SMR FACILITIES MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
26/04/2526 April 2025 Director's details changed for Mr Samsuddin Noorali Surani on 2025-04-17

View Document

26/04/2526 April 2025 Director's details changed for Mrs Ruby Surani on 2025-04-17

View Document

27/01/2527 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

08/01/258 January 2025 Confirmation statement made on 2025-01-05 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

25/01/2425 January 2024 Current accounting period shortened from 2024-04-30 to 2024-03-31

View Document

22/01/2422 January 2024 Amended total exemption full accounts made up to 2023-04-30

View Document

16/01/2416 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

05/01/245 January 2024 Confirmation statement made on 2024-01-05 with no updates

View Document

03/10/233 October 2023 Registered office address changed from Aux Pains De Papy 279 Gray's Inn Road London WC1X 8QF England to Fairman Harris 1 Landor Road, London SW9 9RX on 2023-10-03

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

27/01/2327 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

11/01/2311 January 2023 Confirmation statement made on 2023-01-10 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/01/2228 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

10/01/2210 January 2022 Registered office address changed from The Mille 1000 Great West Road 2nd Floor Brentford Middlesex TW8 9DW to Aux Pains De Papy 279 Gray's Inn Road London WC1X 8QF on 2022-01-10

View Document

10/01/2210 January 2022 Confirmation statement made on 2022-01-10 with no updates

View Document

10/01/2210 January 2022 Director's details changed for Mrs Ruby Surani on 2021-12-06

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

04/03/214 March 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

06/11/206 November 2020 CONFIRMATION STATEMENT MADE ON 06/11/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

29/01/2029 January 2020 CONFIRMATION STATEMENT MADE ON 29/01/20, WITH UPDATES

View Document

29/01/2029 January 2020 DIRECTOR APPOINTED MRS RUBY SAMSUDDIN SURANI

View Document

29/01/2029 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS RUBY SURANI / 28/01/2020

View Document

29/01/2029 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS RUBY SAMSUDDIN SURANI / 28/01/2020

View Document

28/01/2028 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/03/1931 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089884710001

View Document

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES

View Document

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES

View Document

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

06/09/176 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 089884710001

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

17/03/1617 March 2016 Annual return made up to 17 March 2016 with full list of shareholders

View Document

08/01/168 January 2016 APPOINTMENT TERMINATED, DIRECTOR AMYNALI RASHID

View Document

08/01/168 January 2016 DIRECTOR APPOINTED MR SAMSUDDIN NOORALI SURANI

View Document

08/01/168 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

18/05/1518 May 2015 Annual return made up to 9 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

09/04/149 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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