SME (HAMMERSMITH) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Confirmation statement made on 2025-05-26 with no updates

View Document

18/12/2418 December 2024 Accounts for a small company made up to 2024-03-31

View Document

03/06/243 June 2024 Confirmation statement made on 2024-05-26 with no updates

View Document

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

View Accounts

15/12/2315 December 2023 Accounts for a small company made up to 2023-03-31

View Document

09/06/239 June 2023 Confirmation statement made on 2023-05-26 with no updates

View Document

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

View Accounts

16/11/2216 November 2022 Accounts for a small company made up to 2022-03-31

View Document

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

View Accounts

23/12/2123 December 2021 Full accounts made up to 2021-03-31

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-05-31 with no updates

View Document

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

View Accounts

30/03/2130 March 2021 FULL ACCOUNTS MADE UP TO 31/03/20

View Document

27/06/2027 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/10/1910 October 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

03/10/193 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

04/10/184 October 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

09/06/189 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

04/10/174 October 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

06/04/176 April 2017 APPOINTMENT TERMINATED, SECRETARY SUSHMA ESMAIL

View Document

06/04/176 April 2017 DIRECTOR APPOINTED MR SAYED MOHAMED ESMAIL

View Document

06/04/176 April 2017 APPOINTMENT TERMINATED, DIRECTOR SUSHMA ESMAIL

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

10/06/1610 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

25/05/1625 May 2016 DIRECTOR APPOINTED MR ALY MOHAMED ESMAIL

View Document

25/05/1625 May 2016 REGISTERED OFFICE CHANGED ON 25/05/2016 FROM 47B CHASE SIDE LONDON N14 5BP

View Document

08/10/158 October 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

04/06/154 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

13/11/1413 November 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

11/11/1411 November 2014 APPOINTMENT TERMINATED, DIRECTOR MOHAMED ESMAIL

View Document

06/08/146 August 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

08/10/138 October 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

05/06/135 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

04/10/124 October 2012 FULL ACCOUNTS MADE UP TO 01/04/12

View Document

24/07/1224 July 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

19/12/1119 December 2011 FULL ACCOUNTS MADE UP TO 27/03/11

View Document

08/06/118 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

22/12/1022 December 2010 FULL ACCOUNTS MADE UP TO 28/03/10

View Document

16/06/1016 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

09/10/099 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/03/09

View Document

09/06/099 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

09/06/099 June 2009 REGISTERED OFFICE CHANGED ON 09/06/2009 FROM 47B CHASE SIDE LONDON N14 5BP

View Document

09/06/099 June 2009 REGISTERED OFFICE CHANGED ON 09/06/2009 FROM 48 COWCROSS STREET FARRINGDON LONDON EC1M 4BY

View Document

21/01/0921 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/03/08

View Document

20/08/0820 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

04/08/084 August 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

13/02/0813 February 2008 NEW SECRETARY APPOINTED

View Document

08/02/088 February 2008 NEW SECRETARY APPOINTED

View Document

15/08/0715 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/04/07

View Document

26/07/0726 July 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

14/08/0614 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/04/06

View Document

20/06/0620 June 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/06/0620 June 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

23/08/0523 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/03/05

View Document

21/07/0521 July 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

01/04/051 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/0422 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/0427 July 2004 FULL ACCOUNTS MADE UP TO 28/03/04

View Document

10/06/0410 June 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

22/10/0322 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

29/08/0329 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/03/03

View Document

02/07/032 July 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

06/11/026 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/09/022 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

02/07/022 July 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

16/04/0216 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/09/0113 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/04/01

View Document

25/06/0125 June 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

21/08/0021 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 26/03/00

View Document

29/06/0029 June 2000 RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS

View Document

16/09/9916 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/03/99

View Document

03/08/993 August 1999 RETURN MADE UP TO 12/06/99; FULL LIST OF MEMBERS

View Document

11/12/9811 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/03/98

View Document

26/07/9826 July 1998 RETURN MADE UP TO 12/06/98; NO CHANGE OF MEMBERS

View Document

08/12/978 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/03/97

View Document

19/06/9719 June 1997 RETURN MADE UP TO 12/06/97; FULL LIST OF MEMBERS

View Document

15/12/9615 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/03/96

View Document

22/06/9622 June 1996 RETURN MADE UP TO 12/06/96; NO CHANGE OF MEMBERS

View Document

30/01/9630 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/04/95

View Document

23/06/9523 June 1995 RETURN MADE UP TO 12/06/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

21/12/9421 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/03/94

View Document

20/06/9420 June 1994 RETURN MADE UP TO 12/06/94; NO CHANGE OF MEMBERS

View Document

13/01/9413 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/03/93

View Document

19/08/9319 August 1993 RETURN MADE UP TO 12/06/93; FULL LIST OF MEMBERS

View Document

31/01/9331 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/03/92

View Document

04/08/924 August 1992 RETURN MADE UP TO 12/06/92; NO CHANGE OF MEMBERS

View Document

04/08/924 August 1992 REGISTERED OFFICE CHANGED ON 04/08/92

View Document

03/03/923 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/03/91

View Document

27/06/9127 June 1991 RETURN MADE UP TO 12/06/91; NO CHANGE OF MEMBERS

View Document

04/06/914 June 1991 ALTER MEM AND ARTS 16/05/91

View Document

03/06/913 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/03/90

View Document

02/01/912 January 1991 EXEMPTION FROM APPOINTING AUDITORS 12/12/90

View Document

02/01/912 January 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

26/10/9026 October 1990 RETURN MADE UP TO 31/03/90; FULL LIST OF MEMBERS

View Document

02/07/902 July 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/03/9030 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/9016 March 1990 REGISTERED OFFICE CHANGED ON 16/03/90 FROM: 9 CARDINAL HOUSE 48 CONCROSS STREET LONDON EC1M 6BX

View Document

08/12/898 December 1989 REGISTERED OFFICE CHANGED ON 08/12/89 FROM: UNIT 1 84/90 KING STREET HAMMERSMITH LONDON W6 0QW

View Document

05/12/895 December 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/8913 November 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/8924 October 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/8928 February 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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