S S M A LTD

Company Documents

DateDescription
14/04/1614 April 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

13/10/1513 October 2015 Annual return made up to 9 October 2015 with full list of shareholders

View Document

26/05/1526 May 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

07/11/147 November 2014 Annual return made up to 9 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

04/07/144 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

31/10/1331 October 2013 Annual return made up to 9 October 2013 with full list of shareholders

View Document

17/07/1317 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

17/10/1217 October 2012 DIRECTOR APPOINTED SRIDHAR PEDAMALLU

View Document

17/10/1217 October 2012 SECRETARY'S CHANGE OF PARTICULARS / SRIDHAR PEDAMALLU / 01/10/2012

View Document

17/10/1217 October 2012 Annual return made up to 9 October 2012 with full list of shareholders

View Document

17/10/1217 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MADHAUI PEDAMALLU / 01/10/2012

View Document

24/07/1224 July 2012 REGISTERED OFFICE CHANGED ON 24/07/2012 FROM
45 HEPLESWELL
TWO MILE ASH
MILTON KEYNES
MK8 8LU
UNITED KINGDOM

View Document

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

14/10/1114 October 2011 Annual return made up to 9 October 2011 with full list of shareholders

View Document

11/05/1111 May 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

04/11/104 November 2010 Annual return made up to 9 October 2010 with full list of shareholders

View Document

12/03/1012 March 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

26/12/0926 December 2009 REGISTERED OFFICE CHANGED ON 26/12/2009 FROM LINK HOUSE 553 HIGH ROAD WEMBLEY MIDDLESEX HA0 2DW

View Document

03/11/093 November 2009 Annual return made up to 9 October 2009 with full list of shareholders

View Document

03/11/093 November 2009 REGISTERED OFFICE CHANGED ON 03/11/2009 FROM 45 HEPLESWELL TWO MILE ASH MILTON KEYNES MK8 8LU UNITED KINGDOM

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MADHAUI PEDAMALLU / 03/11/2009

View Document

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

View Document

09/10/089 October 2008 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