2023 | Cancellation of shares. Statement of capital on 30 August 2023
|
10 August 2023 | Notification of Kiranjit Kallu as a person with significant control on 6 April 2016 (2 pages) |
10 August 2023 | Confirmation statement made on 10 August 2023 with updates (5 pages) |
14 December 2022 | Total exemption full accounts made up to 31 March 2022 (5 pages) |
24 August 2022 | Confirmation statement made on 24 August 2022 with updates (5 pages) |
9 June 2022 | Confirmation statement made on 31 March 2022 with updates (5 pages) |
18 May 2022 | Sub-division of shares on 23 March 2022 (6 pages) |
7 April 2022 | Registered office address changed from Growfactor Ltd 483 Green Lanes London N13 4BS England to 7 Bell Yard London WC2A 2JR on 7 April 2022 (1 page) |
31 March 2022 | Particulars of variation of rights attached to shares (2 pages) |
31 March 2022 | Particulars of variation of rights attached to shares (2 pages) |
31 March 2022 | Resolutions
|
31 March 2022 | Particulars of variation of rights attached to shares (2 pages) |
31 March 2022 | Memorandum and Articles of Association (25 pages) |
31 March 2022 | Change of share class name or designation (2 pages) |
31 March 2022 | Change of share class name or designation (2 pages) |
18 December 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
31 March 2021 | Confirmation statement made on 31 March 2021 with updates (4 pages) |
5 February 2021 | Resolutions
|
5 February 2021 | Memorandum and Articles of Association (24 pages) |
13 December 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
17 August 2020 | Statement of capital following an allotment of shares on 1 July 2020
|
17 August 2020 | Confirmation statement made on 17 August 2020 with updates (5 pages) |
14 August 2020 | Sub-division of shares on 1 July 2020 (6 pages) |
14 August 2020 | Resolutions
|
13 August 2020 | Memorandum and Articles of Association (23 pages) |
17 July 2020 | Confirmation statement made on 17 July 2020 with updates (5 pages) |
23 April 2020 | Resolutions
|
23 April 2020 | Memorandum and Articles of Association (21 pages) |
15 April 2020 | Particulars of variation of rights attached to shares (2 pages) |
14 April 2020 | Change of share class name or designation (2 pages) |
11 March 2020 | Registered office address changed from 483 Green Lanes London N13 4BS England to Growfactor Ltd 483 Green Lanes London N13 4BS on 11 March 2020 (1 page) |
11 March 2020 | Registered office address changed from Wework C/O Growfactor Limited Aldwych House 71-91 Aldwych London WC2B 4HN United Kingdom to 483 Green Lanes London N13 4BS on 11 March 2020 (1 page) |
9 January 2020 | Confirmation statement made on 9 January 2020 with no updates (3 pages) |
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
1 August 2019 | Satisfaction of charge 075064050001 in full (1 page) |
30 January 2019 | Confirmation statement made on 17 January 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (4 pages) |
25 July 2018 | Registered office address changed from Wework C/O Srk Accounting Limited 71-91 Aldwych Aldwych House London WC2B 4HN United Kingdom to Wework C/O Growfactor Limited Aldwych Aldwych House London WC2B 4HN on 25 July 2018 (1 page) |
25 July 2018 | Change of name notice (2 pages) |
25 July 2018 | Registered office address changed from Wework C/O Growfactor Limited Aldwych Aldwych House London WC2B 4HN United Kingdom to Wework C/O Growfactor Limited Aldwych House 71-91 Aldwych London WC2B 4HN on 25 July 2018 (1 page) |
25 July 2018 | Resolutions
|
2 July 2018 | Change of details for Mr Simon Kallu as a person with significant control on 2 July 2018 (2 pages) |
17 January 2018 | Confirmation statement made on 17 January 2018 with no updates (3 pages) |
17 January 2018 | Confirmation statement made on 17 January 2018 with no updates (3 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
4 August 2017 | Registered office address changed from 2nd Floor 2 Sheraton Street London W1F 8BH England to Wework C/O Srk Accounting Limited 71-91 Aldwych Aldwych House London WC2B 4HN on 4 August 2017 (1 page) |
4 August 2017 | Registered office address changed from , 2nd Floor 2 Sheraton Street, London, W1F 8BH, England to Wework C/O Srk Accounting Limited 71-91 Aldwych Aldwych House London WC2B 4HN on 4 August 2017 (1 page) |
4 August 2017 | Registered office address changed from , Wework C/O Srk Accounting Limited 71-91 Aldwych, Aldwych House, London, WC2B 4HN, United Kingdom to Wework C/O Srk Accounting Limited 71-91 Aldwych Aldwych House London WC2B 4HN on 4 August 2017 (1 page) |
4 August 2017 | Registered office address changed from , Wework C/O Srk Accounting Limited 71-91 Aldwych, Aldwych House, London, WC2B 4HN, United Kingdom to Wework C/O Srk Accounting Limited 71-91 Aldwych Aldwych House London WC2B 4HN on 4 August 2017 (1 page) |
