S.M.J. CONSULTANCY LIMITED

Company Documents

DateDescription
24/03/2524 March 2025 Confirmation statement made on 2025-03-24 with no updates

View Document

10/12/2410 December 2024 Micro company accounts made up to 2024-07-31

View Document

01/05/241 May 2024 Confirmation statement made on 2024-03-24 with no updates

View Document

22/01/2422 January 2024 Micro company accounts made up to 2023-07-31

View Document

24/03/2324 March 2023 Confirmation statement made on 2023-03-24 with no updates

View Document

07/03/237 March 2023 Micro company accounts made up to 2022-07-31

View Document

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 24/03/20, NO UPDATES

View Document

10/01/2010 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

24/11/1924 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN MICHAEL JOHNSTON / 24/11/2019

View Document

24/03/1924 March 2019 CONFIRMATION STATEMENT MADE ON 24/03/19, NO UPDATES

View Document

12/03/1912 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 24/03/18, NO UPDATES

View Document

26/10/1726 October 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES

View Document

14/03/1714 March 2017 APPOINTMENT TERMINATED, SECRETARY LINDA JOHNSTON

View Document

19/12/1619 December 2016 REGISTERED OFFICE CHANGED ON 19/12/2016 FROM 21 SOUTHCOURT AVENUE, LINSLADE LEIGHTON BUZZARD BEDFORDSHIRE LU7 2QD

View Document

22/11/1622 November 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

29/03/1629 March 2016 Annual return made up to 24 March 2016 with full list of shareholders

View Document

18/03/1618 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

18/04/1518 April 2015 Annual return made up to 24 March 2015 with full list of shareholders

View Document

24/02/1524 February 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

24/03/1424 March 2014 Annual return made up to 24 March 2014 with full list of shareholders

View Document

05/04/135 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

27/03/1327 March 2013 Annual return made up to 24 March 2013 with full list of shareholders

View Document

03/04/123 April 2012 Annual return made up to 24 March 2012 with full list of shareholders

View Document

07/02/127 February 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

13/04/1113 April 2011 Annual return made up to 24 March 2011 with full list of shareholders

View Document

24/03/1124 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

28/08/1028 August 2010 APPOINTMENT TERMINATED, SECRETARY NADINE YOUNG

View Document

28/08/1028 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS LINDA MARGARAT JOHNSTON / 28/08/2010

View Document

21/08/1021 August 2010 SECRETARY APPOINTED MRS LINDA MARGARAT JOHNSTON

View Document

13/04/1013 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

25/03/1025 March 2010 SECRETARY'S CHANGE OF PARTICULARS / NADINE CLARE JOHNSTON / 25/03/2010

View Document

25/03/1025 March 2010 Annual return made up to 24 March 2010 with full list of shareholders

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SEAN MICHAEL JOHNSTON / 25/03/2010

View Document

25/03/0925 March 2009 RETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

14/01/0914 January 2009 PREVEXT FROM 31/03/2008 TO 31/07/2008

View Document

27/03/0827 March 2008 RETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

23/04/0723 April 2007 RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

12/10/0612 October 2006 REGISTERED OFFICE CHANGED ON 12/10/06 FROM: 70 MENTMORE ROAD LINSLADE LEIGHTON BUZZARD BEDFORDSHIRE LU7 2NZ

View Document

12/10/0612 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/03/0627 March 2006 RETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS

View Document

05/02/065 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

31/03/0531 March 2005 RETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS

View Document

14/01/0514 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

19/04/0419 April 2004 RETURN MADE UP TO 24/03/04; FULL LIST OF MEMBERS

View Document

01/02/041 February 2004 REGISTERED OFFICE CHANGED ON 01/02/04 FROM: 31 LYEFIELD ROAD WEST CHARLTON KINGS CHELTENHAM GLOUCESTERSHIRE GL53 8EZ

View Document

01/02/041 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/0431 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

24/03/0324 March 2003 RETURN MADE UP TO 24/03/03; FULL LIST OF MEMBERS

View Document

18/02/0318 February 2003 REGISTERED OFFICE CHANGED ON 18/02/03 FROM: 32 ROACH DOSTHILL TAMWORTH STAFFORDSHIRE B77 1LN

View Document

18/02/0318 February 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

18/02/0318 February 2003 SECRETARY'S PARTICULARS CHANGED

View Document

06/02/036 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

24/04/0224 April 2002 RETURN MADE UP TO 24/03/02; FULL LIST OF MEMBERS

View Document

13/09/0113 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

24/04/0124 April 2001 RETURN MADE UP TO 24/03/01; FULL LIST OF MEMBERS

View Document

07/11/007 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

25/05/0025 May 2000 RETURN MADE UP TO 24/03/00; FULL LIST OF MEMBERS

View Document

26/08/9926 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

28/05/9928 May 1999 NEW SECRETARY APPOINTED

View Document

28/05/9928 May 1999 SECRETARY RESIGNED

View Document

11/05/9911 May 1999 RETURN MADE UP TO 24/03/99; FULL LIST OF MEMBERS

View Document

11/05/9911 May 1999 S366A DISP HOLDING AGM 19/03/99

View Document

20/04/9820 April 1998 SECRETARY RESIGNED

View Document

20/04/9820 April 1998 NEW SECRETARY APPOINTED

View Document

24/03/9824 March 1998 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