Advanced company searchLink opens in new window

SMAG INTERNATIONAL LIMITED

Company number 10747268

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)
10 Jun 2024 AA Accounts for a small company made up to 31 December 2023
02 May 2024 CS01 Confirmation statement made on 27 April 2024 with no updates
10 Apr 2024 MR04 Satisfaction of charge 107472680001 in full
15 Feb 2024 AP01 Appointment of Ms Raelene Elizabeth Salter as a director on 15 February 2024
08 Aug 2023 AA Accounts for a small company made up to 31 December 2022
31 May 2023 CS01 Confirmation statement made on 27 April 2023 with no updates
28 Sep 2022 AA Accounts for a small company made up to 31 December 2021
09 May 2022 CS01 Confirmation statement made on 27 April 2022 with no updates
04 Feb 2022 CH01 Director's details changed for Mr Emerson Anthony Ferrey on 4 February 2022
04 Feb 2022 AD01 Registered office address changed from Fleming Court Leigh Road Eastleigh Southampton Hampshire SO50 9PD United Kingdom to 1 Tannery House, 2nd Floor Tannery Lane Send Woking GU23 7EF on 4 February 2022
18 Jan 2022 CH01 Director's details changed for Mr Emerson Anthony Ferrey on 1 January 2022
29 Sep 2021 AA Accounts for a small company made up to 31 December 2020
15 Jun 2021 TM01 Termination of appointment of Simon John Griffin as a director on 1 June 2021
10 May 2021 CS01 Confirmation statement made on 27 April 2021 with no updates
09 Mar 2021 CH01 Director's details changed for Mr Emerson Anthony Ferrey on 14 September 2020
24 Dec 2020 AA Accounts for a small company made up to 31 December 2019
05 May 2020 CS01 Confirmation statement made on 27 April 2020 with updates
30 Sep 2019 PSC08 Notification of a person with significant control statement
30 Sep 2019 PSC07 Cessation of Mary Anne Griffin as a person with significant control on 20 June 2019
30 Sep 2019 PSC07 Cessation of Simon John Griffin as a person with significant control on 20 June 2019
29 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
02 Jul 2019 AP01 Appointment of Mr Emerson Anthony Ferrey as a director on 20 June 2019
02 Jul 2019 TM01 Termination of appointment of Mary Anne Griffin as a director on 20 June 2019
25 Jun 2019 CS01 Confirmation statement made on 27 April 2019 with updates
25 Jun 2019 PSC04 Change of details for Mr Simon John Griffin as a person with significant control on 29 March 2019