S M LEASING ADVISORS LIMITED
Company Documents
Date | Description |
---|---|
05/07/175 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
22/12/1622 December 2016 | CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
12/01/1612 January 2016 | APPOINTMENT TERMINATED, DIRECTOR MINA SOLANKI |
12/01/1612 January 2016 | Annual return made up to 18 December 2015 with full list of shareholders |
12/01/1612 January 2016 | DIRECTOR APPOINTED MR SHIRAZ DHANJI |
26/11/1526 November 2015 | Annual return made up to 6 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
23/07/1523 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
12/11/1412 November 2014 | Annual return made up to 6 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
15/07/1415 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
05/11/135 November 2013 | Annual return made up to 6 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
04/07/134 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
29/04/1329 April 2013 | REGISTERED OFFICE CHANGED ON 29/04/2013 FROM LANGLEY HOUSE PARK ROAD EAST FINCHLEY LONDON N2 8EY |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
25/10/1225 October 2012 | Annual return made up to 6 October 2012 with full list of shareholders |
28/02/1228 February 2012 | DIRECTOR APPOINTED MINA SOLANKI |
24/02/1224 February 2012 | COMPANY NAME CHANGED S J ADVISORS LIMITED CERTIFICATE ISSUED ON 24/02/12 |
10/02/1210 February 2012 | REGISTERED OFFICE CHANGED ON 10/02/2012 FROM THE STUDIO ST. NICHOLAS CLOSE ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3EW UNITED KINGDOM |
20/10/1120 October 2011 | REGISTERED OFFICE CHANGED ON 20/10/2011 FROM 7-12 TAVISTOCK SQUARE LONDON WC1H 9BQ UNITED KINGDOM |
10/10/1110 October 2011 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN |
10/10/1110 October 2011 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN |
06/10/116 October 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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