HB (SMP) LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 NewDirector's details changed for Mr Timothy William Major on 2025-07-16

View Document

22/07/2522 July 2025 NewDirector's details changed for Mr Jonathan Jose Platt on 2025-07-16

View Document

13/05/2513 May 2025 Confirmation statement made on 2025-05-02 with no updates

View Document

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

View Document

30/12/2430 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

08/05/248 May 2024 Confirmation statement made on 2024-05-02 with no updates

View Document

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

View Document

23/12/2323 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

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

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-06-13 with no updates

View Document

07/01/237 January 2023 Unaudited abridged accounts made up to 2022-03-31

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-06-13 with no updates

View Document

20/07/2120 July 2021 Register inspection address has been changed to 100 New Bridge Street London EC4V 6JA

View Document

20/07/2120 July 2021 Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA

View Document

14/12/2014 December 2020 31/10/20 UNAUDITED ABRIDGED

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

04/10/204 October 2020 CURREXT FROM 30/06/2020 TO 31/10/2020

View Document

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 13/06/20, NO UPDATES

View Document

12/03/2012 March 2020 30/06/19 UNAUDITED ABRIDGED

View Document

27/08/1927 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE MICHAEL HANNIDES / 27/08/2019

View Document

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

21/03/1921 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

10/03/1810 March 2018 30/06/17 UNAUDITED ABRIDGED

View Document

07/09/177 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY GEORGE HANNIDES / 25/08/2017

View Document

07/09/177 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GEORGE HANNIDES / 25/08/2017

View Document

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL GEORGE HANNIDES

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES

View Document

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY HANNIDES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

14/06/1614 June 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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