S M G SCREEDING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/03/2527 March 2025 | Total exemption full accounts made up to 2024-06-30 |
11/11/2411 November 2024 | Change of details for Smg Holdings Limited as a person with significant control on 2016-11-26 |
11/11/2411 November 2024 | Confirmation statement made on 2024-11-06 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
28/03/2428 March 2024 | Total exemption full accounts made up to 2023-06-30 |
08/11/238 November 2023 | Confirmation statement made on 2023-11-06 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
29/03/2329 March 2023 | Total exemption full accounts made up to 2022-06-30 |
08/11/228 November 2022 | Confirmation statement made on 2022-11-06 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
13/12/2113 December 2021 | Confirmation statement made on 2021-11-06 with no updates |
13/12/2113 December 2021 | Registered office address changed from Unit 1 Beaufighter Road Weston Super Mare BS24 8EE England to Unit 1 12 Beaufighter Road Weston- Super-Mare BS24 8EE on 2021-12-13 |
24/11/2124 November 2021 | Secretary's details changed for Mr Matthew John Southern on 2021-10-01 |
24/11/2124 November 2021 | Director's details changed for Mr Andrew Royston Gregory on 2021-10-01 |
24/11/2124 November 2021 | Director's details changed for Mr Matthew John Southern on 2021-10-01 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
29/06/2129 June 2021 | Total exemption full accounts made up to 2020-06-30 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
23/06/2023 June 2020 | 30/06/19 TOTAL EXEMPTION FULL |
23/03/2023 March 2020 | PREVSHO FROM 30/06/2019 TO 29/06/2019 |
22/11/1922 November 2019 | CONFIRMATION STATEMENT MADE ON 06/11/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
03/04/193 April 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 049551980001 |
31/03/1931 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
21/11/1821 November 2018 | CONFIRMATION STATEMENT MADE ON 06/11/18, NO UPDATES |
31/03/1831 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
16/11/1716 November 2017 | CONFIRMATION STATEMENT MADE ON 06/11/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
29/03/1729 March 2017 | PREVEXT FROM 29/06/2016 TO 30/06/2016 |
25/11/1625 November 2016 | REGISTERED OFFICE CHANGED ON 25/11/2016 FROM SMG HOUSE BATH ROAD LANGFORD BRISTOL BS40 5DJ |
25/11/1625 November 2016 | CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
21/05/1621 May 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
31/03/1631 March 2016 | PREVSHO FROM 30/06/2015 TO 29/06/2015 |
25/11/1525 November 2015 | Annual return made up to 6 November 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
27/02/1527 February 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
26/11/1426 November 2014 | Annual return made up to 6 November 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
31/03/1431 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
02/12/132 December 2013 | Annual return made up to 6 November 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
29/03/1329 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
10/12/1210 December 2012 | Annual return made up to 6 November 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
31/03/1231 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
02/12/112 December 2011 | Annual return made up to 6 November 2011 with full list of shareholders |
16/03/1116 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
25/11/1025 November 2010 | Annual return made up to 6 November 2010 with full list of shareholders |
05/05/105 May 2010 | 30/06/09 TOTAL EXEMPTION FULL |
24/11/0924 November 2009 | Annual return made up to 6 November 2009 with full list of shareholders |
24/11/0924 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ROYSTON GREGORY / 01/10/2009 |
24/11/0924 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOHN SOUTHERN / 01/10/2009 |
05/10/095 October 2009 | PREVEXT FROM 31/12/2008 TO 30/06/2009 |
06/02/096 February 2009 | REGISTERED OFFICE CHANGED ON 06/02/2009 FROM THE BOOT SHOP HIGH STREET BLAGDON NORTH SOMERSET BS40 7TA |
28/12/0828 December 2008 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/07 |
01/12/081 December 2008 | RETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS |
28/11/0828 November 2008 | REGISTERED OFFICE CHANGED ON 28/11/2008 FROM THE BOOT SHOE HIGH STREET BLAGDON NORTH SOMERSET BS40 7TA |
28/10/0828 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
30/11/0730 November 2007 | RETURN MADE UP TO 06/11/07; FULL LIST OF MEMBERS |
30/10/0730 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
25/05/0725 May 2007 | ALTERATION TO MEMORANDUM AND ARTICLES |
25/05/0725 May 2007 | MEMORANDUM OF ASSOCIATION |
08/12/068 December 2006 | RETURN MADE UP TO 06/11/06; FULL LIST OF MEMBERS |
05/11/065 November 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 |
13/12/0513 December 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 |
09/12/059 December 2005 | RETURN MADE UP TO 06/11/05; FULL LIST OF MEMBERS |
20/01/0520 January 2005 | ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/12/04 |
05/01/055 January 2005 | REGISTERED OFFICE CHANGED ON 05/01/05 FROM: 59 WESTFIELD ROAD BACKWELL BRISTOL BS48 3ND |
05/01/055 January 2005 | RETURN MADE UP TO 06/11/04; FULL LIST OF MEMBERS |
27/04/0427 April 2004 | DIRECTOR RESIGNED |
14/11/0314 November 2003 | SECRETARY RESIGNED |
06/11/036 November 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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