SMD LTD

Company Documents

DateDescription
17/07/2517 July 2025 NewTermination of appointment of Dongkui Zhu as a director on 2025-07-04

View Document

28/02/2528 February 2025 Confirmation statement made on 2025-01-07 with no updates

View Document

09/01/259 January 2025 Resolutions

View Document

08/01/258 January 2025 Certificate of change of name

View Document

06/12/246 December 2024 Appointment of Mr Yan Yun as a director on 2023-09-25

View Document

05/12/245 December 2024 Termination of appointment of Shan Sun as a director on 2024-12-01

View Document

05/12/245 December 2024 Termination of appointment of Yuan Feng as a director on 2024-12-01

View Document

05/12/245 December 2024 Appointment of Mr Yuan Feng as a director on 2024-12-01

View Document

05/12/245 December 2024 Appointment of Mr He Zhengjun as a director on 2024-12-01

View Document

05/12/245 December 2024 Termination of appointment of Kang Yu as a director on 2024-12-01

View Document

05/12/245 December 2024 Appointment of Mr Yuan Feng as a director on 2024-12-01

View Document

05/12/245 December 2024 Termination of appointment of Xiao Cao as a director on 2023-10-23

View Document

07/05/247 May 2024 Group of companies' accounts made up to 2023-12-31

View Document

25/01/2425 January 2024 Confirmation statement made on 2024-01-07 with updates

View Document

30/05/2330 May 2023 Group of companies' accounts made up to 2022-12-31

View Document

19/01/2319 January 2023 Confirmation statement made on 2023-01-07 with no updates

View Document

21/10/2221 October 2022 Group of companies' accounts made up to 2021-12-31

View Document

17/05/2217 May 2022 Appointment of Ms Shan Sun as a director on 2022-05-12

View Document

17/05/2217 May 2022 Appointment of Mr Xiao Cao as a director on 2022-05-12

View Document

17/05/2217 May 2022 Appointment of Mr Jie Niu as a director on 2022-05-12

View Document

17/05/2217 May 2022 Appointment of Mr Dinghua Zhang as a director on 2022-05-12

View Document

09/05/229 May 2022 Appointment of Mr Sharif Moneeb as a director on 2022-04-16

View Document

07/01/227 January 2022 Confirmation statement made on 2022-01-07 with updates

View Document

07/01/227 January 2022 Appointment of Mr Kai Liu as a director on 2021-12-27

View Document

09/08/219 August 2021 Termination of appointment of Richard Hedley Howarth as a secretary on 2021-07-07

View Document

09/08/219 August 2021 Termination of appointment of Richard Hedley Howarth as a director on 2021-07-07

View Document

09/08/219 August 2021 Termination of appointment of Xiong Li as a director on 2021-07-07

View Document

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES

View Document

07/10/197 October 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

15/07/1915 July 2019 DIRECTOR APPOINTED MR XIANGYANG ZHANG

View Document

23/05/1923 May 2019 APPOINTMENT TERMINATED, DIRECTOR HUA ZHANG

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES

View Document

12/10/1812 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065336230005

View Document

03/10/183 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

22/06/1822 June 2018 DIRECTOR APPOINTED MS HUA ZHANG

View Document

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES

View Document

29/11/1729 November 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW HODGSON

View Document

30/09/1730 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

28/07/1728 July 2017 APPOINTMENT TERMINATED, DIRECTOR JING DONG

View Document

10/07/1710 July 2017 DIRECTOR APPOINTED MR JIAN CHEN

View Document

07/07/177 July 2017 APPOINTMENT TERMINATED, DIRECTOR WEIAN WANG

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

13/10/1613 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

10/06/1610 June 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW CAFFYN

View Document

10/06/1610 June 2016 APPOINTMENT TERMINATED, DIRECTOR ADAM SIMS

View Document

10/06/1610 June 2016 DIRECTOR APPOINTED MR MICHAEL THOMAS JONES

View Document

10/06/1610 June 2016 DIRECTOR APPOINTED MR RICHARD HEDLEY HOWARTH

View Document

16/02/1616 February 2016 SECTION 175(6) OF CA 2006 18/11/2015

View Document

04/02/164 February 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

03/02/163 February 2016 20/11/15 STATEMENT OF CAPITAL GBP 2137394.07

View Document

03/02/163 February 2016 20/11/15 STATEMENT OF CAPITAL GBP 44048324.85

View Document

01/12/151 December 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

04/06/154 June 2015 SUB-DIVISION 09/04/15

View Document

24/04/1524 April 2015 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SMALLBONE

