SML 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
02/05/252 May 2025 Amended group of companies' accounts made up to 2023-07-31

View Document

02/05/252 May 2025 Group of companies' accounts made up to 2024-07-31

View Document

22/04/2522 April 2025 Confirmation statement made on 2025-04-08 with updates

View Document

24/12/2424 December 2024 Second filing of a statement of capital following an allotment of shares on 2024-11-21

View Document

30/11/2430 November 2024 Resolutions

View Document

25/11/2425 November 2024 Statement of capital following an allotment of shares on 2024-11-21

View Document

03/11/243 November 2024 Memorandum and Articles of Association

View Document

03/11/243 November 2024 Resolutions

View Document

05/08/245 August 2024 Memorandum and Articles of Association

View Document

05/08/245 August 2024 Change of share class name or designation

View Document

05/08/245 August 2024 Sub-division of shares on 2024-07-31

View Document

05/08/245 August 2024 Resolutions

View Document

01/08/241 August 2024 Particulars of variation of rights attached to shares

View Document

31/07/2431 July 2024 Change of details for Mr Tom Roy Harpin as a person with significant control on 2024-07-31

View Document

31/07/2431 July 2024 Notification of Harpin Family Holdings Ltd as a person with significant control on 2024-07-31

View Document

08/05/248 May 2024 Part of the property or undertaking has been released and no longer forms part of charge 096708840004

View Document

03/05/243 May 2024 Part of the property or undertaking has been released from charge 096708840004

View Document

16/04/2416 April 2024 Unaudited abridged accounts made up to 2023-07-31

View Document

09/04/249 April 2024 Confirmation statement made on 2024-04-09 with no updates

View Document

09/12/239 December 2023 Resolutions

View Document

09/12/239 December 2023 Resolutions

View Document

09/12/239 December 2023 Resolutions

View Document

09/12/239 December 2023 Resolutions

View Document

09/12/239 December 2023 Memorandum and Articles of Association

View Document

01/12/231 December 2023 Registration of charge 096708840004, created on 2023-11-29

View Document

30/11/2330 November 2023 Satisfaction of charge 096708840003 in full

View Document

31/07/2331 July 2023 Unaudited abridged accounts made up to 2022-07-31

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-04-14 with updates

View Document

20/10/2220 October 2022 Appointment of Mr Simon Colin Corbett as a director on 2022-10-01

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

16/05/2216 May 2022 Registration of charge 096708840003, created on 2022-05-13

View Document

16/05/2216 May 2022 Satisfaction of charge 096708840002 in full

View Document

16/05/2216 May 2022 Satisfaction of charge 096708840001 in full

View Document

30/04/2230 April 2022 Unaudited abridged accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

26/07/2126 July 2021 Confirmation statement made on 2021-07-05 with no updates

View Document

05/03/215 March 2021 31/07/20 UNAUDITED ABRIDGED

View Document

22/12/2022 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE 096708840002

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, WITH UPDATES

View Document

21/04/2021 April 2020 31/07/19 UNAUDITED ABRIDGED

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

23/07/1923 July 2019 CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MRS LINDSAY HARPIN

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES

View Document

28/06/1928 June 2019 APPOINTMENT TERMINATED, DIRECTOR LINDSAY HARPIN

View Document

28/06/1928 June 2019 DIRECTOR APPOINTED MRS LINDSAY HARPIN

View Document

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

20/02/1920 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 096708840001

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES

View Document

02/02/182 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

20/07/1720 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDSAY HARPIN / 20/07/2017

View Document

20/07/1720 July 2017 PSC'S CHANGE OF PARTICULARS / MR TOM ROY HARPIN / 06/07/2016

View Document

20/07/1720 July 2017 CHANGE OF PARTICULARS FOR A PSC

View Document

20/07/1720 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS ROY HARPIN / 19/07/2017

View Document

17/07/1717 July 2017 CHANGE OF PARTICULARS FOR A PSC

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, WITH UPDATES

View Document

20/02/1720 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

07/12/167 December 2016 SECOND FILING OF CONFIRMATION STATEMENT DATED 05/07/2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

13/07/1613 July 2016 05/07/16 STATEMENT OF CAPITAL GBP 100

View Document

06/07/156 July 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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