SMEE CONSULTING LIMITED
Company Documents
| Date | Description |
|---|---|
| 01/10/251 October 2025 New | Compulsory strike-off action has been discontinued |
| 01/10/251 October 2025 New | Compulsory strike-off action has been discontinued |
| 30/09/2530 September 2025 New | Micro company accounts made up to 2025-06-30 |
| 30/09/2530 September 2025 New | Confirmation statement made on 2025-06-11 with no updates |
| 30/09/2530 September 2025 New | Registered office address changed from 2 Charles Court 2 Charles Court Lympstone EX8 5EL United Kingdom to 2 Charles Court 2 Charles Court Lympstone EX8 5EL on 2025-09-30 |
| 30/09/2530 September 2025 New | Registered office address changed from Bass's the Strand Lympstone Exmouth EX8 5EY to 2 Charles Court 2 Charles Court Lympstone EX8 5EL on 2025-09-30 |
| 02/09/252 September 2025 | First Gazette notice for compulsory strike-off |
| 02/09/252 September 2025 | First Gazette notice for compulsory strike-off |
| 30/06/2530 June 2025 | Annual accounts for year ending 30 Jun 2025 |
| 03/09/243 September 2024 | Compulsory strike-off action has been discontinued |
| 01/09/241 September 2024 | Confirmation statement made on 2024-06-11 with no updates |
| 01/09/241 September 2024 | Micro company accounts made up to 2024-06-30 |
| 27/08/2427 August 2024 | First Gazette notice for compulsory strike-off |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 28/04/2428 April 2024 | Micro company accounts made up to 2023-06-30 |
| 14/10/2314 October 2023 | Compulsory strike-off action has been discontinued |
| 14/10/2314 October 2023 | Compulsory strike-off action has been discontinued |
| 11/10/2311 October 2023 | Confirmation statement made on 2023-06-11 with no updates |
| 05/09/235 September 2023 | First Gazette notice for compulsory strike-off |
| 05/09/235 September 2023 | First Gazette notice for compulsory strike-off |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 14/01/2314 January 2023 | Micro company accounts made up to 2022-06-30 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 01/04/221 April 2022 | Micro company accounts made up to 2021-06-30 |
| 12/10/2112 October 2021 | Compulsory strike-off action has been discontinued |
| 12/10/2112 October 2021 | Compulsory strike-off action has been discontinued |
| 11/10/2111 October 2021 | Confirmation statement made on 2021-06-11 with no updates |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 13/02/2113 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
| 30/08/2030 August 2020 | REGISTERED OFFICE CHANGED ON 30/08/2020 FROM 34 BYRNE ROAD LONDON SW12 9JD ENGLAND |
| 30/06/2030 June 2020 | CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 25/02/2025 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
| 28/07/1928 July 2019 | CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 28/04/1928 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
| 03/07/183 July 2018 | CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 31/03/1831 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 18/06/1718 June 2017 | CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES |
| 27/03/1727 March 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16 |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 19/06/1619 June 2016 | REGISTERED OFFICE CHANGED ON 19/06/2016 FROM APPLETREE HOUSE OCKHAM ROAD NORTH EAST HORSLEY LEATHERHEAD SURREY KT24 6PU |
| 19/06/1619 June 2016 | Annual return made up to 11 June 2016 with full list of shareholders |
| 25/05/1625 May 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 13/10/1513 October 2015 | DISS40 (DISS40(SOAD)) |
| 10/10/1510 October 2015 | Annual return made up to 11 June 2015 with full list of shareholders |
| 06/10/156 October 2015 | FIRST GAZETTE |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 29/03/1529 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 21/10/1421 October 2014 | DISS40 (DISS40(SOAD)) |
| 20/10/1420 October 2014 | Annual return made up to 11 June 2014 with full list of shareholders |
| 07/10/147 October 2014 | FIRST GAZETTE |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 27/03/1427 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
| 03/09/133 September 2013 | Annual return made up to 11 June 2013 with full list of shareholders |
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
| 27/03/1327 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
| 10/09/1210 September 2012 | Annual return made up to 11 June 2012 with full list of shareholders |
| 10/09/1210 September 2012 | REGISTERED OFFICE CHANGED ON 10/09/2012 FROM FIRST FLOOR 47-57 MARYLEBONE LANE LONDON W1U 2NT UNITED KINGDOM |
| 30/08/1230 August 2012 | REGISTERED OFFICE CHANGED ON 30/08/2012 FROM 51 QUEEN ANNE STREET LONDON W1G 9HS UNITED KINGDOM |
| 30/08/1230 August 2012 | REGISTERED OFFICE CHANGED ON 30/08/2012 FROM FIRST FLOOR 47-57 MARYLEBONE LANE LONDON W1U 2NT UNITED KINGDOM |
| 30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
| 31/03/1231 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
| 04/07/114 July 2011 | Annual return made up to 11 June 2011 with full list of shareholders |
| 31/03/1131 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
| 11/06/1011 June 2010 | SECRETARY'S CHANGE OF PARTICULARS / MRS DENISE SMEE / 01/01/2010 |
| 11/06/1011 June 2010 | Annual return made up to 11 June 2010 with full list of shareholders |
| 11/06/1011 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MISS ANNA VICTORIA SMEE / 01/01/2010 |
| 29/03/1029 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
| 06/07/096 July 2009 | RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS |
| 09/04/099 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
| 22/09/0822 September 2008 | RETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS |
| 02/04/082 April 2008 | APPOINTMENT TERMINATED DIRECTOR APEX NOMINEES LIMITED |
| 02/04/082 April 2008 | APPOINTMENT TERMINATED SECRETARY APEX CORPORATE LIMITED |
| 29/03/0829 March 2008 | DIRECTOR APPOINTED MISS ANNA VICTORIA SMEE |
| 29/03/0829 March 2008 | SECRETARY APPOINTED MRS DENISE SMEE |
| 26/03/0826 March 2008 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 13/03/0813 March 2008 | REGISTERED OFFICE CHANGED ON 13/03/2008 FROM 46 SYON LANE ISLEWORTH MIDDLESEX TW7 5NQ |
| 13/03/0813 March 2008 | COMPANY NAME CHANGED KASHIN LIMITED CERTIFICATE ISSUED ON 17/03/08 |
| 11/06/0711 June 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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