SMART MODULAR TECHNOLOGIES (EUROPE) LIMITED

Company Documents

DateDescription
03/06/253 June 2025 NewAccounts for a small company made up to 2024-08-30

View Document

21/01/2521 January 2025 Termination of appointment of Matthew Edward Beckler as a director on 2025-01-13

View Document

21/01/2521 January 2025 Appointment of Mr Nathan Lester Olmstead as a director on 2025-01-13

View Document

27/06/2427 June 2024 Termination of appointment of Ken Nadar Rizvi as a director on 2024-06-21

View Document

27/06/2427 June 2024 Appointment of Matthew Edward Beckler as a director on 2024-06-21

View Document

24/05/2424 May 2024 Full accounts made up to 2023-08-25

View Document

09/08/239 August 2023 Confirmation statement made on 2023-07-27 with no updates

View Document

08/06/238 June 2023 Registered office address changed from C/O Tricor Services Europe Llp 50 4th Floor 50 Mark Lane London EC3R 7QR to 1 Pinsent Masons Llp 1 Park Row Leeds LS1 5AB on 2023-06-08

View Document

05/06/235 June 2023 Full accounts made up to 2022-08-26

View Document

03/03/233 March 2023 Appointment of Mr Ken Nadar Rizvi as a director on 2023-02-28

View Document

03/03/233 March 2023 Termination of appointment of Jack Anthony Pacheco as a secretary on 2023-02-28

View Document

03/03/233 March 2023 Termination of appointment of Jack Anthony Pacheco as a director on 2023-02-28

View Document

03/03/233 March 2023 Termination of appointment of Bruce Mitchell Golberg as a director on 2023-02-28

View Document

03/03/233 March 2023 Appointment of Ms Anne Caitriona Wood Kuykendall as a secretary on 2023-02-28

View Document

03/03/233 March 2023 Appointment of Ms Anne Caitriona Wood Kuykendall as a director on 2023-02-28

View Document

19/05/2219 May 2022 Full accounts made up to 2021-08-27

View Document

29/07/2129 July 2021 Confirmation statement made on 2021-07-27 with no updates

View Document

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 27/07/20, NO UPDATES

View Document

13/05/2013 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 028379110011

View Document

10/02/2010 February 2020 FULL ACCOUNTS MADE UP TO 30/08/19

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 27/07/19, NO UPDATES

View Document

08/05/198 May 2019 FULL ACCOUNTS MADE UP TO 31/08/18

View Document

30/10/1830 October 2018 PSC'S CHANGE OF PARTICULARS / SMART MODULAR TECHNOLOGIES LX S.A R.L / 30/10/2018

View Document

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, NO UPDATES

View Document

03/07/183 July 2018 APPOINTMENT TERMINATED, DIRECTOR IAIN MACKENZIE

View Document

03/07/183 July 2018 DIRECTOR APPOINTED BRUCE MITCHELL GOLBERG

View Document

11/04/1811 April 2018 FULL ACCOUNTS MADE UP TO 25/08/17

View Document

12/10/1712 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 028379110010

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, NO UPDATES

View Document

19/06/1719 June 2017 FULL ACCOUNTS MADE UP TO 26/08/16

View Document

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

03/06/163 June 2016 FULL ACCOUNTS MADE UP TO 28/08/15

View Document

12/08/1512 August 2015 Annual return made up to 4 August 2015 with full list of shareholders

View Document

06/06/156 June 2015 FULL ACCOUNTS MADE UP TO 29/08/14

View Document

23/10/1423 October 2014 AUD RES

View Document

08/07/148 July 2014 Annual return made up to 8 July 2014 with full list of shareholders

View Document

24/04/1424 April 2014 FULL ACCOUNTS MADE UP TO 30/08/13

View Document

18/03/1418 March 2014 REGISTERED OFFICE CHANGED ON 18/03/2014 FROM C/O TRICOR SUITE 7TH FLOOR 52/54 GRACECHURCH STREET LONDON EC3V 0EH UNITED KINGDOM

View Document

26/08/1326 August 2013 Annual return made up to 10 July 2013 with full list of shareholders

View Document

04/06/134 June 2013 FULL ACCOUNTS MADE UP TO 31/08/12

View Document

25/02/1325 February 2013 CAP REDUCTION 14/02/2013

View Document

25/02/1325 February 2013 25/02/13 STATEMENT OF CAPITAL GBP 25000

View Document

23/01/1323 January 2013 APPOINTMENT TERMINATED, SECRETARY CASSANDRA GREGORY

View Document

17/09/1217 September 2012 Annual return made up to 10 July 2012 with full list of shareholders

View Document

29/05/1229 May 2012 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /PART /CHARGE NO 8

