Advanced company searchLink opens in new window

SME CONSULTANTS LIMITED

Company number 07922502

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)
28 Oct 2023 AA Micro company accounts made up to 31 January 2023
28 Oct 2023 CS01 Confirmation statement made on 8 October 2023 with updates
13 Oct 2022 CS01 Confirmation statement made on 8 October 2022 with no updates
03 Oct 2022 AA Micro company accounts made up to 31 January 2022
25 Oct 2021 CS01 Confirmation statement made on 8 October 2021 with no updates
05 Aug 2021 AA Micro company accounts made up to 31 January 2021
23 Oct 2020 CS01 Confirmation statement made on 8 October 2020 with no updates
20 Mar 2020 AA Total exemption full accounts made up to 31 January 2020
16 Oct 2019 CS01 Confirmation statement made on 8 October 2019 with no updates
19 Jul 2019 AA Total exemption full accounts made up to 31 January 2019
10 Oct 2018 CS01 Confirmation statement made on 8 October 2018 with updates
20 Aug 2018 AA Micro company accounts made up to 31 January 2018
19 Mar 2018 SH01 Statement of capital following an allotment of shares on 19 March 2018
  • GBP 100
06 Nov 2017 AA Total exemption full accounts made up to 31 January 2017
10 Oct 2017 CS01 Confirmation statement made on 8 October 2017 with updates
08 Oct 2016 CS01 Confirmation statement made on 8 October 2016 with updates
08 Oct 2016 AA Accounts for a dormant company made up to 31 January 2016
29 Jan 2016 AR01 Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 1
29 Jan 2016 CH01 Director's details changed for Megha Maria Kumar on 1 January 2016
29 Jan 2016 AD01 Registered office address changed from 815 815 Eastern Avenue Ilford Essex IG2 7RY United Kingdom to 815 Eastern Avenue Newbury Park Ilford Essex IG2 7RY on 29 January 2016
04 Jan 2016 AD01 Registered office address changed from 815 Eastern Avenue Eastern Avenue Newbury Park Ilford Essex IG2 7RY England to 815 815 Eastern Avenue Ilford Essex IG2 7RY on 4 January 2016
09 Dec 2015 AD01 Registered office address changed from 555-557 Cranbrook Road Ilford IG2 6HE to 815 Eastern Avenue Eastern Avenue Newbury Park Ilford Essex IG2 7RY on 9 December 2015
09 Dec 2015 AA Accounts for a dormant company made up to 31 January 2015
24 May 2015 AR01 Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-05-24
  • GBP 1
11 May 2015 DS02 Withdraw the company strike off application