SRA - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2023-03-29
2023-10-07 update accounts_next_due_date 2023-12-29 => 2024-12-29
2023-09-27 update statutory_documents 29/03/23 TOTAL EXEMPTION FULL
2023-08-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/08/23, WITH UPDATES
2023-07-07 update account_ref_day 31 => 29
2023-07-07 update account_ref_month 12 => 3
2023-07-07 update accounts_next_due_date 2023-09-30 => 2023-12-29
2023-06-07 delete address CHARNWOOD HOUSE HARCOURT WAY MERIDIAN BUSINESS PARK LEICESTER LEICESTERSHIRE LE19 1WP
2023-06-07 insert address BEGBIES TRAYNOR, 2 HARCOURT WAY MERIDIAN BUSINESS PARK LEICESTER LE19 1WP
2023-06-07 update company_status Active => Liquidation
2023-06-07 update registered_address
2023-06-07 update statutory_documents PREVEXT FROM 31/12/2022 TO 29/03/2023
2023-04-14 update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2023-04-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/04/2023 FROM CHARNWOOD HOUSE HARCOURT WAY MERIDIAN BUSINESS PARK LEICESTER LEICESTERSHIRE LE19 1WP
2023-04-14 update statutory_documents NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2023-04-14 update statutory_documents SPECIAL RESOLUTION TO WIND UP
2023-04-07 insert company_previous_name SOCIAL RESEARCH ASSOCIATES LIMITED
2023-04-07 update name SOCIAL RESEARCH ASSOCIATES LIMITED => KRIS BEURET LIMITED
2022-11-01 update statutory_documents COMPANY NAME CHANGED SOCIAL RESEARCH ASSOCIATES LIMITED CERTIFICATE ISSUED ON 01/11/22
2022-11-01 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2022-08-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/08/22, WITH UPDATES
2022-08-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-08-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-07-12 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-03-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR KRISTINE BEURET / 31/03/2022
2022-03-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MAXINE SUSAN BEURET / 31/03/2022
2022-03-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN ANDRE BEURET / 31/03/2022
2022-03-31 update statutory_documents PSC'S CHANGE OF PARTICULARS / DR KRISTINE BEURET / 31/03/2022
2021-08-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/08/21, WITH UPDATES
2021-07-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-07-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-06-28 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2020-08-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/08/20, WITH UPDATES
2020-07-12 delete source_ip 77.104.133.171
2020-07-12 insert source_ip 35.214.69.58
2020-05-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-05-07 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-05-06 delete index_pages_linkeddomain theitc.org.uk
2020-04-06 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-02-05 delete email ni..@sraltd.co.uk
2020-02-05 delete person Nita Kimberlin
2020-02-05 insert index_pages_linkeddomain f5wd.com
2019-11-05 delete source_ip 159.100.187.173
2019-11-05 insert source_ip 77.104.133.171
2019-08-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/08/19, WITH UPDATES
2019-04-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-04-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-03-01 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2018-10-29 delete source_ip 159.100.187.237
2018-10-29 insert source_ip 159.100.187.173
2018-08-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/08/18, WITH UPDATES
2018-06-08 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-06-08 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-05-09 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2017-12-06 delete address 58 Regent Road, Leicester, LE1 6YJ
2017-12-06 delete fax +44 (0) 116 285 7637
2017-12-06 delete fax 0116 285 7637
2017-12-06 delete index_pages_linkeddomain www.gov.uk
2017-12-06 insert index_pages_linkeddomain taxiuser.org.uk
2017-08-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/08/17, WITH UPDATES
2017-05-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-05-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-05-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-04-27 update num_mort_outstanding 1 => 0
2017-04-27 update num_mort_satisfied 0 => 1
2017-04-24 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-03-07 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-11-30 delete index_pages_linkeddomain livingstreets.org.uk
2016-11-30 delete index_pages_linkeddomain sameru.eu
2016-11-30 delete index_pages_linkeddomain taxiuser.org.uk
2016-11-30 insert index_pages_linkeddomain theitc.org.uk
2016-08-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES
2016-08-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-08-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-07-13 delete source_ip 195.147.246.68
2016-07-13 insert source_ip 159.100.187.237
2016-07-13 update robots_txt_status www.sraltd.co.uk: 404 => 200
2016-07-07 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-02-07 delete index_pages_linkeddomain theguardian.com
2016-02-07 delete index_pages_linkeddomain theitc.org.uk
2016-02-07 insert index_pages_linkeddomain taxiuser.org.uk
2016-02-07 insert index_pages_linkeddomain www.gov.uk
2016-02-07 update founded_year 2014 => null
2016-01-10 delete address 12 Princess Road West Leicester LE1 6TP
2016-01-10 delete contact_pages_linkeddomain sraltd.org.uk
2016-01-10 delete index_pages_linkeddomain londonsociety.org.uk
2016-01-10 insert address 58 Regent Road, Leicester, LE1 6YJ
2016-01-10 update primary_contact 12 Princess Road West Leicester LE1 6TP => 58 Regent Road, Leicester, LE1 6YJ
2015-10-29 insert index_pages_linkeddomain londonsociety.org.uk
2015-10-29 insert index_pages_linkeddomain theitc.org.uk
2015-09-08 delete address CHARNWOOD HOUSE HARCOURT WAY MERIDIAN BUSINESS PARK LEICESTER LEICESTERSHIRE ENGLAND LE19 1WP
2015-09-08 insert address CHARNWOOD HOUSE HARCOURT WAY MERIDIAN BUSINESS PARK LEICESTER LEICESTERSHIRE LE19 1WP
2015-09-08 update registered_address
2015-09-08 update returns_last_madeup_date 2014-08-05 => 2015-08-05
2015-09-08 update returns_next_due_date 2015-09-02 => 2016-09-02
