SM GLOBAL CONSULTANCY LIMITED

Company Documents

DateDescription
05/08/255 August 2025 NewNotice of deemed approval of proposals

View Document

18/07/2518 July 2025 NewStatement of administrator's proposal

View Document

20/06/2520 June 2025 NewAppointment of an administrator

View Document

20/06/2520 June 2025 NewRegistered office address changed from Bradleys Business Centre 1st Floor, Central Way North Feltham Trading Estate Feltham Middlesex TW14 0XQ England to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 2025-06-20

View Document

29/04/2529 April 2025 Termination of appointment of Daniel Andrew Thomas Carlin as a director on 2025-04-18

View Document

22/04/2522 April 2025 Satisfaction of charge 119473800002 in full

View Document

17/04/2517 April 2025 Registration of charge 119473800003, created on 2025-04-17

View Document

24/03/2524 March 2025 Sub-division of shares on 2025-02-05

View Document

12/03/2512 March 2025 Resolutions

View Document

30/09/2430 September 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

27/09/2427 September 2024 Previous accounting period shortened from 2024-05-31 to 2023-12-31

View Document

26/06/2426 June 2024 Termination of appointment of Lee Rand as a director on 2024-06-24

View Document

03/06/243 June 2024 Confirmation statement made on 2024-05-21 with updates

View Document

11/03/2411 March 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

23/10/2323 October 2023 Previous accounting period extended from 2023-01-31 to 2023-05-31

View Document

07/08/237 August 2023 Registration of charge 119473800002, created on 2023-08-04

View Document

02/08/232 August 2023 Registered office address changed from 115 High Street Boston PE21 8TJ England to Bradleys Business Centre 1st Floor, Central Way North Feltham Trading Estate Feltham Middlesex TW14 0XQ on 2023-08-02

View Document

01/08/231 August 2023 Certificate of change of name

View Document

03/07/233 July 2023 Appointment of Mr Daniel Andrew Thomas Carlin as a director on 2023-06-30

View Document

19/06/2319 June 2023 Satisfaction of charge 119473800001 in full

View Document

21/05/2321 May 2023 Notification of Gohar Ayub Raja as a person with significant control on 2023-05-16

View Document

21/05/2321 May 2023 Appointment of Mr Gohar Ayub Raja as a director on 2023-05-16

View Document

21/05/2321 May 2023 Cessation of Lee Rand as a person with significant control on 2023-05-16

View Document

21/05/2321 May 2023 Confirmation statement made on 2023-05-21 with updates

View Document

05/04/235 April 2023 Registered office address changed from 62 Wide Bargate Boston PE21 6RY England to 115 High Street Boston PE21 8TJ on 2023-04-05

View Document

18/10/2218 October 2022 Confirmation statement made on 2022-09-29 with no updates

View Document

17/10/2217 October 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

26/10/2126 October 2021 Confirmation statement made on 2021-09-29 with no updates

View Document

26/10/2126 October 2021 Micro company accounts made up to 2021-01-31

View Document

17/06/2117 June 2021 Director's details changed for Mr Lee Rand on 2021-06-17

View Document

17/06/2117 June 2021 Change of details for Mr Lee Rand as a person with significant control on 2021-06-17

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

18/03/2018 March 2020 18/03/20 STATEMENT OF CAPITAL GBP 10

View Document

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, WITH UPDATES

View Document

10/03/2010 March 2020 REGISTERED OFFICE CHANGED ON 10/03/2020 FROM BANK CHAMBERS 27A MARKET PLACE MARKET DEEPING, PETERBOROUGH CAMBRIDGESHIRE PE6 8EA ENGLAND

View Document

10/03/2010 March 2020 Registered office address changed from , Bank Chambers 27a Market Place, Market Deeping, Peterborough, Cambridgeshire, PE6 8EA, England to Bradleys Business Centre 1st Floor, Central Way North Feltham Trading Estate Feltham Middlesex TW14 0XQ on 2020-03-10

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/01/2030 January 2020 CURRSHO FROM 30/04/2020 TO 31/01/2020

View Document

30/01/2030 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE RAND / 30/01/2020

View Document

21/01/2021 January 2020 Registered office address changed from , 71-75 Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom to Bradleys Business Centre 1st Floor, Central Way North Feltham Trading Estate Feltham Middlesex TW14 0XQ on 2020-01-21

View Document

21/01/2021 January 2020 REGISTERED OFFICE CHANGED ON 21/01/2020 FROM 71-75 SHELTON STREET LONDON GREATER LONDON WC2H 9JQ UNITED KINGDOM

View Document

10/12/1910 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 119473800001

View Document

15/04/1915 April 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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