Advanced company searchLink opens in new window

SMR ACCOUNTANTS LIMITED

Company number 08941858

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)
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
  • GBP 100
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
  • GBP 100
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-02
17 Mar 2014 NEWINC Incorporation
Statement of capital on 2014-03-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted