Advanced company searchLink opens in new window

SMG DIRECT LIMITED

Company number 07435427

Filter by category

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)
16 Nov 2023 CS01 Confirmation statement made on 12 November 2023 with updates
02 Aug 2023 AA Total exemption full accounts made up to 31 March 2023
14 Nov 2022 CS01 Confirmation statement made on 12 November 2022 with updates
26 Oct 2022 PSC04 Change of details for Mr Selwyn Murray Guilford as a person with significant control on 25 October 2022
26 Oct 2022 PSC04 Change of details for Mr Selwyn Murray Guilford as a person with significant control on 25 October 2022
25 Oct 2022 CH01 Director's details changed for Selwyn Guilford on 25 October 2022
25 Oct 2022 CH01 Director's details changed for Selwyn Guilford on 25 October 2022
25 Oct 2022 PSC04 Change of details for Mr Selwyn Murray Guilford as a person with significant control on 25 October 2022
25 Oct 2022 AD01 Registered office address changed from Storefirst House Riverside Road Pride Park Derby Derbyshire DE24 8HY England to 167-169 Great Portland Street London W1W 5PF on 25 October 2022
30 Jun 2022 AA Total exemption full accounts made up to 31 March 2022
20 Jun 2022 MR04 Satisfaction of charge 074354270001 in full
13 Dec 2021 MR01 Registration of charge 074354270001, created on 13 December 2021
12 Nov 2021 CS01 Confirmation statement made on 12 November 2021 with updates
20 Apr 2021 AA Total exemption full accounts made up to 31 March 2021
18 Nov 2020 CS01 Confirmation statement made on 12 November 2020 with updates
07 May 2020 AA Total exemption full accounts made up to 31 March 2020
12 Nov 2019 CS01 Confirmation statement made on 12 November 2019 with updates
27 Aug 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-08-27
13 May 2019 AA Total exemption full accounts made up to 31 March 2019
18 Dec 2018 CS01 Confirmation statement made on 12 November 2018 with updates
14 Nov 2018 AA01 Current accounting period extended from 30 November 2018 to 31 March 2019
29 Jan 2018 AA Total exemption full accounts made up to 30 November 2017
12 Dec 2017 CS01 Confirmation statement made on 12 November 2017 with updates
31 Oct 2017 AD01 Registered office address changed from Office 7 @ Storefirst Riverside Road Pride Park Derby Derbyshire DE24 8HY to Storefirst House Riverside Road Pride Park Derby Derbyshire DE24 8HY on 31 October 2017
31 Oct 2017 PSC04 Change of details for Mr Selwyn Murray Guilford as a person with significant control on 31 October 2017