Advanced company searchLink opens in new window

SME WHOLESALE FINANCE (LONDON) LIMITED

Company number 05165896

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Nov 2023 AA Accounts for a small company made up to 31 March 2023
05 Jul 2023 CS01 Confirmation statement made on 29 June 2023 with no updates
05 Jul 2023 AD02 Register inspection address has been changed from 5 Chancery Lane London WC2A 1LG England to 330 Holborn Gate 326-332 High Holborn London WC1V 7QH
22 May 2023 AD01 Registered office address changed from Fourth Floor, 5 Chancery Lane London WC2A 1LG England to 330 Holborn Gate 326-332 High Holborn London WC1V 7QH on 22 May 2023
16 May 2023 TM01 Termination of appointment of Praveenjothi Paranjothi as a director on 15 May 2023
16 May 2023 TM01 Termination of appointment of Marguerite Mary Mc Mahon as a director on 15 May 2023
29 Nov 2022 AA Accounts for a small company made up to 31 March 2022
03 Aug 2022 TM01 Termination of appointment of James Christopher Izzard as a director on 2 August 2022
21 Jul 2022 AP01 Appointment of Mr Alex Conway as a director on 14 July 2022
05 Jul 2022 CS01 Confirmation statement made on 29 June 2022 with no updates
01 Jul 2022 AD02 Register inspection address has been changed from Nabarro Llp 1 South Quay, Victoria Quays Sheffield S2 5SY England to 5 Chancery Lane London WC2A 1LG
06 Jan 2022 TM01 Termination of appointment of Marion Anne Bernard as a director on 31 December 2021
06 Jan 2022 TM01 Termination of appointment of Adrian Simon as a director on 31 December 2021
15 Nov 2021 AA Accounts for a small company made up to 31 March 2021
08 Nov 2021 CH01 Director's details changed for Mr Praveenjothi Paranjothi on 15 September 2021
29 Jun 2021 CS01 Confirmation statement made on 29 June 2021 with no updates
06 Aug 2020 AA Accounts for a small company made up to 31 March 2020
01 Jul 2020 CS01 Confirmation statement made on 29 June 2020 with no updates
05 Feb 2020 AP01 Appointment of Mr James Christopher Izzard as a director on 28 January 2020
05 Feb 2020 TM01 Termination of appointment of Debbie Kate Jackson as a director on 27 January 2020
03 Feb 2020 AD01 Registered office address changed from First Floor Aldwych House 71-91 Aldwych London WC2B 4HN England to Fourth Floor, 5 Chancery Lane London WC2A 1LG on 3 February 2020
26 Jul 2019 AA Accounts for a small company made up to 31 March 2019
01 Jul 2019 CS01 Confirmation statement made on 29 June 2019 with updates
30 May 2019 AP01 Appointment of Ms Marion Anne Bernard as a director on 30 May 2019
24 May 2019 AP01 Appointment of Mr Praveenjothi Paranjothi as a director on 24 May 2019