SM5 DEVELOPMENTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/04/2510 April 2025 | Director's details changed for Mr Joseph Edward Michael Smith on 2025-01-27 |
10/04/2510 April 2025 | Director's details changed for Mr Jordan Thomas Smith on 2025-01-27 |
10/04/2510 April 2025 | Director's details changed for Mr Ben Matthew Smith on 2025-03-24 |
27/03/2527 March 2025 | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Statement of capital following an allotment of shares on 2024-03-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
31/10/2431 October 2024 | Confirmation statement made on 2024-10-17 with updates |
31/10/2431 October 2024 | Statement of capital following an allotment of shares on 2024-06-22 |
04/07/244 July 2024 | Resolutions |
04/07/244 July 2024 | Memorandum and Articles of Association |
04/07/244 July 2024 | Resolutions |
02/07/242 July 2024 | Appointment of Mr Adam Jon Smith as a director on 2024-06-22 |
02/07/242 July 2024 | Statement of capital following an allotment of shares on 2024-06-22 |
13/03/2413 March 2024 | Registered office address changed from 10 Venice Court 35 Middle Road Park Gate Southampton Hampshire SO31 7PY England to Four Maries Yard 31 Vespasian Road Southampton Hampshire SO18 1AY on 2024-03-13 |
21/02/2421 February 2024 | Total exemption full accounts made up to 2023-10-31 |
05/01/245 January 2024 | Second filing of Confirmation Statement dated 2023-10-17 |
04/01/244 January 2024 | Statement of capital following an allotment of shares on 2023-03-31 |
31/10/2331 October 2023 | Statement of capital following an allotment of shares on 2023-03-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
31/10/2331 October 2023 | Statement of capital following an allotment of shares on 2023-03-31 |
31/10/2331 October 2023 | Confirmation statement made on 2023-10-17 with updates |
09/10/239 October 2023 | Termination of appointment of Thomas David Edwards as a director on 2023-10-09 |
12/07/2312 July 2023 | Total exemption full accounts made up to 2022-10-31 |
03/07/233 July 2023 | Resolutions |
03/07/233 July 2023 | Memorandum and Articles of Association |
03/07/233 July 2023 | Resolutions |
01/11/221 November 2022 | Confirmation statement made on 2022-10-17 with updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
08/04/228 April 2022 | Micro company accounts made up to 2021-10-31 |
05/04/225 April 2022 | Statement of capital following an allotment of shares on 2022-03-10 |
05/04/225 April 2022 | Statement of capital following an allotment of shares on 2022-03-10 |
31/03/2231 March 2022 | Appointment of Mr Thomas David Edwards as a director on 2022-03-10 |
01/11/211 November 2021 | Registered office address changed from Southgate Chambers Southgate Chambers 37-39 Southgate Street Winchester SO23 9EH England to 10 Venice Court 35 Middle Road Park Gate Southampton Hampshire SO31 7PY on 2021-11-01 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
31/10/2131 October 2021 | Confirmation statement made on 2021-10-17 with updates |
29/10/2129 October 2021 | Statement of capital following an allotment of shares on 2021-04-06 |
29/10/2129 October 2021 | Director's details changed for Mr Joseph Edward Michael Smith on 2021-04-05 |
29/10/2129 October 2021 | Notification of Ben Matthew Smith as a person with significant control on 2019-08-13 |
29/10/2129 October 2021 | Notification of Matthew Smith as a person with significant control on 2019-08-13 |
29/10/2129 October 2021 | Change of details for Mr Joseph Edward Michael Smith as a person with significant control on 2021-04-05 |
29/10/2129 October 2021 | Statement of capital following an allotment of shares on 2021-04-06 |
29/10/2129 October 2021 | Statement of capital following an allotment of shares on 2021-04-06 |
29/10/2129 October 2021 | Statement of capital following an allotment of shares on 2021-04-06 |
29/10/2129 October 2021 | Statement of capital following an allotment of shares on 2021-04-06 |
18/03/2118 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
16/11/2016 November 2020 | CONFIRMATION STATEMENT MADE ON 17/10/20, NO UPDATES |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
20/06/2020 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
28/10/1928 October 2019 | CONFIRMATION STATEMENT MADE ON 17/10/19, WITH UPDATES |
13/08/1913 August 2019 | PSC'S CHANGE OF PARTICULARS / MR JOSEPH EDWARD MICHAEL SMITH / 13/08/2019 |
13/08/1913 August 2019 | 13/08/19 STATEMENT OF CAPITAL GBP 5 |
26/06/1926 June 2019 | PSC'S CHANGE OF PARTICULARS / MR JOSEPH EDWARD MICHAEL SMITH / 02/06/2019 |
24/06/1924 June 2019 | REGISTERED OFFICE CHANGED ON 24/06/2019 FROM 48 CHURCHVIEW ROAD TWICKENHAM TW2 5BT UNITED KINGDOM |
23/06/1923 June 2019 | DIRECTOR APPOINTED MR BEN MATTHEW SMITH |
22/01/1922 January 2019 | COMPANY NAME CHANGED TOMOZ PROJECTS LTD CERTIFICATE ISSUED ON 22/01/19 |
18/10/1818 October 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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