SMRITI PRODUCTION LTD

Company Documents

DateDescription
19/05/2519 May 2025 Appointment of a voluntary liquidator

View Document

19/05/2519 May 2025 Resolutions

View Document

19/05/2519 May 2025 Statement of affairs

View Document

13/05/2513 May 2025 Registered office address changed from London House, Gardner Street Herstmonceux Hailsham East Sussex BN27 4LB to Olympia House Armitage Road London NW11 8RQ on 2025-05-13

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-10-28 with updates

View Document

02/09/242 September 2024 Confirmation statement made on 2024-08-31 with no updates

View Document

02/12/232 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/08/2331 August 2023 Confirmation statement made on 2023-08-31 with no updates

View Document

15/04/2315 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

01/04/231 April 2023 Previous accounting period shortened from 2023-07-31 to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

01/10/221 October 2022 Director's details changed for Mr Shah Ivne Amin on 2022-09-30

View Document

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

View Accounts

23/04/2223 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

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

View Accounts

23/01/2123 January 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

03/09/203 September 2020 CONFIRMATION STATEMENT MADE ON 31/08/20, NO UPDATES

View Document

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

View Accounts

18/01/2018 January 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 31/08/19, NO UPDATES

View Document

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

View Accounts

25/04/1925 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES

View Document

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

View Accounts

06/01/186 January 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

01/09/171 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAH IVNE AMIN / 27/07/2015

View Document

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES

View Document

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

View Accounts

21/04/1721 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES

View Document

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

View Accounts

07/09/157 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAHNAWAZ IVNE AMIN / 21/08/2015

View Document

07/09/157 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAH IVNE AMIN / 21/08/2015

View Document

04/09/154 September 2015 Annual return made up to 4 September 2015 with full list of shareholders

View Document

25/08/1525 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAHNAVAZ AMIN / 25/08/2015

View Document

25/08/1525 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAH AMIN / 25/08/2015

View Document

28/07/1528 July 2015 Annual return made up to 27 July 2015 with full list of shareholders

View Document

27/07/1527 July 2015 DIRECTOR APPOINTED MR SHAHNAWAZ AMIN

View Document

21/07/1521 July 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/07/1521 July 2015 APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN

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