SMR ESTATES LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/12/2424 December 2024 | Confirmation statement made on 2024-10-21 with updates |
17/10/2417 October 2024 | Total exemption full accounts made up to 2024-03-31 |
17/04/2417 April 2024 | Sub-division of shares on 2024-04-04 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
30/10/2330 October 2023 | Confirmation statement made on 2023-10-21 with updates |
18/09/2318 September 2023 | Total exemption full accounts made up to 2023-03-31 |
30/08/2330 August 2023 | Director's details changed for Mrs Sunita Bhardwaj on 2023-08-29 |
30/08/2330 August 2023 | Change of details for Mr Vipon Kumar Bhardwaj as a person with significant control on 2023-08-29 |
30/08/2330 August 2023 | Change of details for Mrs Sunita Bhardwaj as a person with significant control on 2023-08-29 |
30/08/2330 August 2023 | Director's details changed for Mr Vipon Kumar Bhardwaj on 2023-08-29 |
30/08/2330 August 2023 | Registered office address changed from 31 Church Road Heston Hounslow Middlesex TW5 0LU to 29 Church Road Hounslow TW5 0LU on 2023-08-30 |
30/08/2330 August 2023 | Secretary's details changed for Mrs Sunita Bhardwaj on 2023-08-29 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
27/10/2227 October 2022 | Confirmation statement made on 2022-10-21 with no updates |
17/10/2217 October 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
19/11/2119 November 2021 | Total exemption full accounts made up to 2021-03-31 |
21/10/2121 October 2021 | Confirmation statement made on 2021-10-21 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
09/12/209 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
26/10/2026 October 2020 | CONFIRMATION STATEMENT MADE ON 23/10/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
09/12/199 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
23/10/1923 October 2019 | CONFIRMATION STATEMENT MADE ON 23/10/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/11/1821 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
24/10/1824 October 2018 | CONFIRMATION STATEMENT MADE ON 23/10/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
27/11/1727 November 2017 | CURREXT FROM 31/10/2017 TO 31/03/2018 |
24/10/1724 October 2017 | CONFIRMATION STATEMENT MADE ON 23/10/17, NO UPDATES |
31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
15/03/1715 March 2017 | REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 045711280002 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
26/10/1626 October 2016 | CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES |
22/07/1622 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
01/07/161 July 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 045711280001 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
23/10/1523 October 2015 | Annual return made up to 23 October 2015 with full list of shareholders |
24/04/1524 April 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
04/11/144 November 2014 | Annual return made up to 23 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
12/02/1412 February 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
29/10/1329 October 2013 | Annual return made up to 23 October 2013 with full list of shareholders |
05/04/135 April 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
31/10/1231 October 2012 | Annual return made up to 23 October 2012 with full list of shareholders |
08/03/128 March 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
26/10/1126 October 2011 | Annual return made up to 23 October 2011 with full list of shareholders |
08/11/108 November 2010 | Annual accounts small company total exemption made up to 31 October 2010 |
29/10/1029 October 2010 | Annual return made up to 23 October 2010 with full list of shareholders |
17/12/0917 December 2009 | Annual return made up to 23 October 2009 with full list of shareholders |
15/12/0915 December 2009 | Annual accounts small company total exemption made up to 31 October 2009 |
12/12/0912 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SUNITA BHARDWAJ / 12/12/2009 |
12/12/0912 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / VIPON KUMAR BHARDWAJ / 12/12/2009 |
05/02/095 February 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
22/01/0922 January 2009 | RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS |
21/01/0921 January 2009 | SECRETARY APPOINTED MRS SUNITA BHARDWAJ |
21/01/0921 January 2009 | APPOINTMENT TERMINATED SECRETARY RAJEEV BHARDWAJ |
07/03/087 March 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
14/12/0714 December 2007 | RETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS |
08/01/078 January 2007 | RETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS |
14/12/0614 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
26/05/0626 May 2006 | RETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS |
12/12/0512 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
02/02/052 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
18/11/0418 November 2004 | RETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS |
16/02/0416 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
11/02/0411 February 2004 | REGISTERED OFFICE CHANGED ON 11/02/04 FROM: DOMINIC HILL ASSOCIATES LIMITED CHARTERED ACCOUNTANTS ARCHER HOUSE BRITLAND NORTHBOURNE ROAD EASTBOURNE EAST SUSSEX BN22 8PW |
19/11/0319 November 2003 | RETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS |
21/02/0321 February 2003 | NEW SECRETARY APPOINTED |
21/02/0321 February 2003 | DIRECTOR RESIGNED |
21/02/0321 February 2003 | SECRETARY RESIGNED |
21/02/0321 February 2003 | NEW DIRECTOR APPOINTED |
21/02/0321 February 2003 | NEW DIRECTOR APPOINTED |
31/01/0331 January 2003 | COMPANY NAME CHANGED SMR HOLDINGS LTD. CERTIFICATE ISSUED ON 31/01/03 |
27/01/0327 January 2003 | COMPANY NAME CHANGED DOMINO FIVE ONE LIMITED CERTIFICATE ISSUED ON 27/01/03 |
23/10/0223 October 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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