SM CREATIVE SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/04/251 April 2025 Micro company accounts made up to 2024-12-31

View Document

30/01/2530 January 2025 Confirmation statement made on 2025-01-30 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

14/11/2414 November 2024 Registered office address changed from 272 Dyke Road Glasgow G13 4QX Scotland to 36 Rannoch Drive Bearsden Glasgow G61 2LF on 2024-11-14

View Document

14/11/2414 November 2024 Change of details for Mr Sajeel Munir as a person with significant control on 2024-11-14

View Document

14/11/2414 November 2024 Change of details for Mrs Anum Nosheen Sajeel as a person with significant control on 2024-11-14

View Document

14/06/2414 June 2024 Micro company accounts made up to 2023-12-31

View Document

07/05/247 May 2024 Change of details for Mrs Anum Nosheen Sajeel as a person with significant control on 2024-04-26

View Document

07/05/247 May 2024 Director's details changed for Mr Sajeel Munir on 2024-04-26

View Document

07/05/247 May 2024 Director's details changed for Mr Sajeel Munir on 2024-04-26

View Document

07/05/247 May 2024 Change of details for Mr Sajeel Munir as a person with significant control on 2024-04-26

View Document

07/05/247 May 2024 Change of details for Mrs Anum Nosheen Sajeel as a person with significant control on 2024-04-26

View Document

07/05/247 May 2024 Change of details for Mr Sajeel Munir as a person with significant control on 2024-04-26

View Document

07/05/247 May 2024 Registered office address changed from 1 Corsehill Crescent Hamilton ML3 8FD Scotland to 272 Dyke Road Glasgow G13 4QX on 2024-05-07

View Document

30/01/2430 January 2024 Confirmation statement made on 2024-01-30 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/09/2326 September 2023 Micro company accounts made up to 2022-12-31

View Document

01/02/231 February 2023 Confirmation statement made on 2023-01-30 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

03/11/223 November 2022 Notification of Anum Nosheen Sajeel as a person with significant control on 2022-10-07

View Document

03/11/223 November 2022 Change of details for Mr Sajeel Munir as a person with significant control on 2022-10-07

View Document

03/11/223 November 2022 Withdrawal of a person with significant control statement on 2022-11-03

View Document

12/10/2212 October 2022 Statement of capital following an allotment of shares on 2022-10-07

View Document

28/09/2228 September 2022 Micro company accounts made up to 2021-12-31

View Document

10/02/2210 February 2022 Confirmation statement made on 2022-01-30 with no updates

View Document

02/02/222 February 2022 Change of details for Mr Sajeel Munir as a person with significant control on 2022-01-30

View Document

01/02/221 February 2022 Registered office address changed from 11 Park Holme Court Hamilton ML3 0FB Scotland to 1 Corsehill Crescent Hamilton ML3 8FD on 2022-02-01

View Document

01/02/221 February 2022 Director's details changed for Mr Sajeel Munir on 2022-01-30

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

07/07/217 July 2021 Registered office address changed from 89 Holehouse Drive Glasgow G13 3TF United Kingdom to 11 Park Holme Court Hamilton ML3 0FB on 2021-07-07

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

22/09/1922 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

02/06/192 June 2019 PREVSHO FROM 31/01/2019 TO 31/12/2018

View Document

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

31/01/1831 January 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