SME BUSINESS ADVISORS LTD

Company Documents

DateDescription
29/07/2529 July 2025 Final Gazette dissolved via compulsory strike-off

View Document

29/07/2529 July 2025 Final Gazette dissolved via compulsory strike-off

View Document

16/10/2416 October 2024 Compulsory strike-off action has been suspended

View Document

16/10/2416 October 2024 Compulsory strike-off action has been suspended

View Document

24/09/2424 September 2024 First Gazette notice for compulsory strike-off

View Document

01/08/241 August 2024 Compulsory strike-off action has been discontinued

View Document

31/07/2431 July 2024 Micro company accounts made up to 2023-10-31

View Document

31/07/2431 July 2024 Micro company accounts made up to 2022-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

24/06/2324 June 2023 Compulsory strike-off action has been discontinued

View Document

24/06/2324 June 2023 Compulsory strike-off action has been discontinued

View Document

23/06/2323 June 2023 Confirmation statement made on 2023-03-30 with updates

View Document

20/06/2320 June 2023 First Gazette notice for compulsory strike-off

View Document

20/06/2320 June 2023 First Gazette notice for compulsory strike-off

View Document

17/02/2317 February 2023 Micro company accounts made up to 2021-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

30/03/2230 March 2022 Confirmation statement made on 2022-03-30 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

03/08/213 August 2021 Compulsory strike-off action has been discontinued

View Document

03/08/213 August 2021 Compulsory strike-off action has been discontinued

View Document

02/08/212 August 2021 Confirmation statement made on 2021-05-01 with no updates

View Document

02/08/212 August 2021 Registered office address changed from 280a Romford Road London E7 9HD to 246-250 Romford Road London E7 9HZ on 2021-08-02

View Document

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document

09/01/219 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

01/09/201 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

30/05/2030 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES

View Document

01/04/201 April 2020 COMPANY NAME CHANGED SME BUSINESS ADVISORS LIMITED CERTIFICATE ISSUED ON 01/04/20

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/08/1931 August 2019 DISS40 (DISS40(SOAD))

View Document

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES

View Document

30/08/1930 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

23/07/1923 July 2019 FIRST GAZETTE

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

22/05/1822 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, WITH UPDATES

View Document

01/05/181 May 2018 DIRECTOR APPOINTED MR RIZWAN MAJEED

View Document

01/05/181 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RIZWAN MAJEED

View Document

01/05/181 May 2018 CESSATION OF MUHAMMAD ASIF NAWAZ AS A PSC

View Document

01/05/181 May 2018 APPOINTMENT TERMINATED, DIRECTOR MUHAMMAD NAWAZ

View Document

01/05/181 May 2018 APPOINTMENT TERMINATED, SECRETARY MUHAMMAD NAWAZ

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 07/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/07/1731 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

03/11/153 November 2015 Annual return made up to 7 October 2015 with full list of shareholders

View Document

03/11/153 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MUHAMMAD NAWAZ / 10/10/2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

20/05/1520 May 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

08/05/158 May 2015 REGISTERED OFFICE CHANGED ON 08/05/2015 FROM 246-250 ROMFORD ROAD LONDON E7 9HZ ENGLAND

View Document

12/03/1512 March 2015 REGISTERED OFFICE CHANGED ON 12/03/2015 FROM 280A ROMFORD ROAD LONDON E7 9HD

View Document

09/10/149 October 2014 Annual return made up to 7 October 2014 with full list of shareholders

View Document

05/03/145 March 2014 REGISTERED OFFICE CHANGED ON 05/03/2014 FROM KEMP HOUSE 152 CITY ROAD LONDON EC1V 2NX ENGLAND

View Document

31/10/1331 October 2013 REGISTERED OFFICE CHANGED ON 31/10/2013 FROM 27 KINGS ROAD LONDON E6 1DY ENGLAND

View Document

07/10/137 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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