SMC2 LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 NewConfirmation statement made on 2025-07-06 with updates

View Document

20/09/2420 September 2024 Accounts for a small company made up to 2023-12-31

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-07-11 with updates

View Document

06/02/246 February 2024 Termination of appointment of Michael William Lawrence as a director on 2024-01-31

View Document

29/08/2329 August 2023 Accounts for a small company made up to 2022-12-31

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-07-13 with updates

View Document

05/01/235 January 2023 Accounts for a small company made up to 2021-12-31

View Document

04/04/224 April 2022 Termination of appointment of Pramex International Ltd as a secretary on 2022-03-31

View Document

04/04/224 April 2022 Registered office address changed from 8th Floor South 11 Old Jewry London EC2R 8DU United Kingdom to Wilberforce House Station Road London NW4 4QE on 2022-04-04

View Document

04/04/224 April 2022 Appointment of Altios Consulting Ltd as a secretary on 2022-04-01

View Document

21/12/2121 December 2021 Accounts for a small company made up to 2020-12-31

View Document

11/08/2111 August 2021 Director's details changed for Mr Samuel Guillermard on 2021-08-10

View Document

09/08/219 August 2021 Confirmation statement made on 2021-07-20 with no updates

View Document

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

View Accounts

17/12/2017 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

15/09/2015 September 2020 CONFIRMATION STATEMENT MADE ON 20/07/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, NO UPDATES

View Document

15/05/1915 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

03/05/193 May 2019 DIRECTOR APPOINTED MR MICHAEL WILLIAM LAWRENCE

View Document

24/04/1924 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL GUILLERMARD / 23/04/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, WITH UPDATES

View Document

21/07/1721 July 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/07/1721 July 2017 CURREXT FROM 31/07/2018 TO 31/12/2018

View Document


More Company Information