S S M A LTD
Company Documents
Date | Description |
---|---|
14/04/1614 April 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
13/10/1513 October 2015 | Annual return made up to 9 October 2015 with full list of shareholders |
26/05/1526 May 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
07/11/147 November 2014 | Annual return made up to 9 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
04/07/144 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
31/10/1331 October 2013 | Annual return made up to 9 October 2013 with full list of shareholders |
17/07/1317 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
17/10/1217 October 2012 | DIRECTOR APPOINTED SRIDHAR PEDAMALLU |
17/10/1217 October 2012 | SECRETARY'S CHANGE OF PARTICULARS / SRIDHAR PEDAMALLU / 01/10/2012 |
17/10/1217 October 2012 | Annual return made up to 9 October 2012 with full list of shareholders |
17/10/1217 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MADHAUI PEDAMALLU / 01/10/2012 |
24/07/1224 July 2012 | REGISTERED OFFICE CHANGED ON 24/07/2012 FROM 45 HEPLESWELL TWO MILE ASH MILTON KEYNES MK8 8LU UNITED KINGDOM |
30/05/1230 May 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
14/10/1114 October 2011 | Annual return made up to 9 October 2011 with full list of shareholders |
11/05/1111 May 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
04/11/104 November 2010 | Annual return made up to 9 October 2010 with full list of shareholders |
12/03/1012 March 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
26/12/0926 December 2009 | REGISTERED OFFICE CHANGED ON 26/12/2009 FROM LINK HOUSE 553 HIGH ROAD WEMBLEY MIDDLESEX HA0 2DW |
03/11/093 November 2009 | Annual return made up to 9 October 2009 with full list of shareholders |
03/11/093 November 2009 | REGISTERED OFFICE CHANGED ON 03/11/2009 FROM 45 HEPLESWELL TWO MILE ASH MILTON KEYNES MK8 8LU UNITED KINGDOM |
03/11/093 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MADHAUI PEDAMALLU / 03/11/2009 |
26/08/0926 August 2009 | REGISTERED OFFICE CHANGED ON 26/08/09 FROM: GISTERED OFFICE CHANGED ON 26/08/2009 FROM LINK HOUSE 553 HIGH ROAD WEMBLEY MIDDLESEX HA0 2DW |
09/10/089 October 2008 | 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