SM SPA LTD
Company Documents
Date | Description |
---|---|
21/02/1821 February 2018 | 31/12/16 UNAUDITED ABRIDGED |
21/02/1821 February 2018 | Annual accounts small company total exemption made up to 31 December 2015 |
31/01/1831 January 2018 | CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES |
17/06/1717 June 2017 | DISS40 (DISS40(SOAD)) |
16/06/1716 June 2017 | CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES |
10/01/1710 January 2017 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
13/12/1613 December 2016 | FIRST GAZETTE |
10/05/1610 May 2016 | DISS40 (DISS40(SOAD)) |
09/05/169 May 2016 | Annual return made up to 25 January 2016 with full list of shareholders |
19/04/1619 April 2016 | FIRST GAZETTE |
13/01/1613 January 2016 | DISS40 (DISS40(SOAD)) |
12/01/1612 January 2016 | FIRST GAZETTE |
10/01/1610 January 2016 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
21/02/1521 February 2015 | Annual return made up to 25 January 2015 with full list of shareholders |
17/01/1517 January 2015 | DISS40 (DISS40(SOAD)) |
14/01/1514 January 2015 | Annual accounts small company total exemption made up to 31 December 2013 |
13/01/1513 January 2015 | FIRST GAZETTE |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
08/07/148 July 2014 | Annual accounts small company total exemption made up to 31 December 2012 |
06/05/146 May 2014 | DISS40 (DISS40(SOAD)) |
05/05/145 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS MAYHEW / 14/11/2013 |
05/05/145 May 2014 | Annual return made up to 25 January 2014 with full list of shareholders |
10/04/1410 April 2014 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
04/02/144 February 2014 | FIRST GAZETTE |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
08/11/138 November 2013 | REGISTERED OFFICE CHANGED ON 08/11/2013 FROM 49 WESTERHAM ROAD KESTON KENT BR2 6HU UNITED KINGDOM |
08/06/138 June 2013 | DISS40 (DISS40(SOAD)) |
06/06/136 June 2013 | Annual return made up to 25 January 2013 with full list of shareholders |
21/05/1321 May 2013 | FIRST GAZETTE |
09/02/139 February 2013 | DISS40 (DISS40(SOAD)) |
07/02/137 February 2013 | Annual accounts small company total exemption made up to 31 December 2011 |
15/01/1315 January 2013 | FIRST GAZETTE |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
25/10/1225 October 2012 | REGISTERED OFFICE CHANGED ON 25/10/2012 FROM 1 CASTLE STREET TONBRIDGE TN9 1BH ENGLAND |
16/07/1216 July 2012 | PREVSHO FROM 31/01/2012 TO 31/12/2011 |
09/02/129 February 2012 | Annual return made up to 25 January 2012 with full list of shareholders |
31/12/1131 December 2011 | Annual accounts for year ending 31 Dec 2011 |
25/01/1125 January 2011 | 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