HB (SMP) LIMITED
Company Documents
Date | Description |
---|---|
23/07/2523 July 2025 New | Director's details changed for Mr Timothy William Major on 2025-07-16 |
22/07/2522 July 2025 New | Director's details changed for Mr Jonathan Jose Platt on 2025-07-16 |
13/05/2513 May 2025 | Confirmation statement made on 2025-05-02 with no updates |
13/05/2513 May 2025 | Register inspection address has been changed from 280 Bishopsgate London EC2M 4RB United Kingdom to C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG |
30/12/2430 December 2024 | Unaudited abridged accounts made up to 2024-03-31 |
08/05/248 May 2024 | Confirmation statement made on 2024-05-02 with no updates |
08/05/248 May 2024 | Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA United Kingdom to 280 Bishopsgate London EC2M 4RB |
23/12/2323 December 2023 | Unaudited abridged accounts made up to 2023-03-31 |
27/09/2327 September 2023 | Registered office address changed from 4 Handyside Street London N1C 4DJ England to 4 Handyside Street London N1C 4DJ on 2023-09-27 |
15/08/2315 August 2023 | Confirmation statement made on 2023-06-13 with no updates |
07/01/237 January 2023 | Unaudited abridged accounts made up to 2022-03-31 |
20/07/2120 July 2021 | Confirmation statement made on 2021-06-13 with no updates |
20/07/2120 July 2021 | Register inspection address has been changed to 100 New Bridge Street London EC4V 6JA |
20/07/2120 July 2021 | Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA |
14/12/2014 December 2020 | 31/10/20 UNAUDITED ABRIDGED |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
04/10/204 October 2020 | CURREXT FROM 30/06/2020 TO 31/10/2020 |
24/06/2024 June 2020 | CONFIRMATION STATEMENT MADE ON 13/06/20, NO UPDATES |
12/03/2012 March 2020 | 30/06/19 UNAUDITED ABRIDGED |
27/08/1927 August 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE MICHAEL HANNIDES / 27/08/2019 |
18/07/1918 July 2019 | CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
21/03/1921 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
19/07/1819 July 2018 | CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
10/03/1810 March 2018 | 30/06/17 UNAUDITED ABRIDGED |
07/09/177 September 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY GEORGE HANNIDES / 25/08/2017 |
07/09/177 September 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GEORGE HANNIDES / 25/08/2017 |
12/07/1712 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL GEORGE HANNIDES |
12/07/1712 July 2017 | CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES |
12/07/1712 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY HANNIDES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
14/06/1614 June 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company