SMV DISTRIBUTION LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/03/2514 March 2025 Registration of charge 124924780001, created on 2025-03-13

View Document

06/03/256 March 2025 Confirmation statement made on 2025-03-06 with updates

View Document

31/12/2431 December 2024 Micro company accounts made up to 2024-03-31

View Document

28/11/2428 November 2024 Change of details for Mr Rameez Imtiaz as a person with significant control on 2024-11-27

View Document

28/11/2428 November 2024 Change of details for Mr Rameez Imtiaz as a person with significant control on 2024-11-27

View Document

27/11/2427 November 2024 Change of details for Mihai-Victor Stroe as a person with significant control on 2024-11-27

View Document

27/11/2427 November 2024 Change of details for Mihai-Victor Stroe as a person with significant control on 2024-03-01

View Document

03/09/243 September 2024 Confirmation statement made on 2024-09-03 with updates

View Document

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

View Accounts

04/03/244 March 2024 Notification of Rameez Imtiaz as a person with significant control on 2024-03-04

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-02-15 with no updates

View Document

15/02/2415 February 2024 Change of details for Mihai-Victor Stroe as a person with significant control on 2021-10-26

View Document

15/02/2415 February 2024 Change of details for Mihai-Victor Stroe as a person with significant control on 2024-02-15

View Document

15/02/2415 February 2024 Registered office address changed from 32 Madison Avenue Madison Avenue Chaddesden Derby DE21 6JA England to 32 Madison Avenue Chaddesden Derby DE21 6JA on 2024-02-15

View Document

20/12/2320 December 2023 Micro company accounts made up to 2023-03-31

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-08-09 with no updates

View Document

25/07/2325 July 2023 Registered office address changed from 605 Nottingham Road Derby DE21 6RT England to 32 Madison Avenue Madison Avenue Chaddesden Derby DE21 6JA on 2023-07-25

View Document

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

View Accounts

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

View Accounts

13/12/2113 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

23/11/2123 November 2021 Confirmation statement made on 2021-11-23 with updates

View Document

27/10/2127 October 2021 Certificate of change of name

View Document

26/10/2126 October 2021 Termination of appointment of Rameez Imtiaz as a director on 2021-10-26

View Document

26/10/2126 October 2021 Registered office address changed from Apartment 1 Park Gate 36 Reginald Street Derby DE23 8FQ England to 605 Nottingham Road Derby DE21 6RT on 2021-10-26

View Document

26/10/2126 October 2021 Cessation of Rameez Imtiaz as a person with significant control on 2021-10-26

View Document

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

View Accounts

02/03/202 March 2020 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