Advanced company searchLink opens in new window

SEARCH MACHINES LTD

Company number 12093607

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)
30 Apr 2025 AA Total exemption full accounts made up to 31 July 2024
26 Sep 2024 PSC01 Notification of Taylor Ross Kiviat as a person with significant control on 17 September 2024
26 Sep 2024 PSC07 Cessation of Glenn Cusano as a person with significant control on 17 September 2024
26 Sep 2024 AP01 Appointment of Mr Taylor Ross Kiviat as a director on 17 September 2024
26 Sep 2024 TM01 Termination of appointment of Glenn Cusano as a director on 17 September 2024
08 Jul 2024 CS01 Confirmation statement made on 8 July 2024 with no updates
30 Apr 2024 AA Total exemption full accounts made up to 31 July 2023
28 Jul 2023 CS01 Confirmation statement made on 8 July 2023 with no updates
04 Jul 2023 CERTNM Company name changed jackson-beer LTD\certificate issued on 04/07/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-03-30
28 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
23 Mar 2023 PSC01 Notification of Shailesh Jain as a person with significant control on 17 December 2021
23 Jan 2023 SH01 Statement of capital following an allotment of shares on 31 January 2022
  • GBP 67.42
11 Sep 2022 PSC02 Notification of Atlas Global Ventures Llc as a person with significant control on 17 December 2021
03 Sep 2022 PSC01 Notification of Glenn Cusano as a person with significant control on 7 June 2022
22 Jul 2022 CS01 Confirmation statement made on 8 July 2022 with updates
28 Jun 2022 TM01 Termination of appointment of Shailesh Jain as a director on 7 June 2022
28 Jun 2022 AP01 Appointment of Mr Glenn Cusano as a director on 7 June 2022
29 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
25 Mar 2022 SH01 Statement of capital following an allotment of shares on 17 December 2021
  • GBP 66.67
09 Feb 2022 MA Memorandum and Articles of Association
09 Feb 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Feb 2022 AP01 Appointment of Mr Shailesh Jain as a director on 17 December 2021
23 Jul 2021 CS01 Confirmation statement made on 8 July 2021 with no updates
09 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
20 Jul 2020 CS01 Confirmation statement made on 8 July 2020 with updates