SMC GOWER LIMITED

Company Documents

DateDescription
16/05/2516 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

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

View Document

13/02/2513 February 2025 Confirmation statement made on 2025-01-17 with updates

View Document

12/02/2512 February 2025 Previous accounting period shortened from 2024-09-30 to 2024-08-31

View Document

21/01/2521 January 2025 Register(s) moved to registered office address 188 Brent Street London NW4 1BE

View Document

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

View Document

18/12/2418 December 2024 Change of details for Capital Investment & Acquisitions Limited as a person with significant control on 2024-12-18

View Document

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

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

02/06/242 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

21/05/2421 May 2024 Registration of charge 111580530001, created on 2024-05-16

View Document

17/01/2417 January 2024 Confirmation statement made on 2024-01-17 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

22/09/2322 September 2023 Appointment of Mr Simon Abraham as a director on 2023-09-15

View Document

22/09/2322 September 2023 Termination of appointment of Billy Kwok Kee Yung as a director on 2023-09-15

View Document

22/09/2322 September 2023 Termination of appointment of Mustafa Aziz Taher as a director on 2023-09-15

View Document

22/09/2322 September 2023 Termination of appointment of Pik Mui Cindy Li as a director on 2023-09-15

View Document

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

View Document

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

View Document

20/09/2320 September 2023 Notification of Capital Investment & Acquisitions Limited as a person with significant control on 2023-09-15

View Document

20/09/2320 September 2023 Statement of capital following an allotment of shares on 2023-09-15

View Document

20/09/2320 September 2023 Cessation of Smc Investcorp Limited as a person with significant control on 2023-09-15

View Document

08/07/238 July 2023 Total exemption full accounts made up to 2022-09-30

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-17 with no updates

View Document

16/01/2316 January 2023 Change of details for Smc Investcorp Limited as a person with significant control on 2018-11-08

View Document

02/02/222 February 2022 Director's details changed

View Document

02/02/222 February 2022 Director's details changed

View Document

02/02/222 February 2022 Director's details changed for Mr Mustafa Aziz Taher on 2018-01-18

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-17 with no updates

View Document

13/07/2113 July 2021 Total exemption full accounts made up to 2020-09-30

View Document

08/07/208 July 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

24/01/2024 January 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES

View Document

04/07/194 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

29/01/1929 January 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC REG PSC

View Document

29/01/1929 January 2019 SAIL ADDRESS CREATED

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES

View Document

25/01/1925 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS CINDY LI / 25/01/2019

View Document

11/12/1811 December 2018 CESSATION OF BILLY KWOK KEE YUNG AS A PSC

View Document

11/12/1811 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BILLY KWOK KEE YUNG / 15/11/2018

View Document

28/11/1828 November 2018 PREVSHO FROM 31/01/2019 TO 30/09/2018

View Document

15/11/1815 November 2018 REGISTERED OFFICE CHANGED ON 15/11/2018 FROM 85 UXBRIDGE ROAD LONDON W5 5TH UNITED KINGDOM

View Document

18/01/1818 January 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