Advanced company searchLink opens in new window

SRAM & MRAM TECHNOLOGIES AND RESOURCES LIMITED

Company number SC553331

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)
05 Apr 2024 RP10 Address of person with significant control Ms Shweta Ramesh Vaswani changed to SC553331 - Companies House Default Address, PO Box 24238, Edinburgh, EH7 9HR on 5 April 2024
05 Apr 2024 RP09 Address of officer Ms Shweta Ramesh Vaswani changed to SC553331 - Companies House Default Address, PO Box 24238, Edinburgh, EH7 9HR on 5 April 2024
05 Apr 2024 RP09 Address of officer Mr Balasubramanian Seetharaman changed to SC553331 - Companies House Default Address, PO Box 24238, Edinburgh, EH7 9HR on 5 April 2024
05 Apr 2024 RP05 Registered office address changed to PO Box 24238, Sc553331 - Companies House Default Address, Edinburgh, EH7 9HR on 5 April 2024
29 Dec 2023 AA Total exemption full accounts made up to 31 December 2022
05 Oct 2023 CS01 Confirmation statement made on 5 October 2023 with updates
05 Oct 2023 SH01 Statement of capital following an allotment of shares on 30 September 2023
  • GBP 2,320,000,000
26 Sep 2023 CS01 Confirmation statement made on 26 September 2023 with updates
07 Jun 2023 CS01 Confirmation statement made on 7 June 2023 with updates
02 Jun 2023 CS01 Confirmation statement made on 2 June 2023 with updates
09 Feb 2023 CS01 Confirmation statement made on 8 February 2023 with updates
08 Feb 2023 PSC01 Notification of Shweta Ramesh Vaswani as a person with significant control on 8 February 2023
08 Feb 2023 PSC07 Cessation of Sailesh Lachu Hiranandani as a person with significant control on 8 February 2023
08 Feb 2023 AP03 Appointment of Mr Balasubramanian Seetharaman as a secretary on 8 February 2023
08 Feb 2023 AP01 Appointment of Ms Shweta Ramesh Vaswani as a director on 8 February 2023
08 Feb 2023 TM01 Termination of appointment of Mary Mam as a director on 8 February 2023
08 Feb 2023 TM01 Termination of appointment of Balasubramanian Seetharaman as a director on 8 February 2023
08 Feb 2023 TM02 Termination of appointment of Mary Mam as a secretary on 8 February 2023
28 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
17 Oct 2022 AD01 Registered office address changed from Lomond Court Castle Business Park Stirling Stirlingshire FK9 4TU to Westpoint 4 Redheughs Rigg South Gyle Edinburgh Lothian Region EH12 9DQ on 17 October 2022
17 Oct 2022 CS01 Confirmation statement made on 7 September 2022 with no updates
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
08 Sep 2021 DISS40 Compulsory strike-off action has been discontinued
07 Sep 2021 CS01 Confirmation statement made on 7 September 2021 with updates
07 Sep 2021 SH01 Statement of capital following an allotment of shares on 7 September 2021
  • GBP 1,117,800,000