Advanced company searchLink opens in new window

SME SERVICES & HOLDINGS LIMITED

Company number 12579992

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)
13 May 2024 CS01 Confirmation statement made on 29 April 2024 with no updates
28 Sep 2023 AA Unaudited abridged accounts made up to 31 December 2022
18 Jul 2023 TM01 Termination of appointment of Arjun Patel as a director on 10 May 2023
23 May 2023 CS01 Confirmation statement made on 29 April 2023 with no updates
23 May 2023 AA01 Previous accounting period shortened from 31 May 2023 to 31 December 2022
14 Feb 2023 AA Unaudited abridged accounts made up to 31 May 2022
10 Jan 2023 TM01 Termination of appointment of Ranajoy Sarkar as a director on 10 January 2023
18 Aug 2022 MR01 Registration of charge 125799920002, created on 12 August 2022
18 May 2022 CS01 Confirmation statement made on 29 April 2022 with no updates
24 Mar 2022 AD01 Registered office address changed from 8th Floor 1 Knightsbridge Green London SW1X 7NE United Kingdom to 101 Wigmore Street 5th Floor London W1U 1QU on 24 March 2022
11 Feb 2022 AP01 Appointment of Mr Michael Ellwood as a director on 1 February 2022
10 Feb 2022 AP01 Appointment of Mr Ranajoy Sarkar as a director on 1 February 2022
10 Feb 2022 AP01 Appointment of Ms Katherine Elizabeth Kennedy as a director on 1 February 2022
27 Jan 2022 AA Unaudited abridged accounts made up to 31 May 2021
17 Jan 2022 AP01 Appointment of Nima Sarikhani as a director on 24 December 2021
17 Jan 2022 AP01 Appointment of Arjun Patel as a director on 24 December 2021
10 Jan 2022 AP01 Appointment of Mr David Thomas Newns as a director on 24 December 2021
10 Jan 2022 MA Memorandum and Articles of Association
10 Jan 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Re: securitytrust deed and a composite debenture/company business 24/12/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Dec 2021 MR01 Registration of charge 125799920001, created on 24 December 2021
07 Dec 2021 PSC04 Change of details for Mr James Christopher Kaberry as a person with significant control on 30 April 2020
18 Aug 2021 AA01 Previous accounting period extended from 30 April 2021 to 31 May 2021
29 Jul 2021 CS01 Confirmation statement made on 29 April 2021 with no updates
28 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
20 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off