SMELC LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
19/05/2519 May 2025 | Return of final meeting in a members' voluntary winding up |
28/02/2528 February 2025 | Micro company accounts made up to 2024-03-31 |
07/02/257 February 2025 | Resolutions |
07/02/257 February 2025 | Appointment of a voluntary liquidator |
07/02/257 February 2025 | Declaration of solvency |
07/02/257 February 2025 | Registered office address changed from The Old Grange, Warren Estate Lordship Road Writtle Chelmsford CM1 3WT England to Recovery House, Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 2025-02-07 |
24/09/2424 September 2024 | Registered office address changed from G204 Weston House Allen House Business Centre the Maltings, Station Road Sawbridgeworth CM21 9FP England to The Old Grange, Warren Estate Lordship Road Writtle Chelmsford CM1 3WT on 2024-09-24 |
24/09/2424 September 2024 | Confirmation statement made on 2024-09-24 with updates |
26/04/2426 April 2024 | Confirmation statement made on 2024-03-16 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
20/12/2320 December 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
20/03/2320 March 2023 | Confirmation statement made on 2023-03-16 with no updates |
16/03/2316 March 2023 | Change of details for Ms Susan Mohamed as a person with significant control on 2023-03-16 |
23/09/2223 September 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
18/10/2118 October 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
21/12/2021 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
19/03/2019 March 2020 | CONFIRMATION STATEMENT MADE ON 16/03/20, NO UPDATES |
10/10/1910 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
04/04/194 April 2019 | CONFIRMATION STATEMENT MADE ON 16/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
08/10/188 October 2018 | 31/03/18 UNAUDITED ABRIDGED |
09/04/189 April 2018 | CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
03/10/173 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
23/03/1723 March 2017 | CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
12/04/1612 April 2016 | Annual return made up to 16 March 2016 with full list of shareholders |
12/04/1612 April 2016 | REGISTERED OFFICE CHANGED ON 12/04/2016 FROM HILLS JARRETT LLP GAINSBOROUGH HOUSE SHEERING LOWER ROAD SAWBRIDGEWORTH HERTFORDSHIRE CM21 9RG ENGLAND |
16/12/1516 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
03/12/153 December 2015 | REGISTERED OFFICE CHANGED ON 03/12/2015 FROM GAINSBOROUGH HOUSE SHEERING LOWER ROAD SAWBRIDGEWORTH HERTFORDSHIRE CM21 9RG ENGLAND |
03/11/153 November 2015 | REGISTERED OFFICE CHANGED ON 03/11/2015 FROM C/O COMPANY SECRETARY 15 RYE STREET RYE STREET BISHOPS STORTFORD HERTFORDSHIRE CM23 2HA |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
18/03/1518 March 2015 | Annual return made up to 16 March 2015 with full list of shareholders |
15/11/1415 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
18/03/1418 March 2014 | Annual return made up to 16 March 2014 with full list of shareholders |
10/12/1310 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
17/03/1317 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN MOHAMED / 01/10/2012 |
17/03/1317 March 2013 | Annual return made up to 16 March 2013 with full list of shareholders |
17/03/1317 March 2013 | SECRETARY'S CHANGE OF PARTICULARS / MS SUSAN MOHAMED / 01/10/2012 |
12/12/1212 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
26/04/1226 April 2012 | Annual return made up to 16 March 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
13/12/1113 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
12/10/1112 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN MOHAMED / 20/04/2011 |
18/03/1118 March 2011 | Annual return made up to 16 March 2011 with full list of shareholders |
16/03/1116 March 2011 | 30/06/10 STATEMENT OF CAPITAL GBP 3 |
16/03/1116 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN MOHAMED / 17/03/2010 |
16/03/1116 March 2011 | SECRETARY APPOINTED MS SUSAN MOHAMED |
16/03/1116 March 2011 | REGISTERED OFFICE CHANGED ON 16/03/2011 FROM 15 RYE STREET BISHOPS STORTFORD HERTFORDSHIRE CM23 2HA ENGLAND |
16/03/1016 March 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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