View Document

24/05/1224 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

30/04/1230 April 2012 FULL ACCOUNTS MADE UP TO 26/08/11

View Document

06/12/116 December 2011 DIRECTOR APPOINTED MR JACK ANTHONY PACHECO

View Document

05/12/115 December 2011 SECRETARY APPOINTED MR JACK ANTHONY PACHECO

View Document

02/12/112 December 2011 APPOINTMENT TERMINATED, SECRETARY BARRY ZWARENSTEIN

View Document

02/12/112 December 2011 APPOINTMENT TERMINATED, DIRECTOR BARRY ZWARENSTEIN

View Document

17/11/1117 November 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

17/11/1117 November 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

17/11/1117 November 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

17/11/1117 November 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

17/11/1117 November 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

17/11/1117 November 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

08/11/118 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

02/09/112 September 2011 REGISTERED OFFICE CHANGED ON 02/09/2011 FROM HILL HOUSE 1 LITTLE NEW STREET LONDON EC4A 3TR

View Document

20/07/1120 July 2011 Annual return made up to 10 July 2011 with full list of shareholders

View Document

03/06/113 June 2011 FULL ACCOUNTS MADE UP TO 27/08/10

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAIN MACKENZIE / 10/07/2010

View Document

03/08/103 August 2010 Annual return made up to 10 July 2010 with full list of shareholders

View Document

30/06/1030 June 2010 APPOINT PERSON AS SECRETARY

View Document

30/06/1030 June 2010 APPOINTMENT TERMINATED, SECRETARY ANH NGUYEN

View Document

30/06/1030 June 2010 DIRECTOR APPOINTED BARRY ZWARENSTEIN

View Document

11/06/1011 June 2010 SECRETARY APPOINTED MR BARRY ZWARENSTEIN

View Document

09/06/109 June 2010 APPOINTMENT TERMINATED, SECRETARY ANH NGUYEN

View Document

07/06/107 June 2010 FULL ACCOUNTS MADE UP TO 28/08/09

View Document

11/08/0911 August 2009 RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS

View Document

26/06/0926 June 2009 FULL ACCOUNTS MADE UP TO 29/08/08

View Document

17/07/0817 July 2008 RETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 FULL ACCOUNTS MADE UP TO 31/08/07

View Document

18/06/0818 June 2008 APPOINTMENT TERMINATED DIRECTOR JACK PACHECO

View Document

30/08/0730 August 2007 RETURN MADE UP TO 10/07/07; NO CHANGE OF MEMBERS

View Document

01/06/071 June 2007 FULL ACCOUNTS MADE UP TO 25/08/06

View Document

17/05/0717 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/0719 January 2007 RETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS

View Document

08/06/068 June 2006 FULL ACCOUNTS MADE UP TO 26/08/05

View Document

07/06/067 June 2006 DIRECTOR RESIGNED

View Document

07/06/067 June 2006 DIRECTOR RESIGNED

View Document

26/05/0626 May 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/03/061 March 2006 RETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS; AMEND

View Document

03/02/063 February 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/12/056 December 2005 REGISTERED OFFICE CHANGED ON 06/12/05 FROM: MARLBOROUGH HOUSE FITZALAN COURT FITZALAN ROAD CARDIFF CF24 0TE

View Document

07/09/057 September 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/09/057 September 2005 NC INC ALREADY ADJUSTED 23/08/05

View Document

25/08/0525 August 2005 RETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS

View Document

03/08/053 August 2005 FULL ACCOUNTS MADE UP TO 27/08/04

View Document

15/04/0515 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/0512 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/12/0417 December 2004 FULL ACCOUNTS MADE UP TO 29/08/03

View Document

23/09/0423 September 2004 RETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS

View Document

28/05/0428 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/05/048 May 2004 NEW DIRECTOR APPOINTED

View Document

06/05/046 May 2004 SECRETARY RESIGNED

View Document

06/05/046 May 2004 DIRECTOR RESIGNED

View Document

06/05/046 May 2004 DIRECTOR RESIGNED

View Document

29/04/0429 April 2004 NEW DIRECTOR APPOINTED

View Document

29/04/0429 April 2004 NEW DIRECTOR APPOINTED

View Document

29/04/0429 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/04/0429 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/0427 April 2004 AMEND 882 25000 ORD £1 28/03/04

View Document

01/04/041 April 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/01/047 January 2004 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

31/12/0331 December 2003 DIRECTOR RESIGNED

View Document

25/11/0325 November 2003 NEW SECRETARY APPOINTED

View Document

25/11/0325 November 2003 MEMORANDUM OF ASSOCIATION

View Document

25/11/0325 November 2003 NEW DIRECTOR APPOINTED

View Document

25/11/0325 November 2003 DIRECTOR RESIGNED

View Document

26/09/0326 September 2003 RETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS

View Document

29/05/0329 May 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/05/0329 May 2003 DIRECTOR RESIGNED

View Document

16/05/0316 May 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/05/0316 May 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/11/0222 November 2002 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

12/11/0212 November 2002 RETURN MADE UP TO 10/07/02; FULL LIST OF MEMBERS

View Document

01/10/021 October 2002 SECRETARY RESIGNED

View Document

01/10/021 October 2002 NEW SECRETARY APPOINTED

View Document

12/09/0212 September 2002 DIRECTOR RESIGNED

View Document

30/08/0230 August 2002 NEW DIRECTOR APPOINTED

View Document

30/08/0230 August 2002 NEW SECRETARY APPOINTED

View Document

30/08/0230 August 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/08/0230 August 2002 NEW DIRECTOR APPOINTED

