SMAA DEVELOPMENTS LIMITED
Company Documents
Date | Description |
---|---|
14/05/2514 May 2025 | Memorandum and Articles of Association |
01/05/251 May 2025 | Resolutions |
08/10/248 October 2024 | Confirmation statement made on 2024-10-04 with updates |
04/10/244 October 2024 | Change of details for Mr Saud Al Aiban as a person with significant control on 2024-10-04 |
28/06/2428 June 2024 | Registered office address changed from 125 London Wall London EC2Y 5AS England to Ground Floor 123 Pall Mall St James's London SW1Y 5EA on 2024-06-28 |
26/06/2426 June 2024 | Appointment of Ms Rebecca Suzanne Cox as a director on 2024-06-21 |
26/06/2426 June 2024 | Appointment of Hawksford Uk Secretaries Limited as a secretary on 2024-06-21 |
26/06/2426 June 2024 | Appointment of Mr Gerard Thomas Rafferty as a director on 2024-06-21 |
21/06/2421 June 2024 | Termination of appointment of Jonathan Kudzanai Muteera as a director on 2024-06-21 |
21/06/2421 June 2024 | Termination of appointment of Apex Group Secretaries (Uk) Limited as a secretary on 2024-06-21 |
21/06/2421 June 2024 | Termination of appointment of Peter David Malcolm as a director on 2024-06-21 |
11/06/2411 June 2024 | Total exemption full accounts made up to 2023-12-31 |
21/02/2421 February 2024 | Confirmation statement made on 2024-02-20 with no updates |
15/01/2415 January 2024 | Total exemption full accounts made up to 2022-12-31 |
23/10/2323 October 2023 | Termination of appointment of Ivee Rachel Briones Gill as a director on 2023-10-17 |
19/10/2319 October 2023 | Appointment of Jonathan Kudzanai Muteera as a director on 2023-10-17 |
28/07/2328 July 2023 | Appointment of Mr Peter David Malcolm as a director on 2023-07-24 |
28/07/2328 July 2023 | Termination of appointment of Coral Bidel as a director on 2023-07-24 |
12/04/2312 April 2023 | Resolutions |
12/04/2312 April 2023 | Resolutions |
06/04/236 April 2023 | Total exemption full accounts made up to 2021-12-31 |
08/03/238 March 2023 | Compulsory strike-off action has been discontinued |
08/03/238 March 2023 | Compulsory strike-off action has been discontinued |
07/03/237 March 2023 | Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 2023-01-16 |
07/03/237 March 2023 | Confirmation statement made on 2023-02-21 with no updates |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
23/01/2323 January 2023 | Termination of appointment of Christopher Warnes as a director on 2023-01-12 |
23/01/2323 January 2023 | Appointment of Ms Ivee Gill as a director on 2023-01-12 |
25/10/2225 October 2022 | Registered office address changed from 25 Knightsbridge 3rd Floor London SW1X 7LY United Kingdom to 125 London Wall London EC2Y 5AS on 2022-10-25 |
28/09/2228 September 2022 | Appointment of Sanne Group Secretaries (Uk) Limited as a secretary on 2022-06-01 |
27/09/2227 September 2022 | Appointment of Miss Coral Bidel as a director on 2022-09-22 |
27/09/2227 September 2022 | Appointment of Mr Christopher Warnes as a director on 2022-09-22 |
27/09/2227 September 2022 | Termination of appointment of Aitua Osa Ekhaese as a secretary on 2022-09-22 |
27/09/2227 September 2022 | Termination of appointment of Aitua Osa Ekhaese as a director on 2022-09-22 |
22/04/2222 April 2022 | Appointment of Mr Neil David Townson as a director on 2022-03-31 |
22/04/2222 April 2022 | Termination of appointment of Paul Justin Windsor as a director on 2022-03-31 |
22/04/2222 April 2022 | Appointment of Mrs Carol Ann Rotsey as a director on 2022-03-31 |
07/02/227 February 2022 | Termination of appointment of James William Maunder Taylor as a director on 2021-08-31 |
13/10/2113 October 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
03/06/203 June 2020 | CURREXT FROM 31/07/2020 TO 31/12/2020 |
19/05/2019 May 2020 | CORPORATE SECRETARY APPOINTED CRESTBRIDGE UK LIMITED |
19/05/2019 May 2020 | REGISTERED OFFICE CHANGED ON 19/05/2020 FROM C/O CHARLES DOUGLAS SOLICITORS LLP 32 OLD BURLINGTON STREET MAYFAIR LONDON W1S 3AT UNITED KINGDOM |
18/05/2018 May 2020 | DIRECTOR APPOINTED MR PAUL JUSTIN WINDSOR |
18/05/2018 May 2020 | DIRECTOR APPOINTED MR JAMES WILLIAM MAUNDER TAYLOR |
18/05/2018 May 2020 | APPOINTMENT TERMINATED, DIRECTOR AITUA EKHAESE |
04/05/204 May 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 114685960001 |
09/04/209 April 2020 | 31/07/19 TOTAL EXEMPTION FULL |
21/02/2021 February 2020 | CONFIRMATION STATEMENT MADE ON 21/02/20, WITH UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
12/07/1912 July 2019 | CONFIRMATION STATEMENT MADE ON 12/07/19, WITH UPDATES |
27/06/1927 June 2019 | DIRECTOR APPOINTED MR AITUA OSA EKHAESE |
27/06/1927 June 2019 | APPOINTMENT TERMINATED, DIRECTOR BRUCE ROBINSON |
17/07/1817 July 2018 | 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