STEER2UK LTD

Company Documents

DateDescription
11/06/2511 June 2025 Voluntary strike-off action has been suspended

View Document

11/06/2511 June 2025 Voluntary strike-off action has been suspended

View Document

06/05/256 May 2025 First Gazette notice for voluntary strike-off

View Document

06/05/256 May 2025 First Gazette notice for voluntary strike-off

View Document

29/04/2529 April 2025 Application to strike the company off the register

View Document

29/04/2529 April 2025 Micro company accounts made up to 2024-07-31

View Document

02/08/242 August 2024 Micro company accounts made up to 2023-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

13/07/2413 July 2024 Confirmation statement made on 2024-07-01 with no updates

View Document

12/07/2412 July 2024 Termination of appointment of Jino Joseph as a director on 2024-07-12

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

17/07/2317 July 2023 Confirmation statement made on 2023-07-01 with no updates

View Document

19/05/2319 May 2023 Notification of Kavya Mohan as a person with significant control on 2023-05-18

View Document

19/05/2319 May 2023 Cessation of Syam Mohan Mohanan Pillai as a person with significant control on 2023-05-19

View Document

18/05/2318 May 2023 Confirmation statement made on 2022-07-01 with updates

View Document

18/04/2318 April 2023 Micro company accounts made up to 2022-07-31

View Document

12/02/2312 February 2023 Termination of appointment of Kavya Mohan as a director on 2023-02-01

View Document

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

View Accounts

10/05/2210 May 2022 Registered office address changed from 14 Simons Avenue Ashford Kent TN23 5BH to 9 9 Kestrel Drive Finberry Sevington Ashford TN25 7GY on 2022-05-10

View Document

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

View Accounts

17/06/2117 June 2021 Confirmation statement made on 2021-06-17 with no updates

View Document

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

27/09/2027 September 2020 DIRECTOR APPOINTED MRS KAVYA MOHAN

View Document

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

View Accounts

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, WITH UPDATES

View Document

16/07/2016 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

17/01/2017 January 2020 DIRECTOR APPOINTED MR JINO JOSEPH

View Document

16/01/2016 January 2020 COMPANY NAME CHANGED SMMP LIMITED CERTIFICATE ISSUED ON 16/01/20

View Document

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, NO UPDATES

View Document

16/10/1916 October 2019 REGISTERED OFFICE CHANGED ON 16/10/2019 FROM 27 EALHAM CLOSE WILLESBOROUGH ASHFORD TN24 0UQ UNITED KINGDOM

View Document

12/10/1912 October 2019 DISS40 (DISS40(SOAD))

View Document

08/10/198 October 2019 FIRST GAZETTE

View Document

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

View Accounts

17/07/1817 July 2018 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