SML PROPERTY & INVESTMENTS LIMITED
Company number 12895920
- Company Overview for SML PROPERTY & INVESTMENTS LIMITED (12895920)
- Filing history for SML PROPERTY & INVESTMENTS LIMITED (12895920)
- People for SML PROPERTY & INVESTMENTS LIMITED (12895920)
- Charges for SML PROPERTY & INVESTMENTS LIMITED (12895920)
- More for SML PROPERTY & INVESTMENTS LIMITED (12895920)
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) |
---|---|---|---|
22 Sep 2023 | CS01 | Confirmation statement made on 21 September 2023 with no updates | |
26 Jun 2023 | MR04 | Satisfaction of charge 128959200001 in full | |
12 Jun 2023 | PSC04 | Change of details for Mr Pasupathy Pavaanandan as a person with significant control on 9 June 2023 | |
09 Jun 2023 | PSC04 | Change of details for Mr Pasupathy Pavaanandan as a person with significant control on 9 June 2023 | |
09 Jun 2023 | PSC04 | Change of details for Mr Pasupathy Pavaanandan as a person with significant control on 9 June 2023 | |
30 May 2023 | CH01 | Director's details changed for Mr Pasupathy Pavaanandan on 30 May 2023 | |
30 May 2023 | AD01 | Registered office address changed from Omega House 6 Buckingham Place Bellfield Road High Wycombe HP13 5HW England to Oakridge House Wellington Road Cressex Business Park High Wycombe HP12 3PR on 30 May 2023 | |
26 May 2023 | MR01 | Registration of charge 128959200003, created on 26 May 2023 | |
16 May 2023 | AA | Micro company accounts made up to 30 September 2022 | |
21 Apr 2023 | MR01 | Registration of charge 128959200002, created on 21 April 2023 | |
28 Nov 2022 | PSC04 | Change of details for Mr Pasupathy Pavaanandan as a person with significant control on 1 November 2022 | |
23 Oct 2022 | CS01 | Confirmation statement made on 21 September 2022 with no updates | |
01 Aug 2022 | AD01 | Registered office address changed from Sherbourne House Humber Avenue Coventry CV1 2AQ England to Omega House 6 Buckingham Place Bellfield Road High Wycombe HP13 5HW on 1 August 2022 | |
23 May 2022 | AAMD | Amended micro company accounts made up to 30 September 2021 | |
13 May 2022 | AA | Micro company accounts made up to 30 September 2021 | |
21 Oct 2021 | CS01 | Confirmation statement made on 21 September 2021 with no updates | |
18 Sep 2021 | CH01 | Director's details changed for Mr Pasupathy Pavaanandan on 18 September 2021 | |
18 Sep 2021 | AD01 | Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT England to Sherbourne House Humber Avenue Coventry CV1 2AQ on 18 September 2021 | |
14 Apr 2021 | MR01 | Registration of charge 128959200001, created on 14 April 2021 | |
22 Sep 2020 | NEWINC |
Incorporation
Statement of capital on 2020-09-22
|