SMD ROBOTICS LIMITED

Company Documents

DateDescription
17/07/2517 July 2025 NewAppointment of Mr Sharif Moneeb as a director on 2025-07-04

View Document

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

View Document

08/12/248 December 2024 Confirmation statement made on 2024-10-26 with no updates

View Document

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

View Document

27/11/2327 November 2023 Confirmation statement made on 2023-10-26 with no updates

View Document

30/05/2330 May 2023 Accounts for a small company made up to 2022-12-31

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-10-26 with no updates

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

12/01/2212 January 2022 Compulsory strike-off action has been discontinued

View Document

12/01/2212 January 2022 Compulsory strike-off action has been discontinued

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

07/01/227 January 2022 Confirmation statement made on 2021-10-26 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

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 Richard Hedley Howarth as a secretary on 2021-07-07

View Document

07/05/157 May 2015 DIRECTOR APPOINTED MR DONGKUI ZHU

View Document

07/05/157 May 2015 DIRECTOR APPOINTED MR WEIAN WANG

View Document

07/05/157 May 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GILL

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 070573100002

View Document

12/12/1412 December 2014 Annual return made up to 26 October 2014 with full list of shareholders

View Document

07/10/147 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

29/04/1429 April 2014 DIRECTOR APPOINTED MR ADAM DUNCAN SIMS

View Document

28/03/1428 March 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD LOWERY

View Document

10/12/1310 December 2013 Annual return made up to 26 October 2013 with full list of shareholders

View Document

01/10/131 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

11/01/1311 January 2013 Annual return made up to 26 October 2012 with full list of shareholders

View Document

01/10/121 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

13/09/1213 September 2012 DIRECTOR APPOINTED MR CHRISTOPHER JOHN GILL

View Document

12/01/1212 January 2012 Annual return made up to 26 October 2011 with full list of shareholders

View Document

15/07/1115 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

07/04/117 April 2011 PREVEXT FROM 31/10/2010 TO 31/12/2010

View Document

01/12/101 December 2010 Annual return made up to 26 October 2010 with full list of shareholders

View Document

23/01/1023 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

06/01/106 January 2010 SECRETARY APPOINTED RICHARD HOWARTH

View Document

06/01/106 January 2010 DIRECTOR APPOINTED MR ANDREW HODGSON

View Document

06/01/106 January 2010 DIRECTOR APPOINTED MR RICHARD JOHN DENT LOWERY

View Document

21/12/0921 December 2009 REGISTERED OFFICE CHANGED ON 21/12/2009 FROM ST ANNS WHARF 112 QUAYSIDE NEWCASTLE UPON TYNE TYNE AND WEAR NE1 3DX

View Document

21/12/0921 December 2009 APPOINTMENT TERMINATED, DIRECTOR SEAN NICOLSON

View Document

17/12/0917 December 2009 CHANGE OF NAME 16/12/2009

View Document

17/12/0917 December 2009 COMPANY NAME CHANGED CROSSCO (1179) LIMITED CERTIFICATE ISSUED ON 17/12/09

View Document

17/12/0917 December 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/10/0926 October 2009 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