- Company Overview for SMR ACCOUNTANTS LIMITED (08941858)
- Filing history for SMR ACCOUNTANTS LIMITED (08941858)
- People for SMR ACCOUNTANTS LIMITED (08941858)
- More for SMR ACCOUNTANTS LIMITED (08941858)
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) |
---|---|---|---|
17 Mar 2019 | CS01 | Confirmation statement made on 17 March 2019 with no updates | |
29 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
28 Nov 2018 | AD01 | Registered office address changed from 61 Malvern Road London E11 3DJ England to 28 Highland Court 87 Gordon Road London E18 1RE on 28 November 2018 | |
27 Nov 2018 | PSC01 | Notification of Rana Asif Aslam as a person with significant control on 15 November 2018 | |
21 Oct 2018 | AD01 | Registered office address changed from 28 Highland Court 87 Gordon Road London E18 1RE United Kingdom to 61 Malvern Road London E11 3DJ on 21 October 2018 | |
15 Oct 2018 | PSC07 | Cessation of Zerlish Shoaib as a person with significant control on 15 October 2018 | |
15 Oct 2018 | TM01 | Termination of appointment of Zerlish Shoaib as a director on 15 October 2018 | |
21 Apr 2018 | CS01 | Confirmation statement made on 17 March 2018 with no updates | |
29 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
10 Apr 2017 | AD01 | Registered office address changed from Flat 28 Highland Court Gordon Road London E18 1RE England to 28 Highland Court 87 Gordon Road London E18 1RE on 10 April 2017 | |
09 Apr 2017 | CS01 | Confirmation statement made on 17 March 2017 with updates | |
14 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
15 Aug 2016 | AD01 | Registered office address changed from 11 Skeltons Lane Leyton London E10 5BT to Flat 28 Highland Court Gordon Road London E18 1RE on 15 August 2016 | |
21 May 2016 | AR01 |
Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-05-21
|
|
16 Dec 2015 | AA | Micro company accounts made up to 31 March 2015 | |
28 Mar 2015 | AR01 |
Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-03-28
|
|
02 Jan 2015 | AP01 | Appointment of Mr Rana Asif Aslam as a director on 1 January 2015 | |
02 Dec 2014 | CERTNM |
Company name changed accountax aims LIMITED\certificate issued on 02/12/14
|
|
17 Mar 2014 | NEWINC |
Incorporation
Statement of capital on 2014-03-17
|