SML DIRECTIONS LIMITED
Company Documents
Date | Description |
---|---|
07/01/257 January 2025 | Final Gazette dissolved via compulsory strike-off |
07/01/257 January 2025 | Final Gazette dissolved via compulsory strike-off |
22/10/2422 October 2024 | First Gazette notice for compulsory strike-off |
22/10/2422 October 2024 | First Gazette notice for compulsory strike-off |
14/06/2414 June 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/12/2322 December 2023 | Total exemption full accounts made up to 2023-03-31 |
14/06/2314 June 2023 | Confirmation statement made on 2023-05-16 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/12/2222 December 2022 | Total exemption full accounts made up to 2022-03-31 |
18/05/2218 May 2022 | Confirmation statement made on 2022-05-16 with updates |
06/05/226 May 2022 | Change of details for Sallie Victoria Mills-Lewis as a person with significant control on 2019-08-02 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
22/12/2122 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
19/02/2119 February 2021 | 31/03/20 TOTAL EXEMPTION FULL |
09/06/209 June 2020 | CONFIRMATION STATEMENT MADE ON 16/05/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/12/1923 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
08/08/198 August 2019 | ADOPT ARTICLES 02/08/2019 |
09/07/199 July 2019 | CONFIRMATION STATEMENT MADE ON 16/05/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
01/06/181 June 2018 | CONFIRMATION STATEMENT MADE ON 16/05/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/12/1722 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
17/11/1717 November 2017 | 27/01/17 STATEMENT OF CAPITAL GBP 2 |
17/11/1717 November 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROGER CRISPIN MILLS LEWIS |
17/11/1717 November 2017 | PSC'S CHANGE OF PARTICULARS / SALLIE VICTORIA MILLS-LEWIS / 27/01/2017 |
17/05/1717 May 2017 | CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
27/01/1727 January 2017 | DIRECTOR APPOINTED MR ROGER CRISPIN MILLS LEWIS |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
11/07/1611 July 2016 | Annual return made up to 16 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
03/01/163 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
18/05/1518 May 2015 | Annual return made up to 16 May 2015 with full list of shareholders |
07/01/157 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
12/06/1412 June 2014 | Annual return made up to 16 May 2014 with full list of shareholders |
21/11/1321 November 2013 | CURRSHO FROM 31/05/2014 TO 31/03/2014 |
16/05/1316 May 2013 | 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