4 August 2017 | Registered office address changed from Wework C/O Srk Accounting Limited 71-91 Aldwych Aldwych House London WC2B 4HN United Kingdom to Wework C/O Srk Accounting Limited 71-91 Aldwych Aldwych House London WC2B 4HN on 4 August 2017 (1 page) |
4 August 2017 | Registered office address changed from , 2nd Floor 2 Sheraton Street, London, W1F 8BH, England to Wework C/O Srk Accounting Limited 71-91 Aldwych Aldwych House London WC2B 4HN on 4 August 2017 (1 page) |
22 March 2017 | Registration of charge 075064050001, created on 22 March 2017 (25 pages) |
22 March 2017 | Registration of charge 075064050001, created on 22 March 2017 (25 pages) |
24 February 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
24 February 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
10 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
10 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
15 March 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
11 January 2016 | Registered office address changed from , 47 Dean Street, 1st Floor, London, W1D 5BE to Wework C/O Srk Accounting Limited 71-91 Aldwych Aldwych House London WC2B 4HN on 11 January 2016 (1 page) |
11 January 2016 | Registered office address changed from , 47 Dean Street, 1st Floor, London, W1D 5BE to Wework C/O Srk Accounting Limited 71-91 Aldwych Aldwych House London WC2B 4HN on 11 January 2016 (1 page) |
11 January 2016 | Registered office address changed from 47 Dean Street 1st Floor London W1D 5BE to 2nd Floor 2 Sheraton Street London W1F 8BH on 11 January 2016 (1 page) |
19 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
19 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
5 June 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
22 February 2015 | Sub-division of shares on 1 January 2015 (5 pages) |
22 February 2015 | Sub-division of shares on 1 January 2015 (5 pages) |
22 February 2015 | Sub-division of shares on 1 January 2015 (5 pages) |
5 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Appointment of Mrs Kiranjit Kallu as a director on 1 January 2015 (2 pages) |
5 February 2015 | Appointment of Mrs Kiranjit Kallu as a director on 1 January 2015 (2 pages) |
5 February 2015 | Appointment of Mrs Kiranjit Kallu as a director on 1 January 2015 (2 pages) |
5 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
25 June 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
25 June 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
10 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
21 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
21 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
21 November 2013 | Registered office address changed from , 1st Floor 47 Dean Street, 1st Floor 47 Dean Street, London, W1D 5BE, England on 21 November 2013 (1 page) |
21 November 2013 | Registered office address changed from 1St Floor 47 Dean Street 1St Floor 47 Dean Street London W1D 5BE England on 21 November 2013 (1 page) |
21 November 2013 | Registered office address changed from , 1st Floor 47 Dean Street, 1st Floor 47 Dean Street, London, W1D 5BE, England on 21 November 2013 (1 page) |
11 November 2013 | Registered office address changed from , 3rd Floor 47 Dean Street, London, W1D 5BE, England on 11 November 2013 (1 page) |
11 November 2013 | Registered office address changed from 3Rd Floor 47 Dean Street London W1D 5BE England on 11 November 2013 (1 page) |
11 November 2013 | Registered office address changed from , 3rd Floor 47 Dean Street, London, W1D 5BE, England on 11 November 2013 (1 page) |
25 March 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (3 pages) |
25 March 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (3 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
1 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (3 pages) |
1 February 2012 | Director's details changed for Mr Simon Richard Kallu on 1 February 2012 (2 pages) |
1 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (3 pages) |
1 February 2012 | Director's details changed for Mr Simon Richard Kallu on 1 February 2012 (2 pages) |
1 February 2012 | Director's details changed for Mr Simon Richard Kallu on 1 February 2012 (2 pages) |
14 September 2011 | Registered office address changed from , 145-157 st John Street, London, EC1V 4PW, England on 14 September 2011 (1 page) |
14 September 2011 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 14 September 2011 (1 page) |
14 September 2011 | Registered office address changed from , 145-157 st John Street, London, EC1V 4PW, England on 14 September 2011 (1 page) |
28 January 2011 | Current accounting period extended from 31 January 2012 to 31 March 2012 (1 page) |
28 January 2011 | Current accounting period extended from 31 January 2012 to 31 March 2012 (1 page) |
26 January 2011 | Incorporation
|
26 January 2011 | Incorporation
|