SMA CONSULTANCY LIMITED

Company Documents

DateDescription
28/03/1928 March 2019 PREVSHO FROM 31/03/2019 TO 31/12/2018

View Document

28/03/1928 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

09/01/189 January 2018 VOLUNTARY STRIKE OFF SUSPENDED

View Document

31/12/1731 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

19/12/1719 December 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/12/176 December 2017 APPLICATION FOR STRIKING-OFF

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

02/03/162 March 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

29/01/1529 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

28/01/1528 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR ANDRAS PREDL / 01/01/2015

View Document

01/12/141 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/10/1420 October 2014 Annual return made up to 10 August 2014 with full list of shareholders

View Document

08/07/148 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR ANDRAS PREDL / 01/04/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/08/1311 August 2013 Annual return made up to 10 August 2013 with full list of shareholders

View Document

02/08/132 August 2013 REGISTERED OFFICE CHANGED ON 02/08/2013 FROM G03 RIVERBANK HOUSE 1 PUTNEY BRIDGE APPROACH LONDON SW6 3JD UNITED KINGDOM

View Document

02/08/132 August 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

01/08/131 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR ANDRAS PREDL / 01/04/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

29/12/1229 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/07/1230 July 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

09/08/119 August 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

09/08/119 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/05/1113 May 2011 REGISTERED OFFICE CHANGED ON 13/05/2011 FROM G08 RIVERBANK HOUSE 1 PUTNEY BRIDGE APPROACH LONDON SW6 3JD ENGLAND

View Document

17/06/1017 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

08/03/108 March 2010 CURREXT FROM 30/11/2010 TO 31/03/2011

View Document

02/03/102 March 2010 APPOINTMENT TERMINATED, DIRECTOR CFS SECRETARIES LIMITED

View Document

02/03/102 March 2010 REGISTERED OFFICE CHANGED ON 02/03/2010 FROM DEPT 2 43 OWSTON ROAD CARCROFT DONCASTER SOUTH YORKSHIRE DN6 8DA ENGLAND

View Document

02/03/102 March 2010 APPOINTMENT TERMINATED, DIRECTOR BRYAN THORNTON

View Document

02/03/102 March 2010 DIRECTOR APPOINTED DR ANDRAS PREDL

View Document

02/03/102 March 2010 26/02/10 STATEMENT OF CAPITAL GBP 200

View Document

11/12/0911 December 2009 Annual return made up to 27 November 2009 with full list of shareholders

View Document

03/12/093 December 2009 CORPORATE DIRECTOR APPOINTED CFS SECRETARIES LIMITED

View Document

03/12/093 December 2009 DIRECTOR APPOINTED MR BRYAN ANTHONY THORNTON

View Document

03/12/093 December 2009 REGISTERED OFFICE CHANGED ON 03/12/2009 FROM C/O TAXASSIST ACCOUNTANTS 635 BATH ROAD SLOUGH BERKSHIRE SL1 6AE UNITED KINGDOM

View Document

03/12/093 December 2009 APPOINTMENT TERMINATED, DIRECTOR SANTOSH MARAPPA

View Document

03/12/093 December 2009 APPOINTMENT TERMINATED, SECRETARY ARUNA GOTURI

View Document

26/11/0926 November 2009 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