SMC GOWER LIMITED
Company Documents
Date | Description |
---|---|
16/05/2516 May 2025 | Total exemption full accounts made up to 2024-08-31 |
14/02/2514 February 2025 | Register inspection address has been changed from 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD England to 2 Fountain Court Victoria Street St. Albans Hertfordshire AL1 3TF |
13/02/2513 February 2025 | Confirmation statement made on 2025-01-17 with updates |
12/02/2512 February 2025 | Previous accounting period shortened from 2024-09-30 to 2024-08-31 |
21/01/2521 January 2025 | Register(s) moved to registered office address 188 Brent Street London NW4 1BE |
18/12/2418 December 2024 | Registered office address changed from 188 Brent Street Hendon London NW4 1BE England to 188 Brent Street London NW4 1BE on 2024-12-18 |
18/12/2418 December 2024 | Change of details for Capital Investment & Acquisitions Limited as a person with significant control on 2024-12-18 |
18/12/2418 December 2024 | Registered office address changed from 5 Broadbent Close London N6 5JW England to 188 Brent Street Hendon London NW4 1BE on 2024-12-18 |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
02/06/242 June 2024 | Total exemption full accounts made up to 2023-09-30 |
21/05/2421 May 2024 | Registration of charge 111580530001, created on 2024-05-16 |
17/01/2417 January 2024 | Confirmation statement made on 2024-01-17 with updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
22/09/2322 September 2023 | Appointment of Mr Simon Abraham as a director on 2023-09-15 |
22/09/2322 September 2023 | Termination of appointment of Billy Kwok Kee Yung as a director on 2023-09-15 |
22/09/2322 September 2023 | Termination of appointment of Mustafa Aziz Taher as a director on 2023-09-15 |
22/09/2322 September 2023 | Termination of appointment of Pik Mui Cindy Li as a director on 2023-09-15 |
21/09/2321 September 2023 | Registered office address changed from 5 Broadbent Close London N6 5JW England to 5 Broadbent Close London N6 5JW on 2023-09-21 |
21/09/2321 September 2023 | Registered office address changed from Lower Ground Floor the Old Station Moor Lane Staines TW18 4BB to 5 Broadbent Close London N6 5JW on 2023-09-21 |
20/09/2320 September 2023 | Notification of Capital Investment & Acquisitions Limited as a person with significant control on 2023-09-15 |
20/09/2320 September 2023 | Statement of capital following an allotment of shares on 2023-09-15 |
20/09/2320 September 2023 | Cessation of Smc Investcorp Limited as a person with significant control on 2023-09-15 |
08/07/238 July 2023 | Total exemption full accounts made up to 2022-09-30 |
31/01/2331 January 2023 | Confirmation statement made on 2023-01-17 with no updates |
16/01/2316 January 2023 | Change of details for Smc Investcorp Limited as a person with significant control on 2018-11-08 |
02/02/222 February 2022 | Director's details changed |
02/02/222 February 2022 | Director's details changed |
02/02/222 February 2022 | Director's details changed for Mr Mustafa Aziz Taher on 2018-01-18 |
31/01/2231 January 2022 | Confirmation statement made on 2022-01-17 with no updates |
13/07/2113 July 2021 | Total exemption full accounts made up to 2020-09-30 |
08/07/208 July 2020 | 30/09/19 TOTAL EXEMPTION FULL |
24/01/2024 January 2020 | CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES |
04/07/194 July 2019 | 30/09/18 TOTAL EXEMPTION FULL |
29/01/1929 January 2019 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC REG PSC |
29/01/1929 January 2019 | SAIL ADDRESS CREATED |
28/01/1928 January 2019 | CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES |
25/01/1925 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MS CINDY LI / 25/01/2019 |
11/12/1811 December 2018 | CESSATION OF BILLY KWOK KEE YUNG AS A PSC |
11/12/1811 December 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR BILLY KWOK KEE YUNG / 15/11/2018 |
28/11/1828 November 2018 | PREVSHO FROM 31/01/2019 TO 30/09/2018 |
15/11/1815 November 2018 | REGISTERED OFFICE CHANGED ON 15/11/2018 FROM 85 UXBRIDGE ROAD LONDON W5 5TH UNITED KINGDOM |
18/01/1818 January 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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