S M S PROPERTIES (UK) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/04/2522 April 2025 Confirmation statement made on 2025-04-09 with no updates

View Document

23/12/2423 December 2024 Micro company accounts made up to 2024-03-31

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-04-09 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

25/10/2325 October 2023 Micro company accounts made up to 2023-03-31

View Document

26/09/2326 September 2023 Registration of charge 033764130004, created on 2023-09-22

View Document

19/09/2319 September 2023 Notification of Soraya Sanei as a person with significant control on 2023-09-18

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-04-09 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/11/2230 November 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/12/217 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/03/2116 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/11/1919 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

19/09/1919 September 2019 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

29/05/1929 May 2019 PSC'S CHANGE OF PARTICULARS / MR SEYED MOHAMMAD SHAFAAT / 09/04/2019

View Document

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

23/08/1823 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

07/06/187 June 2018 DIRECTOR APPOINTED MRS SORAYA SANEI

View Document

25/05/1825 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 033764130003

View Document

24/05/1824 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 09/04/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES

View Document

20/12/1720 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

15/02/1715 February 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/16

View Document

16/09/1616 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/03/169 March 2016 Annual return made up to 9 March 2016 with full list of shareholders

View Document

28/07/1528 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/06/1511 June 2015 Annual return made up to 27 May 2015 with full list of shareholders

View Document

11/06/1511 June 2015 SECRETARY'S CHANGE OF PARTICULARS / SYED MOHAMMAD SHAFAAT / 27/05/2015

View Document

11/06/1511 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SEYED MOHAMMAD SHAFAAT / 27/05/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/06/1430 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/06/1419 June 2014 Annual return made up to 27 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

06/06/136 June 2013 Annual return made up to 27 May 2013 with full list of shareholders

View Document

06/06/136 June 2013 REGISTERED OFFICE CHANGED ON 06/06/2013 FROM ONE BENTINCK CLOSE 76 PRINCE ALBERT ROAD LONDON NW8 7RY

View Document

22/05/1322 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/05/1314 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 033764130002

View Document

26/06/1226 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/05/1231 May 2012 Annual return made up to 27 May 2012 with full list of shareholders

View Document

22/06/1122 June 2011 Annual return made up to 27 May 2011 with full list of shareholders

View Document

17/06/1117 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/05/1112 May 2011 APPOINTMENT TERMINATED, SECRETARY OVERSEAS DEVELOPMENT CORPORATION LIMITED

View Document

25/01/1125 January 2011 SECRETARY APPOINTED SYED MOHAMMAD SHAFAAT

View Document

25/01/1125 January 2011 CURRSHO FROM 31/05/2011 TO 31/03/2011

View Document

29/10/1029 October 2010 31/05/10 TOTAL EXEMPTION FULL

View Document

03/08/103 August 2010 Annual return made up to 27 May 2010 with full list of shareholders

View Document

03/08/103 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / OVERSEAS DEVELOPMENT CORPORATION LIMITED / 01/01/2010

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SEYED MOHAMMAD SHAFAAT / 01/01/2010

View Document

01/10/091 October 2009 31/05/09 TOTAL EXEMPTION FULL

View Document

03/06/093 June 2009 RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS

View Document

16/09/0816 September 2008 31/05/08 TOTAL EXEMPTION FULL

View Document

28/08/0828 August 2008 RETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS

View Document

05/10/075 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

13/09/0713 September 2007 RETURN MADE UP TO 27/05/07; FULL LIST OF MEMBERS

View Document

13/09/0713 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/0714 February 2007 REGISTERED OFFICE CHANGED ON 14/02/07 FROM: 6 STOCKLEIGH HALL 51 PRINCE ALBERT ROAD LONDON NW8 7LA

View Document

23/08/0623 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

24/07/0624 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/07/0624 July 2006 RETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS

View Document

29/09/0529 September 2005 REGISTERED OFFICE CHANGED ON 29/09/05 FROM: 17 DENEHURST GARDENS LONDON NW4 3QS

View Document

29/09/0529 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

02/06/052 June 2005 RETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS

View Document

17/08/0417 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

17/06/0417 June 2004 RETURN MADE UP TO 27/05/04; FULL LIST OF MEMBERS

View Document

20/01/0420 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

27/05/0327 May 2003 RETURN MADE UP TO 27/05/03; FULL LIST OF MEMBERS

View Document

04/12/024 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

23/08/0223 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

16/08/0216 August 2002 REGISTERED OFFICE CHANGED ON 16/08/02 FROM: 27 REGENCY LODGE ADELAIDE ROAD LONDON NW3 5EE

View Document

06/06/026 June 2002 RETURN MADE UP TO 27/05/02; FULL LIST OF MEMBERS

View Document

20/11/0120 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

21/06/0121 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/016 June 2001 RETURN MADE UP TO 27/05/01; FULL LIST OF MEMBERS

View Document

29/03/0129 March 2001 NEW SECRETARY APPOINTED

View Document

29/03/0129 March 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/09/0027 September 2000 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

01/06/001 June 2000 RETURN MADE UP TO 27/05/00; FULL LIST OF MEMBERS

View Document

19/01/0019 January 2000 REGISTERED OFFICE CHANGED ON 19/01/00 FROM: MALCOLM HOUSE EMPIRE WAY WEMBLEY MIDDLESEX HA9 0LW

View Document

27/10/9927 October 1999 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

11/10/9911 October 1999 RETURN MADE UP TO 21/05/98; FULL LIST OF MEMBERS

View Document

11/10/9911 October 1999 ORDER OF COURT - RESTORATION 11/10/99

View Document

11/10/9911 October 1999 RETURN MADE UP TO 21/05/99; FULL LIST OF MEMBERS

View Document

11/10/9911 October 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

11/10/9911 October 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/10/9911 October 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

23/03/9923 March 1999 STRUCK OFF AND DISSOLVED

View Document

17/11/9817 November 1998 FIRST GAZETTE

View Document

03/06/973 June 1997 NEW DIRECTOR APPOINTED

View Document

03/06/973 June 1997 NEW SECRETARY APPOINTED

View Document

03/06/973 June 1997 NEW DIRECTOR APPOINTED

View Document

31/05/9731 May 1997 DIRECTOR RESIGNED

View Document

31/05/9731 May 1997 SECRETARY RESIGNED

View Document

27/05/9727 May 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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