SME GROUP PLC

Company Documents

DateDescription
30/05/2530 May 2025 Confirmation statement made on 2025-05-26 with no updates

View Document

21/01/2521 January 2025 Confirmation statement made on 2024-05-26 with no updates

View Document

30/09/2430 September 2024 Group of companies' accounts made up to 2024-03-31

View Document

03/06/243 June 2024 Confirmation statement made on 2023-12-08 with no updates

View Document

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

View Accounts

20/10/2320 October 2023 Second filing for the appointment of Mr Aly Esmail as a director

View Document

12/10/2312 October 2023 Director's details changed for Mr. Aly Esmail on 2023-10-12

View Document

29/09/2329 September 2023 Group of companies' accounts made up to 2023-03-31

View Document

29/06/2329 June 2023 Notification of Sushma Bhatia Esmail as a person with significant control on 2023-06-29

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

30/09/2230 September 2022 Group of companies' accounts made up to 2022-03-31

View Document

28/09/2228 September 2022 Appointment of Mr Akbarali Kassamali Bata as a director on 2022-02-01

View Document

22/09/2222 September 2022 Appointment of Mr Akbarali Kassamali Bata as a secretary on 2022-09-22

View Document

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

View Accounts

09/02/229 February 2022 Termination of appointment of Sayed Mohamed Esmail as a director on 2022-02-01

View Document

05/01/225 January 2022 Group of companies' accounts made up to 2021-03-31

View Document

20/10/2120 October 2021 Satisfaction of charge 3 in full

View Document

04/10/214 October 2021 All of the property or undertaking has been released and no longer forms part of charge 3

View Document

04/10/214 October 2021 Satisfaction of charge 5 in full

View Document

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

View Document

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

View Document

03/10/183 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

04/04/184 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALY ESMAIL

View Document

04/10/174 October 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

23/07/1723 July 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

05/07/175 July 2017 REGISTERED OFFICE CHANGED ON 05/07/2017 FROM CHARLWOOD HOUSE, THE RUNWAY RUISLIP MIDDLESEX HA4 6SE

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

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

View Document

13/10/1613 October 2016 GROUP OF COMPANIES' 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

09/10/159 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

05/06/155 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

22/12/1422 December 2014 DIRECTOR APPOINTED MR. ALY ESMAIL

View Document

22/12/1422 December 2014 Appointment of Mr. Aly Esmail as a director on 2014-10-24

View Document

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

View Document

21/10/1421 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

20/08/1420 August 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

15/08/1415 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 022434250007

View Document

08/10/138 October 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

10/09/1310 September 2013 APPOINTMENT TERMINATED, SECRETARY SAYED ESMAIL

View Document

10/09/1310 September 2013 APPOINTMENT TERMINATED, SECRETARY ALY ESMAIL

View Document

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

View Document

18/10/1218 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

04/10/124 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/04/12

View Document

11/07/1211 July 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

05/10/115 October 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/03/11

View Document

27/06/1127 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

02/10/102 October 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/03/10

View Document

17/06/1017 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

10/10/0910 October 2009 GROUP OF COMPANIES' ACCOUNTS 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

21/01/0921 January 2009 SECRETARY APPOINTED MR ALY MOHAMED ESMAIL

View Document

21/01/0921 January 2009 SECRETARY APPOINTED MR SAYED MOHAMED ESMAIL

View Document

01/12/081 December 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/03/08

View Document

25/11/0825 November 2008 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

29/10/0829 October 2008 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/04/07

View Document

25/06/0825 June 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

12/02/0812 February 2008 NEW SECRETARY APPOINTED

View Document

08/02/088 February 2008 NEW SECRETARY APPOINTED

View Document

15/08/0715 August 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/04/07

View Document

28/06/0728 June 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/08/0614 August 2006 GROUP OF COMPANIES' ACCOUNTS 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 GROUP OF COMPANIES' ACCOUNTS 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

