Advanced company searchLink opens in new window

SM CORPORATION LTD

Company number 12745544

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)
04 Sep 2023 AA Micro company accounts made up to 31 July 2023
14 Jul 2023 CS01 Confirmation statement made on 14 July 2023 with updates
14 Jul 2023 PSC07 Cessation of Mohammed Mudassir Baig as a person with significant control on 14 July 2023
07 Aug 2022 AA Unaudited abridged accounts made up to 31 July 2022
18 Jul 2022 CS01 Confirmation statement made on 14 July 2022 with no updates
21 Sep 2021 PSC04 Change of details for Miss Sana Arshed as a person with significant control on 20 September 2021
21 Sep 2021 PSC04 Change of details for Miss Sana Arshed as a person with significant control on 20 September 2021
20 Sep 2021 PSC04 Change of details for Mr Mohammed Mudassir Baig as a person with significant control on 20 September 2021
20 Sep 2021 PSC04 Change of details for Miss Sana Arshed as a person with significant control on 20 September 2021
13 Sep 2021 PSC01 Notification of Mohammed Mudassir Baig as a person with significant control on 1 September 2021
17 Aug 2021 AA Unaudited abridged accounts made up to 31 July 2021
29 Jul 2021 CS01 Confirmation statement made on 14 July 2021 with updates
12 Jul 2021 PSC04 Change of details for Miss Sana Arshed as a person with significant control on 1 July 2021
12 Jul 2021 CH01 Director's details changed for Miss Sana Arshed on 1 July 2021
12 Jul 2021 AD01 Registered office address changed from 103 Headfield Road Dewsbury WF12 9JQ England to 795 Leed Road Dewsbury WF12 7HT on 12 July 2021
16 Mar 2021 AP01 Appointment of Mr Mohammed Mudassir Baig as a director on 1 March 2021
26 Oct 2020 PSC04 Change of details for Miss Sana Arshed as a person with significant control on 26 October 2020
26 Oct 2020 AD01 Registered office address changed from 3 Tyndall Street Oldham OL4 5LA England to 103 Headfield Road Dewsbury WF12 9JQ on 26 October 2020
26 Oct 2020 CH01 Director's details changed for Miss Sana Arshed on 26 October 2020
15 Jul 2020 NEWINC Incorporation
Statement of capital on 2020-07-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted