SMD ROBOTICS LIMITED
Company Documents
Date | Description |
---|---|
17/07/2517 July 2025 New | Appointment of Mr Sharif Moneeb as a director on 2025-07-04 |
17/07/2517 July 2025 New | Termination of appointment of Dongkui Zhu as a director on 2025-07-04 |
08/12/248 December 2024 | Confirmation statement made on 2024-10-26 with no updates |
05/12/245 December 2024 | Termination of appointment of Kang Yu as a director on 2024-12-01 |
27/11/2327 November 2023 | Confirmation statement made on 2023-10-26 with no updates |
30/05/2330 May 2023 | Accounts for a small company made up to 2022-12-31 |
26/10/2226 October 2022 | Confirmation statement made on 2022-10-26 with no updates |
30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
12/01/2212 January 2022 | Compulsory strike-off action has been discontinued |
12/01/2212 January 2022 | Compulsory strike-off action has been discontinued |
11/01/2211 January 2022 | First Gazette notice for compulsory strike-off |
11/01/2211 January 2022 | First Gazette notice for compulsory strike-off |
07/01/227 January 2022 | Confirmation statement made on 2021-10-26 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
09/08/219 August 2021 | Termination of appointment of Richard Hedley Howarth as a director on 2021-07-07 |
09/08/219 August 2021 | Termination of appointment of Richard Hedley Howarth as a secretary on 2021-07-07 |
07/05/157 May 2015 | DIRECTOR APPOINTED MR DONGKUI ZHU |
07/05/157 May 2015 | DIRECTOR APPOINTED MR WEIAN WANG |
07/05/157 May 2015 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GILL |
10/04/1510 April 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
10/04/1510 April 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 070573100002 |
12/12/1412 December 2014 | Annual return made up to 26 October 2014 with full list of shareholders |
07/10/147 October 2014 | FULL ACCOUNTS MADE UP TO 31/12/13 |
29/04/1429 April 2014 | DIRECTOR APPOINTED MR ADAM DUNCAN SIMS |
28/03/1428 March 2014 | APPOINTMENT TERMINATED, DIRECTOR RICHARD LOWERY |
10/12/1310 December 2013 | Annual return made up to 26 October 2013 with full list of shareholders |
01/10/131 October 2013 | FULL ACCOUNTS MADE UP TO 31/12/12 |
11/01/1311 January 2013 | Annual return made up to 26 October 2012 with full list of shareholders |
01/10/121 October 2012 | FULL ACCOUNTS MADE UP TO 31/12/11 |
13/09/1213 September 2012 | DIRECTOR APPOINTED MR CHRISTOPHER JOHN GILL |
12/01/1212 January 2012 | Annual return made up to 26 October 2011 with full list of shareholders |
15/07/1115 July 2011 | FULL ACCOUNTS MADE UP TO 31/12/10 |
07/04/117 April 2011 | PREVEXT FROM 31/10/2010 TO 31/12/2010 |
01/12/101 December 2010 | Annual return made up to 26 October 2010 with full list of shareholders |
23/01/1023 January 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
06/01/106 January 2010 | SECRETARY APPOINTED RICHARD HOWARTH |
06/01/106 January 2010 | DIRECTOR APPOINTED MR ANDREW HODGSON |
06/01/106 January 2010 | DIRECTOR APPOINTED MR RICHARD JOHN DENT LOWERY |
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 |
21/12/0921 December 2009 | APPOINTMENT TERMINATED, DIRECTOR SEAN NICOLSON |
17/12/0917 December 2009 | CHANGE OF NAME 16/12/2009 |
17/12/0917 December 2009 | COMPANY NAME CHANGED CROSSCO (1179) LIMITED CERTIFICATE ISSUED ON 17/12/09 |
17/12/0917 December 2009 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
26/10/0926 October 2009 | 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