SMB PROJECT MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewConfirmation statement made on 2025-07-23 with no updates

View Document

17/04/2517 April 2025 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

23/07/2423 July 2024 Confirmation statement made on 2024-07-23 with no updates

View Document

27/12/2327 December 2023 Micro company accounts made up to 2023-07-31

View Document

27/08/2327 August 2023 Confirmation statement made on 2023-08-27 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

24/04/2324 April 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

25/12/2125 December 2021 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

08/03/208 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

10/11/1910 November 2019 CONFIRMATION STATEMENT MADE ON 03/11/19, NO UPDATES

View Document

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

View Accounts

28/04/1928 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

03/11/183 November 2018 CONFIRMATION STATEMENT MADE ON 03/11/18, WITH UPDATES

View Document

03/11/183 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AZIZ SHABBIR HUSAIN BHARMAL

View Document

03/11/183 November 2018 CESSATION OF SHABBIR AHMEDALI BHARMAL AS A PSC

View Document

12/08/1812 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHABBIR AHMEDALI BHARMAL

View Document

12/08/1812 August 2018 CONFIRMATION STATEMENT MADE ON 04/08/18, WITH UPDATES

View Document

12/08/1812 August 2018 CONFIRMATION STATEMENT MADE ON 12/08/18, WITH UPDATES

View Document

12/08/1812 August 2018 CESSATION OF AZIZ SHABBIR HUSAIN BHARMAL AS A PSC

View Document

12/08/1812 August 2018 APPOINTMENT TERMINATED, SECRETARY NISHRIN LOKAT

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

05/05/185 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

16/10/1716 October 2017 REGISTERED OFFICE CHANGED ON 16/10/2017 FROM OAKVIEW HOUSE FLAT C, OAKVIEW HOUSE, 135 SWAKELEYS ROAD ICKENHAM UXBRIDGE UB10 8DL ENGLAND

View Document

05/08/175 August 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

21/02/1721 February 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

17/09/1617 September 2016 REGISTERED OFFICE CHANGED ON 17/09/2016 FROM FLAT 5 COWLEY COURT 12 GROVE HILL LONDON E18 2JS

View Document

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

28/03/1628 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

01/09/151 September 2015 Annual return made up to 4 August 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

10/05/1510 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

19/08/1419 August 2014 Annual return made up to 4 August 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

31/03/1431 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

30/08/1330 August 2013 Annual return made up to 4 August 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

17/08/1217 August 2012 Annual return made up to 4 August 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

12/04/1212 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

06/08/116 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR AZIZ SHABBIR HUSAIN BHARMAL / 01/06/2011

View Document

06/08/116 August 2011 Annual return made up to 4 August 2011 with full list of shareholders

View Document

06/08/116 August 2011 SECRETARY'S CHANGE OF PARTICULARS / MISS NISHRIN LOKAT / 01/06/2011

View Document

02/06/112 June 2011 REGISTERED OFFICE CHANGED ON 02/06/2011 FROM 62 WELLINGTON ROAD LONDON E11 2AU UNITED KINGDOM

View Document

26/04/1126 April 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

04/12/104 December 2010 REGISTERED OFFICE CHANGED ON 04/12/2010 FROM 18 SUSAN CONSTANT COURT NEWPORT AVENUE LONDON E14 2DL

View Document

24/09/1024 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR AZIZ SHABBIR HUSAIN BHARMAL / 04/08/2010

View Document

24/09/1024 September 2010 Annual return made up to 4 August 2010 with full list of shareholders

View Document

18/05/1018 May 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

13/08/0913 August 2009 LOCATION OF DEBENTURE REGISTER

View Document

13/08/0913 August 2009 RETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS

View Document

13/08/0913 August 2009 APPOINTMENT TERMINATED SECRETARY ALIASGER HASANALI

View Document

13/08/0913 August 2009 SECRETARY APPOINTED MISS NISHRIN LOKAT

View Document

28/05/0928 May 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

27/04/0927 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / AZIZ BHARMAL / 24/04/2009

View Document

27/04/0927 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

27/04/0927 April 2009 REGISTERED OFFICE CHANGED ON 27/04/2009 FROM 132 GREENFELL MANSIONS GLAISHER STREET LONDON SE8 3EX

View Document

26/08/0826 August 2008 RETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS

View Document

26/08/0826 August 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

07/12/077 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/077 December 2007 SECRETARY'S PARTICULARS CHANGED

View Document

06/12/076 December 2007 LOCATION OF DEBENTURE REGISTER

View Document

06/12/076 December 2007 RETURN MADE UP TO 04/08/07; FULL LIST OF MEMBERS

View Document

06/12/076 December 2007 LOCATION OF REGISTER OF MEMBERS

View Document

16/11/0716 November 2007 REGISTERED OFFICE CHANGED ON 16/11/07 FROM: 45 FRUEN ROAD FELTHAM MIDDLESEX TW14 9NT

View Document

10/11/0610 November 2006 RETURN MADE UP TO 04/08/06; FULL LIST OF MEMBERS

View Document

24/08/0524 August 2005 SECRETARY'S PARTICULARS CHANGED

View Document

24/08/0524 August 2005 SECRETARY'S PARTICULARS CHANGED

View Document

24/08/0524 August 2005 REGISTERED OFFICE CHANGED ON 24/08/05 FROM: 138A THORPE LEA ROAD EGHAM SURREY TW20 8BL

View Document

24/08/0524 August 2005 ACC. REF. DATE SHORTENED FROM 31/08/06 TO 31/07/06

View Document

04/08/054 August 2005 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