SMK GLOBAL LIMITED

Company Documents

DateDescription
26/11/2426 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

26/11/2426 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

02/09/242 September 2024 Application to strike the company off the register

View Document

23/02/2423 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

30/12/2330 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

14/09/2314 September 2023 Registered office address changed from 15 Little Peter Street Manchester M15 4PS England to Unit 2.3 20 Dale Street Manchester M1 1EZ on 2023-09-14

View Document

14/09/2314 September 2023 Director's details changed for Mr Mahmud Abdulla Kamani on 2023-09-07

View Document

14/09/2314 September 2023 Director's details changed for Mr Adam Mahmud Kamani on 2023-09-07

View Document

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

View Accounts

09/02/239 February 2023 Confirmation statement made on 2023-02-09 with no updates

View Document

13/01/2313 January 2023 Appointment of Mr Mahmud Abdulla Kamani as a director on 2023-01-12

View Document

31/12/2231 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

28/11/2228 November 2022 Termination of appointment of Mahesh Patel as a director on 2022-11-25

View Document

29/03/2229 March 2022 Registered office address changed from Progress House 396 Wilmslow Road Manchester M20 3BN England to 15 Little Peter Street Manchester M15 4PS on 2022-03-29

View Document

29/03/2229 March 2022 Appointment of Mr Adam Mahmud Kamani as a director on 2022-03-29

View Document

24/12/2124 December 2021 Termination of appointment of Adam Mahmud Kamani as a director on 2021-12-24

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

02/01/202 January 2020 REGISTERED OFFICE CHANGED ON 02/01/2020 FROM 49-51 DALE STREET MANCHESTER M1 2HF UNITED KINGDOM

View Document

05/12/195 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/03/1927 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMIR KAMANI / 26/03/2019

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES

View Document

01/11/181 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES

View Document

17/05/1717 May 2017 DIRECTOR APPOINTED MR MAHESH PATEL

View Document

02/03/172 March 2017 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