SME BUSINESS CONSULTANTS LIMITED

Company Documents

DateDescription
10/03/2010 March 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/02/2026 February 2020 APPLICATION FOR STRIKING-OFF

View Document

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 02/12/19, NO UPDATES

View Document

29/08/1929 August 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

27/02/1927 February 2019 DISS40 (DISS40(SOAD))

View Document

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 02/12/18, WITH UPDATES

View Document

26/02/1926 February 2019 18/10/18 STATEMENT OF CAPITAL GBP 58500

View Document

19/02/1919 February 2019 FIRST GAZETTE

View Document

27/08/1827 August 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

27/08/1827 August 2018 30/05/18 STATEMENT OF CAPITAL GBP 57600

View Document

18/08/1818 August 2018 PREVEXT FROM 31/12/2017 TO 31/05/2018

View Document

18/06/1818 June 2018 PSC'S CHANGE OF PARTICULARS / MR SAJID MEHMOOD / 17/06/2018

View Document

17/06/1817 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SAJID MEHMOOD / 17/06/2018

View Document

17/06/1817 June 2018 PSC'S CHANGE OF PARTICULARS / MR SAJID MEHMOOD / 17/06/2018

View Document

17/06/1817 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SAJID MEHMOOD / 17/06/2018

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

06/02/186 February 2018 07/12/17 STATEMENT OF CAPITAL GBP 50600

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 02/12/17, WITH UPDATES

View Document

30/10/1730 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

13/04/1613 April 2016 REGISTERED OFFICE CHANGED ON 13/04/2016 FROM SUITE 13, UNIT 9 LIBERTY CENTRE MOUNT PLEASANT WEMBLEY MIDDLESEX HA0 1TX

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

20/12/1520 December 2015 Annual return made up to 2 December 2015 with full list of shareholders

View Document

03/09/153 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

11/12/1411 December 2014 Annual return made up to 2 December 2014 with full list of shareholders

View Document

31/08/1431 August 2014 REGISTERED OFFICE CHANGED ON 31/08/2014 FROM SUITE 3 UNIT 9 LIBERTY CENTRE MOUNT PLEASANT WEMBLEY LONDON HA0 1TX

View Document

14/08/1414 August 2014 REGISTERED OFFICE CHANGED ON 14/08/2014 FROM 05 PAGET ROAD ILFORD IG1 2HP ENGLAND

View Document

02/12/132 December 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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