STRATEGIC MATERIAL RESOURCES LTD
Company Documents
Date | Description |
---|---|
09/05/259 May 2025 | Termination of appointment of Stephen Paul Bold as a director on 2025-05-09 |
09/05/259 May 2025 | Appointment of Mr Ugo Di Paolo as a director on 2025-05-09 |
07/05/257 May 2025 | Confirmation statement made on 2025-05-07 with updates |
28/04/2528 April 2025 | Appointment of Mr Armando Paganelli as a director on 2025-04-28 |
28/04/2528 April 2025 | Notification of Armando Pagnelli as a person with significant control on 2025-04-27 |
28/04/2528 April 2025 | Registered office address changed from 100 Barbirolli Square Manchester C/O Kay Johnson Gee M2 3BD United Kingdom to 73 Hamilton Road Feltham TW13 4PR on 2025-04-28 |
24/04/2524 April 2025 | Certificate of change of name |
09/04/259 April 2025 | Cessation of Material Adverse Change Limited as a person with significant control on 2025-04-09 |
13/02/2513 February 2025 | Accounts for a dormant company made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
08/05/248 May 2024 | Confirmation statement made on 2024-05-08 with no updates |
11/01/2411 January 2024 | Accounts for a dormant company made up to 2023-05-31 |
24/10/2324 October 2023 | Registered office address changed from C/O Material Adverse Change Ltd Worksmart Hub Bath Street Altrincham WA14 2EJ United Kingdom to 100 Barbirolli Square Manchester C/O Kay Johnson Gee M2 3BD on 2023-10-24 |
14/09/2314 September 2023 | Termination of appointment of a director |
13/09/2313 September 2023 | Termination of appointment of Ince & Co Corporate Services Limited as a secretary on 2023-09-13 |
13/09/2313 September 2023 | Registered office address changed from C/O Ince & Co Corporate Services Limited 4th Floor 40 Gracechurch Street London EC3V 0BT United Kingdom to C/O Material Adverse Change Ltd Worksmart Hub Bath Street Altrincham WA14 2EJ on 2023-09-13 |
13/09/2313 September 2023 | Appointment of Mr Stephen Paul Bold as a director on 2023-08-16 |
13/09/2313 September 2023 | Appointment of Mr Stephen Paul Bold as a secretary on 2023-08-16 |
13/09/2313 September 2023 | Termination of appointment of Nicholas Paley Scott - Knox - Gore as a director on 2023-08-16 |
31/08/2331 August 2023 | Change of details for Material Adverse Change Limited as a person with significant control on 2023-08-31 |
31/08/2331 August 2023 | Registered office address changed from C/O Ince & Co Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom to C/O Ince & Co Corporate Services Limited 4th Floor 40 Gracechurch Street London EC3V 0BT on 2023-08-31 |
30/08/2330 August 2023 | Secretary's details changed for Ince & Co Corporate Services Limited on 2023-08-30 |
10/07/2310 July 2023 | Registered office address changed from C/O Ince Gd Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom to C/O Ince & Co Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN on 2023-07-10 |
10/07/2310 July 2023 | Change of details for Material Adverse Change Limited as a person with significant control on 2023-07-10 |
10/07/2310 July 2023 | Appointment of Ince & Co Corporate Services Limited as a secretary on 2023-07-10 |
10/07/2310 July 2023 | Termination of appointment of Ince Gd Corporate Services Limited as a secretary on 2023-07-10 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
15/05/2315 May 2023 | Confirmation statement made on 2023-05-08 with no updates |
09/05/229 May 2022 | Incorporation |
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