SM GLASSTECH LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/07/2528 July 2025 New | Total exemption full accounts made up to 2024-06-30 |
24/06/2524 June 2025 | Previous accounting period shortened from 2024-06-28 to 2024-06-27 |
05/06/255 June 2025 | Confirmation statement made on 2025-06-05 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
05/06/245 June 2024 | Director's details changed for Mr Saman Mojab on 2024-06-05 |
05/06/245 June 2024 | Change of details for Mr Saman Mojab as a person with significant control on 2024-06-05 |
05/06/245 June 2024 | Cessation of P.S. Dental & Global Enterprises Ltd as a person with significant control on 2024-03-22 |
05/06/245 June 2024 | Confirmation statement made on 2024-06-05 with updates |
04/06/244 June 2024 | Change of share class name or designation |
22/04/2422 April 2024 | Termination of appointment of Payman Shahipassand as a director on 2024-03-22 |
19/04/2419 April 2024 | Change of share class name or designation |
19/04/2419 April 2024 | Resolutions |
19/04/2419 April 2024 | Resolutions |
19/04/2419 April 2024 | Resolutions |
19/04/2419 April 2024 | Change of share class name or designation |
19/04/2419 April 2024 | Memorandum and Articles of Association |
15/03/2415 March 2024 | Total exemption full accounts made up to 2023-06-30 |
09/01/249 January 2024 | Confirmation statement made on 2023-12-23 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
27/06/2327 June 2023 | Total exemption full accounts made up to 2022-06-30 |
14/03/2314 March 2023 | Certificate of change of name |
30/01/2330 January 2023 | Total exemption full accounts made up to 2021-06-30 |
09/01/239 January 2023 | Confirmation statement made on 2022-12-23 with no updates |
08/12/228 December 2022 | Certificate of change of name |
07/12/227 December 2022 | Certificate of change of name |
20/09/2220 September 2022 | Previous accounting period shortened from 2022-06-29 to 2022-06-28 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
05/01/225 January 2022 | Confirmation statement made on 2021-12-23 with no updates |
21/07/2121 July 2021 | Previous accounting period extended from 2021-01-30 to 2021-06-30 |
03/07/213 July 2021 | Compulsory strike-off action has been discontinued |
03/07/213 July 2021 | Compulsory strike-off action has been discontinued |
02/07/212 July 2021 | Total exemption full accounts made up to 2020-01-31 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
29/06/2129 June 2021 | First Gazette notice for compulsory strike-off |
29/06/2129 June 2021 | First Gazette notice for compulsory strike-off |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
07/01/207 January 2020 | CONFIRMATION STATEMENT MADE ON 23/12/19, NO UPDATES |
06/01/206 January 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL P.S. DENTAL & GLOBAL ENTERPRISES LTD |
03/12/193 December 2019 | REGISTERED OFFICE CHANGED ON 03/12/2019 FROM UNIT 5 255, WATER ROAD WEMBLEY MIDDLESEX HA0 1JW |
31/10/1931 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
06/03/196 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR SAMAN MOJAB / 06/03/2019 |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
29/12/1829 December 2018 | CONFIRMATION STATEMENT MADE ON 23/12/18, NO UPDATES |
17/10/1817 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
28/12/1728 December 2017 | CONFIRMATION STATEMENT MADE ON 23/12/17, NO UPDATES |
31/10/1731 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
23/12/1623 December 2016 | CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES |
29/10/1629 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
04/02/164 February 2016 | Annual return made up to 17 January 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
23/10/1523 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
10/02/1510 February 2015 | Annual return made up to 17 January 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
04/09/144 September 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
24/01/1424 January 2014 | Annual return made up to 17 January 2014 with full list of shareholders |
16/10/1316 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
18/02/1318 February 2013 | Annual return made up to 17 January 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
19/01/1219 January 2012 | REGISTERED OFFICE CHANGED ON 19/01/2012 FROM 7 WESTMORELAND HOUSE CUMBERLAND PARK SCRUBS LANE LONDON NW10 6RE UNITED KINGDOM |
17/01/1217 January 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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