SM & SS DESAI LIMITED

Company Documents

DateDescription
07/02/257 February 2025 Registered office address changed from Level Q Sheraton House Surtees Way Surtees Business Park Stockton-on-Tees TS18 3HR to Innovation Central 10 John Williams Boulevard South Central Park Darlington DL1 1BF on 2025-02-07

View Document

03/12/243 December 2024 Registered office address changed from Silverwood 6 Almoners Barn Potters Bank Durham DH1 3TZ England to Level Q Sheraton House Surtees Way Surtees Business Park Stockton-on-Tees TS18 3HR on 2024-12-03

View Document

07/11/247 November 2024 Declaration of solvency

View Document

07/11/247 November 2024 Appointment of a voluntary liquidator

View Document

07/11/247 November 2024 Resolutions

View Document

11/10/2411 October 2024 Confirmation statement made on 2024-09-27 with no updates

View Document

04/04/244 April 2024 Micro company accounts made up to 2023-09-30

View Document

03/04/243 April 2024 Registered office address changed from Silverwood 6 Almoners Barn Durham DH1 3TZ England to Silverwood 6 Almoners Barn Potters Bank Durham DH1 3TZ on 2024-04-03

View Document

21/03/2421 March 2024 Registered office address changed from 6 Almoners Barn Durham DH1 3TZ England to Silverwood 6 Almoners Barn Durham DH1 3TZ on 2024-03-21

View Document

09/02/249 February 2024 Change of details for Shrinivas Moreshwar Desai as a person with significant control on 2016-09-28

View Document

09/10/239 October 2023 Confirmation statement made on 2023-09-27 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

03/05/233 May 2023 Micro company accounts made up to 2022-09-30

View Document

05/10/225 October 2022 Confirmation statement made on 2022-09-27 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

27/04/2227 April 2022 Micro company accounts made up to 2021-09-30

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-09-27 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

22/03/2122 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

09/10/209 October 2020 CONFIRMATION STATEMENT MADE ON 27/09/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

10/06/2010 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 27/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

20/05/1920 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 27/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

16/02/1816 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 27/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

04/10/164 October 2016 REGISTERED OFFICE CHANGED ON 04/10/2016 FROM 5 HENSON CLOSE SOUTH CHURCH ENTERPRISE PARK BISHOP AUCKLAND DL14 6WA UNITED KINGDOM

View Document

28/09/1628 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / SHRINIVAS MORESHWAR DESAI / 28/09/2016

View Document

28/09/1628 September 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information