SMAA DEVELOPMENTS LIMITED

Company Documents

DateDescription
14/05/2514 May 2025 Memorandum and Articles of Association

View Document

01/05/251 May 2025 Resolutions

View Document

08/10/248 October 2024 Confirmation statement made on 2024-10-04 with updates

View Document

04/10/244 October 2024 Change of details for Mr Saud Al Aiban as a person with significant control on 2024-10-04

View Document

28/06/2428 June 2024 Registered office address changed from 125 London Wall London EC2Y 5AS England to Ground Floor 123 Pall Mall St James's London SW1Y 5EA on 2024-06-28

View Document

26/06/2426 June 2024 Appointment of Ms Rebecca Suzanne Cox as a director on 2024-06-21

View Document

26/06/2426 June 2024 Appointment of Hawksford Uk Secretaries Limited as a secretary on 2024-06-21

View Document

26/06/2426 June 2024 Appointment of Mr Gerard Thomas Rafferty as a director on 2024-06-21

View Document

21/06/2421 June 2024 Termination of appointment of Jonathan Kudzanai Muteera as a director on 2024-06-21

View Document

21/06/2421 June 2024 Termination of appointment of Apex Group Secretaries (Uk) Limited as a secretary on 2024-06-21

View Document

21/06/2421 June 2024 Termination of appointment of Peter David Malcolm as a director on 2024-06-21

View Document

11/06/2411 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

21/02/2421 February 2024 Confirmation statement made on 2024-02-20 with no updates

View Document

15/01/2415 January 2024 Total exemption full accounts made up to 2022-12-31

View Document

23/10/2323 October 2023 Termination of appointment of Ivee Rachel Briones Gill as a director on 2023-10-17

View Document

19/10/2319 October 2023 Appointment of Jonathan Kudzanai Muteera as a director on 2023-10-17

View Document

28/07/2328 July 2023 Appointment of Mr Peter David Malcolm as a director on 2023-07-24

View Document

28/07/2328 July 2023 Termination of appointment of Coral Bidel as a director on 2023-07-24

View Document

12/04/2312 April 2023 Resolutions

View Document

12/04/2312 April 2023 Resolutions

View Document

06/04/236 April 2023 Total exemption full accounts made up to 2021-12-31

View Document

08/03/238 March 2023 Compulsory strike-off action has been discontinued

View Document

08/03/238 March 2023 Compulsory strike-off action has been discontinued

View Document

07/03/237 March 2023 Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 2023-01-16

View Document

07/03/237 March 2023 Confirmation statement made on 2023-02-21 with no updates

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

23/01/2323 January 2023 Termination of appointment of Christopher Warnes as a director on 2023-01-12

View Document

23/01/2323 January 2023 Appointment of Ms Ivee Gill as a director on 2023-01-12

View Document

25/10/2225 October 2022 Registered office address changed from 25 Knightsbridge 3rd Floor London SW1X 7LY United Kingdom to 125 London Wall London EC2Y 5AS on 2022-10-25

View Document

28/09/2228 September 2022 Appointment of Sanne Group Secretaries (Uk) Limited as a secretary on 2022-06-01

View Document

27/09/2227 September 2022 Appointment of Miss Coral Bidel as a director on 2022-09-22

View Document

27/09/2227 September 2022 Appointment of Mr Christopher Warnes as a director on 2022-09-22

View Document

27/09/2227 September 2022 Termination of appointment of Aitua Osa Ekhaese as a secretary on 2022-09-22

View Document

27/09/2227 September 2022 Termination of appointment of Aitua Osa Ekhaese as a director on 2022-09-22

View Document

22/04/2222 April 2022 Appointment of Mr Neil David Townson as a director on 2022-03-31

View Document

22/04/2222 April 2022 Termination of appointment of Paul Justin Windsor as a director on 2022-03-31

View Document

22/04/2222 April 2022 Appointment of Mrs Carol Ann Rotsey as a director on 2022-03-31

View Document

07/02/227 February 2022 Termination of appointment of James William Maunder Taylor as a director on 2021-08-31

View Document

13/10/2113 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

03/06/203 June 2020 CURREXT FROM 31/07/2020 TO 31/12/2020

View Document

19/05/2019 May 2020 CORPORATE SECRETARY APPOINTED CRESTBRIDGE UK LIMITED

View Document

19/05/2019 May 2020 REGISTERED OFFICE CHANGED ON 19/05/2020 FROM C/O CHARLES DOUGLAS SOLICITORS LLP 32 OLD BURLINGTON STREET MAYFAIR LONDON W1S 3AT UNITED KINGDOM

View Document

18/05/2018 May 2020 DIRECTOR APPOINTED MR PAUL JUSTIN WINDSOR

View Document

18/05/2018 May 2020 DIRECTOR APPOINTED MR JAMES WILLIAM MAUNDER TAYLOR

View Document

18/05/2018 May 2020 APPOINTMENT TERMINATED, DIRECTOR AITUA EKHAESE

View Document

04/05/204 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 114685960001

View Document

09/04/209 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, WITH UPDATES

View Document

27/06/1927 June 2019 DIRECTOR APPOINTED MR AITUA OSA EKHAESE

View Document

27/06/1927 June 2019 APPOINTMENT TERMINATED, DIRECTOR BRUCE ROBINSON

View Document

17/07/1817 July 2018 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