SMI GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 Appointment of Mr Peter William Doty as a director on 2025-06-18

View Document

06/06/256 June 2025 Confirmation statement made on 2025-05-24 with no updates

View Document

06/06/256 June 2025 Accounts for a small company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

24/09/2424 September 2024 Termination of appointment of Philip Thomas Whitton Ives as a director on 2024-07-12

View Document

24/05/2424 May 2024 Confirmation statement made on 2024-05-24 with no updates

View Document

11/04/2411 April 2024 Accounts for a small company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/06/2322 June 2023 Accounts for a small company made up to 2022-12-31

View Document

07/06/237 June 2023 Confirmation statement made on 2023-05-24 with no updates

View Document

14/03/2314 March 2023 Appointment of Mr Philip Thomas Whitton Ives as a director on 2023-03-13

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

15/12/2215 December 2022 Termination of appointment of Raman Venkatesh as a director on 2022-11-14

View Document

21/01/2221 January 2022 Appointment of Mr Miles Owen Dixon as a director on 2022-01-19

View Document

04/01/224 January 2022 Termination of appointment of Dale Butler as a director on 2021-12-31

View Document

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

View Accounts

13/05/2113 May 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20

View Document

16/03/2116 March 2021 DIRECTOR APPOINTED MR DALE BUTLER

View Document

02/03/212 March 2021 PSC'S CHANGE OF PARTICULARS / SMI GROUP (HOLDINGS) LIMITED / 02/03/2021

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES

View Document

19/05/2019 May 2020 CURREXT FROM 31/08/2020 TO 31/12/2020

View Document

19/05/2019 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

05/02/205 February 2020 APPOINTMENT TERMINATED, DIRECTOR MADELAINE ORMAN

View Document

05/02/205 February 2020 APPOINTMENT TERMINATED, DIRECTOR DALE BUTLER

View Document

05/02/205 February 2020 DIRECTOR APPOINTED MR RAMAN VENKATESH

View Document

05/02/205 February 2020 DIRECTOR APPOINTED MR JOSEPH PRAMBERGER

View Document

05/02/205 February 2020 APPOINTMENT TERMINATED, SECRETARY HARRISON CLARK (SECRETARIAL) LTD

View Document

03/01/203 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

03/01/203 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

04/06/194 June 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES

View Document

07/12/187 December 2018 REGISTERED OFFICE CHANGED ON 07/12/2018 FROM GROUND & FIRST FLOOR 1 WESTMINSTER BRIDGE ROAD LONDON SE1 7XW ENGLAND

View Document

05/06/185 June 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SMI GROUP (HOLDINGS) LIMITED

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES

View Document

05/06/175 June 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

02/12/162 December 2016 COMPANY NAME CHANGED SMI (GROUP) LIMITED CERTIFICATE ISSUED ON 02/12/16

View Document

20/07/1620 July 2016 REGISTERED OFFICE CHANGED ON 20/07/2016 FROM 2ND FLOOR SOUTH HARLING HOUSE 47 - 51 GREAT SUFFOLK STREET LONDON SE1 0BS

View Document

21/06/1621 June 2016 Annual return made up to 24 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

19/06/1519 June 2015 Annual return made up to 24 May 2015 with full list of shareholders

View Document

18/06/1518 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

13/01/1513 January 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/01/1513 January 2015 COMPANY NAME CHANGED SMI MILSATCOM LIMITED CERTIFICATE ISSUED ON 13/01/15

View Document

24/10/1424 October 2014 COMPANY NAME CHANGED SMI GROUP LIMITED CERTIFICATE ISSUED ON 24/10/14

View Document

24/10/1424 October 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/06/1426 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS MADELAINE SOPHIE ORMAN / 26/06/2014

View Document

26/06/1426 June 2014 Annual return made up to 24 May 2014 with full list of shareholders

View Document

06/06/146 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

21/06/1321 June 2013 Annual return made up to 24 May 2013 with full list of shareholders

View Document

23/05/1323 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

17/01/1317 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS MADELAINE SOPHIE ORMAN / 17/01/2013

View Document

17/01/1317 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / DALE BUTLER / 17/01/2013

View Document

29/05/1229 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

25/05/1225 May 2012 Annual return made up to 24 May 2012 with full list of shareholders

View Document

09/12/119 December 2011 REGISTERED OFFICE CHANGED ON 09/12/2011 FROM UNIT 122/124 30 GREAT GUILDFORD STREET LONDON SE1 0HS ENGLAND

View Document

01/06/111 June 2011 Annual return made up to 24 May 2011 with full list of shareholders

View Document

01/06/111 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

28/04/1128 April 2011 VARYING SHARE RIGHTS AND NAMES

View Document

15/04/1115 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

17/03/1117 March 2011 REGISTERED OFFICE CHANGED ON 17/03/2011 FROM GREAT GUILDFORD BUSINESS SQUARE 30 GREAT GUILDFORD STREET LONDON SE1 0HS

View Document

10/03/1110 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

22/11/1022 November 2010 ADOPT ARTICLES 17/11/2010

View Document

07/10/107 October 2010 APPOINTMENT TERMINATED, DIRECTOR ASHLEY GLOVER

View Document

11/08/1011 August 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

23/06/1023 June 2010 Annual return made up to 24 May 2010 with full list of shareholders

View Document

23/06/1023 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HARRISON CLARK (SECRETARIAL) LTD / 21/05/2010

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY MARK GLOVER / 21/01/2010

View Document

09/12/099 December 2009 24/05/09 FULL LIST AMEND

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DALE BUTLER / 31/12/2008

View Document

29/06/0929 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

19/06/0919 June 2009 RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS

View Document

19/06/0919 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / MADELAINE ORMAN / 20/06/2005

