SML NEW LTD

Company Documents

DateDescription
06/02/246 February 2024 Compulsory strike-off action has been suspended

View Document

06/02/246 February 2024 Compulsory strike-off action has been suspended

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

20/12/2220 December 2022 Micro company accounts made up to 2022-01-31

View Document

17/12/2217 December 2022 Compulsory strike-off action has been discontinued

View Document

17/12/2217 December 2022 Compulsory strike-off action has been discontinued

View Document

16/12/2216 December 2022 Micro company accounts made up to 2021-01-31

View Document

16/12/2216 December 2022 Confirmation statement made on 2022-11-14 with no updates

View Document

15/12/2215 December 2022 Termination of appointment of Alexis Askham as a director on 2022-12-15

View Document

15/12/2215 December 2022 Termination of appointment of Dennis William Askham as a director on 2022-12-15

View Document

08/11/228 November 2022 Compulsory strike-off action has been suspended

View Document

08/11/228 November 2022 Compulsory strike-off action has been suspended

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

26/04/2226 April 2022 Compulsory strike-off action has been discontinued

View Document

05/04/225 April 2022 First Gazette notice for compulsory strike-off

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

04/02/204 February 2020 FIRST GAZETTE

View Document

26/11/1926 November 2019 DISS40 (DISS40(SOAD))

View Document

25/11/1925 November 2019 DIRECTOR APPOINTED MR DENNIS WILLIAM ASKHAM

View Document

25/11/1925 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

25/11/1925 November 2019 DIRECTOR APPOINTED MRS ALEXIS ASKHAM

View Document

07/11/197 November 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

15/10/1915 October 2019 FIRST GAZETTE

View Document

27/02/1927 February 2019 DISS40 (DISS40(SOAD))

View Document

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 14/11/18, NO UPDATES

View Document

19/02/1919 February 2019 FIRST GAZETTE

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

06/02/186 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 110656710001

View Document

16/11/1716 November 2017 DIRECTOR APPOINTED MRS SHELLEY NEWBURY

View Document

15/11/1715 November 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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