2015-08-19 update statutory_documents 05/08/15 FULL LIST
2015-08-12 delete address THE OVAL 14 WEST WALK LEICESTER LE1 7NA
2015-08-12 insert address CHARNWOOD HOUSE HARCOURT WAY MERIDIAN BUSINESS PARK LEICESTER LEICESTERSHIRE ENGLAND LE19 1WP
2015-08-12 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-08-12 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-08-12 update registered_address
2015-07-03 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-07-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/07/2015 FROM THE OVAL 14 WEST WALK LEICESTER LE1 7NA
2014-12-04 insert index_pages_linkeddomain theguardian.com
2014-09-07 update returns_last_madeup_date 2013-08-05 => 2014-08-05
2014-09-07 update returns_next_due_date 2014-09-02 => 2015-09-02
2014-08-28 update statutory_documents 05/08/14 FULL LIST
2014-08-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MAXINE SUSAN BEURET / 07/06/2014
2014-08-27 update website_status DomainNotFound => OK
2014-08-27 delete source_ip 212.103.224.1
2014-08-27 insert source_ip 195.147.246.68
2014-08-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-08-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-07-19 update website_status OK => DomainNotFound
2014-07-09 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2013-11-29 update website_status OK => FlippedRobots
2013-11-07 update returns_last_madeup_date 2012-08-05 => 2013-08-05
2013-11-07 update returns_next_due_date 2013-09-02 => 2014-09-02
2013-10-21 update statutory_documents 05/08/13 FULL LIST
2013-09-06 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-09-06 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-08-21 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-29 update website_status DNSError => OK
2013-06-29 delete index_pages_linkeddomain reesjeffreys.co.uk
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-22 delete sic_code 7487 - Other business activities
2013-06-22 insert sic_code 82990 - Other business support service activities n.e.c.
2013-06-22 update returns_last_madeup_date 2011-08-05 => 2012-08-05
2013-06-22 update returns_next_due_date 2012-09-02 => 2013-09-02
2013-06-01 update website_status OK => DNSError
2012-09-19 update statutory_documents 05/08/12 FULL LIST
2012-08-14 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2011-09-15 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-08-12 update statutory_documents 05/08/11 FULL LIST
2011-08-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MAXINE SUSAN BEURET / 04/08/2011
2010-10-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/10/2010 FROM GRANVILLE HALL GRANVILLE ROAD LEICESTER LE1 7RU
2010-08-31 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-08-10 update statutory_documents 05/08/10 FULL LIST
2010-01-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KRISTINE BEURET / 26/11/2009
2009-09-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN BEURET / 03/09/2009
2009-09-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MAXINE BEURET / 03/09/2009
2009-09-10 update statutory_documents RETURN MADE UP TO 05/08/09; NO CHANGE OF MEMBERS
2009-06-08 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-05-11 update statutory_documents ADOPT MEM AND ARTS 16/04/2009
2009-05-08 update statutory_documents APPOINTMENT TERMINATED SECRETARY MILLSTONE SECRETARIES LIMITED
2008-12-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/12/2008 FROM THE OVAL 14 WEST WALK LEICESTER LE1 7NA
2008-10-30 update statutory_documents DIRECTOR APPOINTED BENJAMIN ANDRE BEURET
2008-10-30 update statutory_documents DIRECTOR APPOINTED MAXINE SUSAN BEURET
2008-08-22 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2008-08-05 update statutory_documents RETURN MADE UP TO 05/08/08; FULL LIST OF MEMBERS
2007-08-14 update statutory_documents RETURN MADE UP TO 05/08/07; FULL LIST OF MEMBERS
2007-06-21 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-10-24 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-08-08 update statutory_documents RETURN MADE UP TO 05/08/06; FULL LIST OF MEMBERS
2005-08-18 update statutory_documents RETURN MADE UP TO 05/08/05; FULL LIST OF MEMBERS
2005-07-13 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-08-31 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-08-16 update statutory_documents RETURN MADE UP TO 05/08/04; FULL LIST OF MEMBERS
2004-01-19 update statutory_documents SECRETARY RESIGNED
2004-01-13 update statutory_documents NEW SECRETARY APPOINTED
2003-08-26 update statutory_documents RETURN MADE UP TO 05/08/03; FULL LIST OF MEMBERS
2003-08-26 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-04-10 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-08-14 update statutory_documents RETURN MADE UP TO 05/08/02; FULL LIST OF MEMBERS
2002-06-01 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-03-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/03/02 FROM: LIONEL HOUSE 35 MILLSTONE LANE LEICESTER LE1 5JN
2001-10-26 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-08-09 update statutory_documents RETURN MADE UP TO 05/08/01; FULL LIST OF MEMBERS
2001-03-05 update statutory_documents SECRETARY RESIGNED
2001-02-16 update statutory_documents NEW SECRETARY APPOINTED
2000-09-12 update statutory_documents RETURN MADE UP TO 05/08/00; FULL LIST OF MEMBERS
2000-07-04 update statutory_documents NC INC ALREADY ADJUSTED 31/12/99
2000-06-13 update statutory_documents £ NC 1000/10000 31/12/
2000-06-08 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99
1999-10-01 update statutory_documents RETURN MADE UP TO 05/08/99; FULL LIST OF MEMBERS
1999-09-10 update statutory_documents NEW SECRETARY APPOINTED
1999-09-10 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
1999-06-20 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/08/99 TO 31/12/99
1998-09-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/09/98 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD
1998-09-01 update statutory_documents NEW DIRECTOR APPOINTED
1998-09-01 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-09-01 update statutory_documents DIRECTOR RESIGNED
1998-09-01 update statutory_documents SECRETARY RESIGNED
1998-08-05 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION