SMR DAYS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/09/253 September 2025 New | Change of details for Mr Rajani Gautam as a person with significant control on 2024-04-01 |
03/09/253 September 2025 New | Change of details for Mr Adam Shapiro as a person with significant control on 2024-04-01 |
03/09/253 September 2025 New | Director's details changed for Mr Adam Shapiro on 2024-04-01 |
03/09/253 September 2025 New | Director's details changed for Mr Rajani Gautam on 2024-04-01 |
02/04/252 April 2025 | Confirmation statement made on 2025-01-26 with updates |
28/11/2428 November 2024 | Micro company accounts made up to 2024-01-30 |
13/11/2413 November 2024 | Termination of appointment of Daniel Charles May as a director on 2024-11-01 |
13/11/2413 November 2024 | Cessation of Daniel Charles May as a person with significant control on 2024-11-01 |
20/04/2420 April 2024 | Compulsory strike-off action has been discontinued |
20/04/2420 April 2024 | Compulsory strike-off action has been discontinued |
19/04/2419 April 2024 | Registered office address changed from 91 Wimpole Street London W1G 0EF England to Portland House 4 Great Portland Street London W1W 8QJ on 2024-04-19 |
19/04/2419 April 2024 | Confirmation statement made on 2024-01-26 with no updates |
16/04/2416 April 2024 | First Gazette notice for compulsory strike-off |
16/04/2416 April 2024 | First Gazette notice for compulsory strike-off |
13/02/2413 February 2024 | Compulsory strike-off action has been discontinued |
13/02/2413 February 2024 | Compulsory strike-off action has been discontinued |
12/02/2412 February 2024 | Micro company accounts made up to 2023-01-31 |
30/01/2430 January 2024 | Annual accounts for year ending 30 Jan 2024 |
06/01/246 January 2024 | Compulsory strike-off action has been suspended |
06/01/246 January 2024 | Compulsory strike-off action has been suspended |
26/12/2326 December 2023 | First Gazette notice for compulsory strike-off |
26/12/2326 December 2023 | First Gazette notice for compulsory strike-off |
07/03/237 March 2023 | Confirmation statement made on 2023-01-26 with no updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
31/10/2231 October 2022 | Total exemption full accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
27/01/2227 January 2022 | Previous accounting period shortened from 2021-01-31 to 2021-01-30 |
26/01/2226 January 2022 | Confirmation statement made on 2022-01-26 with no updates |
10/11/2110 November 2021 | Change of details for Mr Adam Shapiro as a person with significant control on 2021-11-09 |
09/11/219 November 2021 | Registered office address changed from 119 the Hub 300 Kensal Road London London W10 5BE England to C/O Hilton Consulting Studio 133, Canalot Studios 222 Kensal Road London W10 5BN on 2021-11-09 |
09/11/219 November 2021 | Change of details for Mr Rajani Gautam as a person with significant control on 2021-11-09 |
09/11/219 November 2021 | Change of details for Mr Daniel Charles May as a person with significant control on 2021-11-09 |
09/11/219 November 2021 | Director's details changed for Mr Daniel Charles May on 2021-11-09 |
09/11/219 November 2021 | Director's details changed for Mr Rajani Gautam on 2021-11-09 |
09/11/219 November 2021 | Director's details changed for Mr Adam Shapiro on 2021-11-09 |
30/01/2130 January 2021 | Annual accounts for year ending 30 Jan 2021 |
27/01/2027 January 2020 | 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