View Document

12/06/0912 June 2009 VARYING SHARE RIGHTS AND NAMES

View Document

13/02/0913 February 2009 GBP IC 23441/22207 16/01/09 GBP SR 1234@1=1234

View Document

27/01/0927 January 2009 GBP SR 1234@1

View Document

27/01/0927 January 2009 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

09/01/099 January 2009 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

09/01/099 January 2009 VARYING SHARE RIGHTS AND NAMES

View Document

27/11/0827 November 2008 RETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS; AMEND

View Document

12/11/0812 November 2008 RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS; AMEND

View Document

12/11/0812 November 2008 RETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS; AMEND

View Document

12/11/0812 November 2008 RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS; AMEND

View Document

12/11/0812 November 2008 RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS; AMEND

View Document

25/06/0825 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

16/06/0816 June 2008 RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS

View Document

15/11/0715 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

07/06/077 June 2007 RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS

View Document

12/09/0612 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

22/06/0622 June 2006 RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS

View Document

21/06/0621 June 2006 LOCATION OF REGISTER OF MEMBERS

View Document

20/02/0620 February 2006 NEW SECRETARY APPOINTED

View Document

07/02/067 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/061 February 2006 SECRETARY RESIGNED

View Document

23/11/0523 November 2005 ACC. REF. DATE EXTENDED FROM 30/04/05 TO 31/08/05

View Document

17/08/0517 August 2005 REGISTERED OFFICE CHANGED ON 17/08/05 FROM: THE CLOVE BUILDING MAGUIRE STREET LONDON SE1 2NQ

View Document

05/08/055 August 2005 RETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS

View Document

04/07/054 July 2005 NEW DIRECTOR APPOINTED

View Document

01/07/051 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/051 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/0530 June 2005 DIRECTOR RESIGNED

View Document

30/06/0530 June 2005 DIRECTOR RESIGNED

View Document

30/06/0530 June 2005 NEW DIRECTOR APPOINTED

View Document

30/06/0530 June 2005 DIRECTOR RESIGNED

View Document

30/06/0530 June 2005 DIRECTOR RESIGNED

View Document

30/06/0530 June 2005 DIRECTOR RESIGNED

View Document

01/03/051 March 2005 NEW DIRECTOR APPOINTED

View Document

01/03/051 March 2005 NEW DIRECTOR APPOINTED

View Document

01/03/051 March 2005 NEW DIRECTOR APPOINTED

View Document

17/02/0517 February 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/02/0517 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

17/02/0517 February 2005 DIRECTOR RESIGNED

View Document

17/02/0517 February 2005 DIRECTOR RESIGNED

View Document

17/02/0517 February 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/02/0517 February 2005 VARYING SHARE RIGHTS AND NAMES

View Document

17/02/0517 February 2005 DIRECTORS APPOINTED 04/02/05

View Document

12/01/0512 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

22/12/0422 December 2004 SECRETARY'S PARTICULARS CHANGED

View Document

14/10/0414 October 2004 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

01/06/041 June 2004 RETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS

View Document

09/01/049 January 2004 AUDITOR'S RESIGNATION

View Document

16/12/0316 December 2003 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

26/11/0326 November 2003 REGISTERED OFFICE CHANGED ON 26/11/03 FROM: 1 NEW CONCORDIA WHARF MILL STREET LONDON SE1 2BB

View Document

14/07/0314 July 2003 RETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS

View Document

14/02/0314 February 2003 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

04/09/024 September 2002 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

30/05/0230 May 2002 RETURN MADE UP TO 24/05/02; FULL LIST OF MEMBERS

View Document

30/05/0230 May 2002 LOCATION OF REGISTER OF MEMBERS

View Document

02/05/022 May 2002 AUDITOR'S RESIGNATION

View Document

28/02/0228 February 2002 DELIVERY EXT'D 3 MTH 30/04/01

View Document

23/11/0123 November 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

18/10/0118 October 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/07/0127 July 2001 NEW SECRETARY APPOINTED

View Document

27/07/0127 July 2001 SECRETARY RESIGNED

View Document

27/07/0127 July 2001 NEW DIRECTOR APPOINTED

View Document

27/07/0127 July 2001 NEW DIRECTOR APPOINTED

View Document

07/06/017 June 2001 RETURN MADE UP TO 24/05/01; CHANGE OF MEMBERS

View Document

04/04/014 April 2001 DIRECTOR RESIGNED

View Document

03/04/013 April 2001 DIRECTOR RESIGNED

View Document

03/04/013 April 2001 CONVE 16/03/01

View Document

14/06/0014 June 2000 RETURN MADE UP TO 24/05/00; FULL LIST OF MEMBERS

View Document

18/05/0018 May 2000 ACC. REF. DATE SHORTENED FROM 31/05/00 TO 30/04/00

View Document

18/05/0018 May 2000 NEW SECRETARY APPOINTED

View Document

12/05/0012 May 2000 CONVE 06/03/00

View Document

27/04/0027 April 2000 ADOPTARTICLES06/03/00

View Document

27/04/0027 April 2000 NEW DIRECTOR APPOINTED

View Document

27/04/0027 April 2000 NEW DIRECTOR APPOINTED

View Document

27/04/0027 April 2000 NEW DIRECTOR APPOINTED

View Document

27/04/0027 April 2000 REGISTERED OFFICE CHANGED ON 27/04/00 FROM: 12 GREAT JAMES STREET LONDON WC1N 3DR

View Document

27/04/0027 April 2000 VARYING SHARE RIGHTS AND NAMES 06/03/00

View Document

27/04/0027 April 2000 NEW DIRECTOR APPOINTED

View Document

27/04/0027 April 2000 DIRECTOR RESIGNED

View Document

27/04/0027 April 2000 SECRETARY RESIGNED

View Document

24/05/9924 May 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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