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

View Document

20/12/0420 December 2004 REGISTERED OFFICE CHANGED ON 20/12/04 FROM: 449B ALEXANDRA AVENUE RAYNERS LANE HARROW MIDDLESEX HA2 9SE

View Document

06/08/046 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/0427 July 2004 GROUP OF COMPANIES' 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

24/11/0324 November 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/03/03

View Document

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

View Document

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

View Document

18/06/0318 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/02/0318 February 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/10/0228 October 2002 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

28/10/0228 October 2002 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

28/10/0228 October 2002 AUDITORS' REPORT

View Document

28/10/0228 October 2002 AUDITORS' STATEMENT

View Document

28/10/0228 October 2002 BALANCE SHEET

View Document

28/10/0228 October 2002 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

28/10/0228 October 2002 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

28/10/0228 October 2002 REREG PRI-PLC 11/10/02

View Document

25/10/0225 October 2002 SECRETARY RESIGNED

View Document

18/10/0218 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/09/022 September 2002 GROUP OF COMPANIES' ACCOUNTS 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

18/04/0218 April 2002 £ NC 100/1000000 28/0

View Document

18/04/0218 April 2002 NC INC ALREADY ADJUSTED 28/03/02

View Document

17/12/0117 December 2001 NEW SECRETARY APPOINTED

View Document

17/12/0117 December 2001

View Document

17/12/0117 December 2001

View Document

15/10/0115 October 2001 GROUP OF COMPANIES' ACCOUNTS 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

02/03/012 March 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

21/08/0021 August 2000 FULL GROUP ACCOUNTS MADE UP TO 26/03/00

View Document

19/01/0019 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

17/09/9917 September 1999 FULL GROUP ACCOUNTS MADE UP TO 28/03/99

View Document

30/12/9830 December 1998 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

11/12/9811 December 1998 FULL GROUP ACCOUNTS MADE UP TO 29/03/98

View Document

09/01/989 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

08/12/978 December 1997 FULL GROUP ACCOUNTS MADE UP TO 30/03/97

View Document

14/01/9714 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

16/12/9616 December 1996 FULL GROUP ACCOUNTS MADE UP TO 30/03/96

View Document

26/01/9626 January 1996 FULL GROUP ACCOUNTS MADE UP TO 01/04/95

View Document

10/01/9610 January 1996 RETURN MADE UP TO 31/12/95; 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 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

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

View Document

10/03/9410 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/03/93

View Document

16/01/9416 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

20/12/9320 December 1993 REGISTERED OFFICE CHANGED ON 20/12/93 FROM: 81A HILLINGDON HILL HILLINGDON MIDDLESEX UB10 0JQ

View Document

28/01/9328 January 1993 FULL ACCOUNTS MADE UP TO 27/03/92

View Document

11/01/9311 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

30/03/9230 March 1992 FULL GROUP ACCOUNTS MADE UP TO 27/03/91

View Document

26/03/9226 March 1992 AMENDED FULL GROUP ACCOUNTS MADE UP TO 27/03/90

View Document

18/03/9218 March 1992 SECRETARY'S PARTICULARS CHANGED

View Document

18/03/9218 March 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

09/10/919 October 1991 ALTER MEM AND ARTS 02/10/91

View Document

02/09/912 September 1991 ALTER MEM AND ARTS 21/08/91

View Document

24/06/9124 June 1991 FULL GROUP ACCOUNTS MADE UP TO 27/03/90

View Document

06/06/916 June 1991 ALTER MEM AND ARTS 16/05/91

View Document

24/05/9124 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/04/9110 April 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

01/08/901 August 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

01/08/901 August 1990 EXEMPTION FROM APPOINTING AUDITORS 31/12/89

View Document

19/06/9019 June 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

06/06/906 June 1990 REGISTERED OFFICE CHANGED ON 06/06/90 FROM: 56 PIELD HEATH ROAD HILLINGDON MIDDLESEX UB8 3MR

View Document

13/04/8813 April 1988 CERTIFICATE OF INCORPORATION

View Document

13/04/8813 April 1988 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