View Document

24/04/1524 April 2015 DIRECTOR APPOINTED MR JING DONG

View Document

24/04/1524 April 2015 DIRECTOR APPOINTED MR XIONG LI

View Document

24/04/1524 April 2015 DIRECTOR APPOINTED MR WEIAN WANG

View Document

24/04/1524 April 2015 DIRECTOR APPOINTED MR DONGKUI ZHU

View Document

24/04/1524 April 2015 Annual return made up to 13 March 2015 with full list of shareholders

View Document

24/04/1524 April 2015 APPOINTMENT TERMINATED, DIRECTOR CATHERINE RICHARDS

View Document

24/04/1524 April 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN REECE

View Document

24/04/1524 April 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GILL

View Document

23/04/1523 April 2015 ADOPT ARTICLES 09/04/2015

View Document

10/04/1510 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

10/04/1510 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 065336230005

View Document

10/04/1510 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

10/04/1510 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

10/04/1510 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

07/10/147 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

22/05/1422 May 2014 Annual return made up to 13 March 2014 with full list of shareholders

View Document

15/10/1315 October 2013 DIRECTOR APPOINTED MR ANDREW DAVID CAFFYN

View Document

15/10/1315 October 2013 DIRECTOR APPOINTED MR ADAM DUNCAN SIMS

View Document

01/10/131 October 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

01/05/131 May 2013 Annual return made up to 13 March 2013 with full list of shareholders

View Document

01/05/131 May 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN CURL

View Document

01/10/121 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

05/04/125 April 2012 Annual return made up to 13 March 2012 with full list of shareholders

View Document

12/03/1212 March 2012 DIRECTOR APPOINTED MR CHRISTOPHER JOHN GILL

View Document

09/03/129 March 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD LOWERY

View Document

06/03/126 March 2012 28/02/12 STATEMENT OF CAPITAL GBP 1198544.07

View Document

06/03/126 March 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/09/1129 September 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

04/05/114 May 2011 Annual return made up to 13 March 2011 with full list of shareholders

View Document

17/01/1117 January 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/01/1117 January 2011 21/12/10 STATEMENT OF CAPITAL GBP 1190366.76

View Document

02/10/102 October 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY SMALLBONE / 01/10/2009

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW HODGSON / 01/10/2009

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN DENT LOWERY / 01/10/2009

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PETER REECE / 01/10/2009

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN CURL / 01/10/2009

View Document

09/04/109 April 2010 Annual return made up to 13 March 2010 with full list of shareholders

View Document

09/04/109 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD HEDLEY HOWARTH / 01/10/2009

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE ALLINGHAM RICHARDS / 01/10/2009

View Document

30/10/0930 October 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY SMALLBONE / 25/08/2009

View Document

23/05/0923 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

29/04/0929 April 2009 COMPANY NAME CHANGED PROJECT MIRAGE LIMITED CERTIFICATE ISSUED ON 29/04/09

View Document

02/04/092 April 2009 DIRECTOR APPOINTED MR ANDREW HODGSON

View Document

02/04/092 April 2009 RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 DIRECTOR APPOINTED MR RICHARD JOHN DENT LOWERY

View Document

01/04/091 April 2009 SECRETARY'S CHANGE OF PARTICULARS / RICHARD HOWARTH / 17/02/2009

View Document

04/06/084 June 2008 REGISTERED OFFICE CHANGED ON 04/06/2008 FROM WINCOMBLEE ROAD WALKER NEWCASTLE UPON TYNE NE6 3QS ENGLAND

View Document

10/05/0810 May 2008 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2

View Document

28/04/0828 April 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/04/0817 April 2008 DIRECTOR APPOINTED JOHN PETER REECE

View Document

17/04/0817 April 2008 GBP NC 1000/1425000 02/04/2008

View Document

17/04/0817 April 2008 S-DIV

View Document

17/04/0817 April 2008 CURRSHO FROM 31/03/2009 TO 31/12/2008

View Document

17/04/0817 April 2008 NC INC ALREADY ADJUSTED 02/04/08

View Document

17/04/0817 April 2008 DIRECTOR APPOINTED STEPHEN JOHN CURL

View Document

11/04/0811 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

11/04/0811 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

05/04/085 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

13/03/0813 March 2008 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