View Document

11/07/0211 July 2002 SECRETARY RESIGNED

View Document

11/07/0211 July 2002 NEW SECRETARY APPOINTED

View Document

04/07/024 July 2002 AUDITOR'S RESIGNATION

View Document

25/01/0225 January 2002 FULL ACCOUNTS MADE UP TO 25/08/00

View Document

26/10/0126 October 2001 NEW SECRETARY APPOINTED

View Document

16/07/0116 July 2001 RETURN MADE UP TO 10/07/01; FULL LIST OF MEMBERS

View Document

04/12/004 December 2000 REGISTERED OFFICE CHANGED ON 04/12/00 FROM: UNIT 5 HERRIARD BUSINESS PARK HERRIARD BASINGSTOKE HAMPSHIRE RG25 2PN

View Document

03/10/003 October 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

29/09/0029 September 2000 NEW DIRECTOR APPOINTED

View Document

21/09/0021 September 2000 NEW DIRECTOR APPOINTED

View Document

21/08/0021 August 2000 RETURN MADE UP TO 10/07/00; FULL LIST OF MEMBERS

View Document

05/07/005 July 2000 ACC. REF. DATE SHORTENED FROM 31/10/00 TO 31/08/00

View Document

19/08/9919 August 1999 SECRETARY RESIGNED

View Document

16/07/9916 July 1999 RETURN MADE UP TO 10/07/99; NO CHANGE OF MEMBERS

View Document

16/07/9916 July 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

16/07/9916 July 1999 SECRETARY RESIGNED

View Document

16/07/9916 July 1999 NEW SECRETARY APPOINTED

View Document

02/10/982 October 1998 DIRECTOR RESIGNED

View Document

02/10/982 October 1998 NEW DIRECTOR APPOINTED

View Document

24/08/9824 August 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

16/07/9816 July 1998 RETURN MADE UP TO 10/07/98; NO CHANGE OF MEMBERS

View Document

07/11/977 November 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

15/09/9715 September 1997 RETURN MADE UP TO 21/07/97; FULL LIST OF MEMBERS

View Document

29/06/9729 June 1997 MINUTES OF MEETING

View Document

29/06/9729 June 1997 AUDITOR'S RESIGNATION

View Document

28/06/9728 June 1997 NEW DIRECTOR APPOINTED

View Document

13/12/9613 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

12/08/9612 August 1996 RETURN MADE UP TO 21/07/96; NO CHANGE OF MEMBERS

View Document

09/08/969 August 1996 COMPANY NAME CHANGED APEX DATA INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 12/08/96

View Document

06/08/966 August 1996 REGISTERED OFFICE CHANGED ON 06/08/96 FROM: KEY HOUSE SARUM HILL BASINGSTOKE RG21 8SR

View Document

06/08/966 August 1996 ACC. REF. DATE SHORTENED FROM 31/03/97 TO 31/10/96

View Document

29/07/9629 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/9626 July 1996 NEW DIRECTOR APPOINTED

View Document

26/07/9626 July 1996 NEW DIRECTOR APPOINTED

View Document

24/07/9624 July 1996 S386 DISP APP AUDS 09/07/96

View Document

24/07/9624 July 1996 S366A DISP HOLDING AGM 09/07/96

View Document

20/06/9620 June 1996 DIRECTOR RESIGNED

View Document

19/06/9619 June 1996 SECRETARY RESIGNED

View Document

19/06/9619 June 1996 NEW SECRETARY APPOINTED

View Document

13/06/9613 June 1996 NEW DIRECTOR APPOINTED

View Document

13/06/9613 June 1996 NEW DIRECTOR APPOINTED

View Document

30/05/9630 May 1996 NEW SECRETARY APPOINTED

View Document

30/05/9630 May 1996 DIRECTOR RESIGNED

View Document

23/04/9623 April 1996 AUDITOR'S RESIGNATION

View Document

29/09/9529 September 1995 SECRETARY RESIGNED

View Document

08/08/958 August 1995 SECRETARY'S PARTICULARS CHANGED

View Document

08/08/958 August 1995 RETURN MADE UP TO 21/07/95; NO CHANGE OF MEMBERS

View Document

08/08/958 August 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

08/08/958 August 1995 REGISTERED OFFICE CHANGED ON 08/08/95

View Document

20/04/9520 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

20/04/9520 April 1995 AUDITOR'S RESIGNATION

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

15/12/9415 December 1994 DELIVERY EXT'D 3 MTH 31/03/94

View Document

15/07/9415 July 1994 RETURN MADE UP TO 21/07/94; FULL LIST OF MEMBERS

View Document

03/05/943 May 1994 £ NC 1000/250000 28/03/94

View Document

17/03/9417 March 1994 NEW SECRETARY APPOINTED

View Document

11/03/9411 March 1994 SECRETARY RESIGNED

View Document

26/01/9426 January 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

24/01/9424 January 1994 REGISTERED OFFICE CHANGED ON 24/01/94 FROM: 21 ST THOMAS STREET BRISTOL BS1 6JS

View Document

27/07/9327 July 1993 SECRETARY RESIGNED

View Document

21/07/9321 July 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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