SM DISTRIBUTION(UK) LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
25/11/2425 November 2024 | Confirmation statement made on 2024-11-08 with updates |
15/11/2415 November 2024 | Director's details changed for Mr Shahed Malek on 2024-11-01 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
31/07/2431 July 2024 | Total exemption full accounts made up to 2023-10-31 |
19/07/2419 July 2024 | Cessation of Saiqa Begum as a person with significant control on 2023-05-31 |
13/06/2413 June 2024 | Confirmation statement made on 2023-05-31 with updates |
22/11/2322 November 2023 | Confirmation statement made on 2023-11-08 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
28/07/2328 July 2023 | Total exemption full accounts made up to 2022-10-31 |
30/11/2230 November 2022 | Confirmation statement made on 2022-11-08 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
18/05/2218 May 2022 | Termination of appointment of Nafisa Begum as a director on 2021-09-01 |
11/05/2211 May 2022 | Cessation of Nafisa Begum as a person with significant control on 2021-09-01 |
11/05/2211 May 2022 | Notification of Saiqa Begum as a person with significant control on 2021-09-01 |
11/05/2211 May 2022 | Confirmation statement made on 2021-11-08 with updates |
23/11/2123 November 2021 | Confirmation statement made on 2021-11-07 with updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
30/07/2130 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
19/11/1919 November 2019 | CONFIRMATION STATEMENT MADE ON 07/11/19, WITH UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
31/07/1931 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
15/11/1815 November 2018 | CONFIRMATION STATEMENT MADE ON 07/11/18, WITH UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
31/07/1831 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
15/01/1815 January 2018 | PSC'S CHANGE OF PARTICULARS / MISS NAFISA BEGUM / 15/01/2018 |
15/01/1815 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MISS NAFISA BEGUM / 15/01/2018 |
15/01/1815 January 2018 | REGISTERED OFFICE CHANGED ON 15/01/2018 FROM UNIT 6 ASTRA ROYLE BARN ROAD ROCHDALE LANCASHIRE OL11 3DT |
15/01/1815 January 2018 | PSC'S CHANGE OF PARTICULARS / MR SHAHED MALEK / 15/01/2018 |
15/01/1815 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR SHAHED MALEK / 15/01/2018 |
20/11/1720 November 2017 | DIRECTOR APPOINTED MISS NAFISA BEGUM |
20/11/1720 November 2017 | CESSATION OF MOHAMMED FIAZ AS A PSC |
20/11/1720 November 2017 | CONFIRMATION STATEMENT MADE ON 07/11/17, WITH UPDATES |
20/11/1720 November 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NAFISA BEGUM |
31/10/1731 October 2017 | APPOINTMENT TERMINATED, DIRECTOR MOHAMMED FIAZ |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
26/10/1726 October 2017 | CONFIRMATION STATEMENT MADE ON 18/10/17, WITH UPDATES |
15/06/1715 June 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
26/07/1626 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
27/10/1527 October 2015 | Annual return made up to 18 October 2015 with full list of shareholders |
30/07/1530 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
04/11/144 November 2014 | Annual return made up to 18 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
21/07/1421 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
14/01/1414 January 2014 | Annual return made up to 18 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
03/10/133 October 2013 | 01/01/12 STATEMENT OF CAPITAL GBP 100 |
03/10/133 October 2013 | 01/01/12 STATEMENT OF CAPITAL GBP 100 |
31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
15/11/1215 November 2012 | Annual return made up to 18 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
28/06/1228 June 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
26/03/1226 March 2012 | DIRECTOR APPOINTED MR SHAHED MALEK |
01/11/111 November 2011 | Annual return made up to 18 October 2011 with full list of shareholders |
17/12/1017 December 2010 | REGISTERED OFFICE CHANGED ON 17/12/2010 FROM 26 MEADLEY STREET ROCHDALE LANCASHIRE OL12 0RQ ENGLAND |
18/10/1018 October 2010 | 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