SMT ENTERPRISES LIMITED

Company Documents

DateDescription
13/06/2513 June 2025 Termination of appointment of Sylvia Dorothy Burdon as a secretary on 2025-06-12

View Document

24/04/2524 April 2025 Confirmation statement made on 2025-04-18 with no updates

View Document

20/11/2420 November 2024 Micro company accounts made up to 2024-03-31

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-04-18 with no updates

View Document

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

View Accounts

18/01/2418 January 2024 Appointment of Mrs Sylvia Dorothy Burdon as a secretary on 2024-01-12

View Document

18/01/2418 January 2024 Termination of appointment of Frederick Beverley Booth as a secretary on 2024-01-12

View Document

13/12/2313 December 2023 Micro company accounts made up to 2023-03-31

View Document

30/06/2330 June 2023 Termination of appointment of Frederick Beverley Booth as a director on 2023-06-29

View Document

15/06/2315 June 2023 Registered office address changed from Laburnum House Burton Old Road Streethay Lichfield Staffordshire WS13 8LJ United Kingdom to The Spode Museum Trust Elenora Street Stoke-on-Trent ST4 1QD on 2023-06-15

View Document

07/06/237 June 2023 Appointment of Mr David Laxton as a director on 2023-06-02

View Document

23/04/2323 April 2023 Confirmation statement made on 2023-04-18 with no updates

View Document

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

View Accounts

10/02/2310 February 2023 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

22/11/2122 November 2021 Termination of appointment of John William Democratis as a director on 2021-11-16

View Document

26/10/2126 October 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

19/04/2019 April 2020 CONFIRMATION STATEMENT MADE ON 18/04/20, WITH UPDATES

View Document

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

View Accounts

17/12/1917 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

24/08/1924 August 2019 DIRECTOR APPOINTED MR RICHARD GRAY

View Document

07/08/197 August 2019 APPOINTMENT TERMINATED, DIRECTOR ANTHONY WOOD

View Document

30/04/1930 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SMT TRUSTEES LIMITED

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES

View Document

30/04/1930 April 2019 CESSATION OF ANTHONY PAUL WOOD AS A PSC

View Document

30/04/1930 April 2019 CESSATION OF JOHN WILLIAM DEMOCRATIS AS A PSC

View Document

30/04/1930 April 2019 CESSATION OF FREDERICK BEVERLEY BOOTH AS A PSC

View Document

20/04/1920 April 2019 CESSATION OF SMT TRUSTEES LIMITED AS A PSC

View Document

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

View Accounts

29/11/1829 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES

View Document

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

View Accounts

04/12/174 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

10/11/1610 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

02/04/162 April 2016 Annual return made up to 25 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

14/04/1514 April 2015 ADOPT ARTICLES 25/03/2015

View Document

26/03/1526 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR. JOHN WILLIAM BOOTH / 25/03/2015

View Document

25/03/1525 March 2015 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