SM BUILD LIMITED
Company Documents
| Date | Description |
|---|---|
| 11/08/2111 August 2021 | Compulsory strike-off action has been discontinued |
| 10/08/2110 August 2021 | Confirmation statement made on 2021-04-17 with no updates |
| 21/07/2121 July 2021 | Compulsory strike-off action has been suspended |
| 21/07/2121 July 2021 | Compulsory strike-off action has been suspended |
| 06/07/216 July 2021 | First Gazette notice for compulsory strike-off |
| 06/07/216 July 2021 | First Gazette notice for compulsory strike-off |
| 01/05/201 May 2020 | CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES |
| 13/02/2013 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 24/04/1924 April 2019 | CONFIRMATION STATEMENT MADE ON 17/04/19, WITH UPDATES |
| 31/01/1931 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
| 02/05/182 May 2018 | REGISTERED OFFICE CHANGED ON 02/05/2018 FROM 161 FOREST ROAD LONDON E17 6HE |
| 17/04/1817 April 2018 | CONFIRMATION STATEMENT MADE ON 17/04/18, NO UPDATES |
| 22/11/1722 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
| 30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
| 19/04/1719 April 2017 | CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES |
| 22/12/1622 December 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
| 30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
| 20/04/1620 April 2016 | Annual return made up to 17 April 2016 with full list of shareholders |
| 11/04/1611 April 2016 | 01/05/15 STATEMENT OF CAPITAL GBP 2 |
| 12/02/1612 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR SHPRESIM MALOKU / 12/02/2016 |
| 17/09/1517 September 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
| 30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
| 18/04/1518 April 2015 | Annual return made up to 17 April 2015 with full list of shareholders |
| 06/01/156 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
| 30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
| 22/04/1422 April 2014 | Annual return made up to 17 April 2014 with full list of shareholders |
| 14/04/1414 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR SHPRESIM MALOKU / 14/04/2014 |
| 22/04/1322 April 2013 | DIRECTOR APPOINTED MR SHPRESIM MALOKU |
| 22/04/1322 April 2013 | APPOINTMENT TERMINATED, DIRECTOR PARVEEN RASHID |
| 17/04/1317 April 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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