SM HOLDCO LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/04/2510 April 2025 Confirmation statement made on 2025-03-27 with updates

View Document

10/02/2510 February 2025 Registered office address changed from Johnston Carmichael Llp, 227 West George Street Glasgow G2 2nd Scotland to C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd on 2025-02-10

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

23/04/2423 April 2024 Confirmation statement made on 2024-03-27 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-03-27 with updates

View Document

25/04/2325 April 2023 Change of details for Mr Stephen Gerard Mccann as a person with significant control on 2017-03-28

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, WITH UPDATES

View Document

14/04/2014 April 2020 REGISTERED OFFICE CHANGED ON 14/04/2020 FROM TITANIUM 1 KINGS INCH PLACE RENFREW GLASGOW PA4 8WF

View Document

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

11/11/1911 November 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MCCANN

View Document

11/11/1911 November 2019 DIRECTOR APPOINTED MR JAMES PATRICK MURPHY

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

30/10/1830 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/06/1712 June 2017 05/05/17 STATEMENT OF CAPITAL GBP 1.02

View Document

09/06/179 June 2017 ADOPT ARTICLES 05/05/2017

View Document

09/06/179 June 2017 1 E ORDINARY & 1 F ORDINARY TRANSFERED 05/05/2017

View Document

28/03/1728 March 2017 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