SM DISTRIBUTION(UK) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

25/11/2425 November 2024 Confirmation statement made on 2024-11-08 with updates

View Document

15/11/2415 November 2024 Director's details changed for Mr Shahed Malek on 2024-11-01

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

31/07/2431 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

19/07/2419 July 2024 Cessation of Saiqa Begum as a person with significant control on 2023-05-31

View Document

13/06/2413 June 2024 Confirmation statement made on 2023-05-31 with updates

View Document

22/11/2322 November 2023 Confirmation statement made on 2023-11-08 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

28/07/2328 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-11-08 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

18/05/2218 May 2022 Termination of appointment of Nafisa Begum as a director on 2021-09-01

View Document

11/05/2211 May 2022 Cessation of Nafisa Begum as a person with significant control on 2021-09-01

View Document

11/05/2211 May 2022 Notification of Saiqa Begum as a person with significant control on 2021-09-01

View Document

11/05/2211 May 2022 Confirmation statement made on 2021-11-08 with updates

View Document

23/11/2123 November 2021 Confirmation statement made on 2021-11-07 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/07/2130 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 07/11/19, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/07/1931 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

15/11/1815 November 2018 CONFIRMATION STATEMENT MADE ON 07/11/18, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/07/1831 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

15/01/1815 January 2018 PSC'S CHANGE OF PARTICULARS / MISS NAFISA BEGUM / 15/01/2018

View Document

15/01/1815 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS NAFISA BEGUM / 15/01/2018

View Document

15/01/1815 January 2018 REGISTERED OFFICE CHANGED ON 15/01/2018 FROM UNIT 6 ASTRA ROYLE BARN ROAD ROCHDALE LANCASHIRE OL11 3DT

View Document

15/01/1815 January 2018 PSC'S CHANGE OF PARTICULARS / MR SHAHED MALEK / 15/01/2018

View Document

15/01/1815 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAHED MALEK / 15/01/2018

View Document

20/11/1720 November 2017 DIRECTOR APPOINTED MISS NAFISA BEGUM

View Document

20/11/1720 November 2017 CESSATION OF MOHAMMED FIAZ AS A PSC

View Document

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 07/11/17, WITH UPDATES

View Document

20/11/1720 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NAFISA BEGUM

View Document

31/10/1731 October 2017 APPOINTMENT TERMINATED, DIRECTOR MOHAMMED FIAZ

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, WITH UPDATES

View Document

15/06/1715 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

26/07/1626 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

27/10/1527 October 2015 Annual return made up to 18 October 2015 with full list of shareholders

View Document

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

04/11/144 November 2014 Annual return made up to 18 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

21/07/1421 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

14/01/1414 January 2014 Annual return made up to 18 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

03/10/133 October 2013 01/01/12 STATEMENT OF CAPITAL GBP 100

View Document

03/10/133 October 2013 01/01/12 STATEMENT OF CAPITAL GBP 100

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

15/11/1215 November 2012 Annual return made up to 18 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

28/06/1228 June 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

26/03/1226 March 2012 DIRECTOR APPOINTED MR SHAHED MALEK

View Document

01/11/111 November 2011 Annual return made up to 18 October 2011 with full list of shareholders

View Document

17/12/1017 December 2010 REGISTERED OFFICE CHANGED ON 17/12/2010 FROM 26 MEADLEY STREET ROCHDALE LANCASHIRE OL12 0RQ ENGLAND

View Document

18/10/1018 October 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information