SM SPA LTD

Company Documents

DateDescription
21/02/1821 February 2018 31/12/16 UNAUDITED ABRIDGED

View Document

21/02/1821 February 2018 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES

View Document

17/06/1717 June 2017 DISS40 (DISS40(SOAD))

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

10/01/1710 January 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

13/12/1613 December 2016 FIRST GAZETTE

View Document

10/05/1610 May 2016 DISS40 (DISS40(SOAD))

View Document

09/05/169 May 2016 Annual return made up to 25 January 2016 with full list of shareholders

View Document

19/04/1619 April 2016 FIRST GAZETTE

View Document

13/01/1613 January 2016 DISS40 (DISS40(SOAD))

View Document

12/01/1612 January 2016 FIRST GAZETTE

View Document

10/01/1610 January 2016 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

21/02/1521 February 2015 Annual return made up to 25 January 2015 with full list of shareholders

View Document

17/01/1517 January 2015 DISS40 (DISS40(SOAD))

View Document

14/01/1514 January 2015 Annual accounts small company total exemption made up to 31 December 2013

View Document

13/01/1513 January 2015 FIRST GAZETTE

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

08/07/148 July 2014 Annual accounts small company total exemption made up to 31 December 2012

View Document

06/05/146 May 2014 DISS40 (DISS40(SOAD))

View Document

05/05/145 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS MAYHEW / 14/11/2013

View Document

05/05/145 May 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

10/04/1410 April 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

04/02/144 February 2014 FIRST GAZETTE

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

08/11/138 November 2013 REGISTERED OFFICE CHANGED ON 08/11/2013 FROM
49 WESTERHAM ROAD
KESTON
KENT
BR2 6HU
UNITED KINGDOM

View Document

08/06/138 June 2013 DISS40 (DISS40(SOAD))

View Document

06/06/136 June 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

21/05/1321 May 2013 FIRST GAZETTE

View Document

09/02/139 February 2013 DISS40 (DISS40(SOAD))

View Document

07/02/137 February 2013 Annual accounts small company total exemption made up to 31 December 2011

View Document

15/01/1315 January 2013 FIRST GAZETTE

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

25/10/1225 October 2012 REGISTERED OFFICE CHANGED ON 25/10/2012 FROM 1 CASTLE STREET TONBRIDGE TN9 1BH ENGLAND

View Document

16/07/1216 July 2012 PREVSHO FROM 31/01/2012 TO 31/12/2011

View Document

09/02/129 February 2012 Annual return made up to 25 January 2012 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

25/01/1125 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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