SM1 LIMITED

C/O Rodliffe Accounting Ltd 1 Canada Sq 37th Floor C/O Rodliffe Accounting Ltd 1 Canada Sq 37th Floor, London, E14 5AA, United Kingdom
StatusACTIVE
Company No.06257878
CategoryPrivate Limited Company
Incorporated24 May 2007
Age16 years, 11 months, 25 days
JurisdictionEngland Wales

SUMMARY

SM1 LIMITED is an active private limited company with number 06257878. It was incorporated 16 years, 11 months, 25 days ago, on 24 May 2007. The company address is C/O Rodliffe Accounting Ltd 1 Canada Sq 37th Floor C/O Rodliffe Accounting Ltd 1 Canada Sq 37th Floor, London, E14 5AA, United Kingdom.



Company Fillings

Accounts with accounts type micro entity

Date: 22 Aug 2023

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 May 2023

Action Date: 25 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2022

Action Date: 25 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Sep 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Sep 2021

Action Date: 16 Sep 2021

Category: Address

Type: AD01

Old address: C/O Rodliffe Accounting Ltd Level 33 25 Canada Square London E14 5LB England

Change date: 2021-09-16

New address: C/O Rodliffe Accounting Ltd 1 Canada Sq 37th Floor Canary Wharf London E14 5AA

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 24 Jun 2021

Action Date: 31 May 2020

Category: Accounts

Type: AAMD

Made up date: 2020-05-31

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 23 Jun 2021

Action Date: 31 May 2020

Category: Accounts

Type: AAMD

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 May 2021

Action Date: 25 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Feb 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Change person director company with change date

Date: 18 Sep 2020

Action Date: 18 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mitesh Bhagwan Lad

Change date: 2020-09-18

Documents

View document PDF

Change to a person with significant control

Date: 18 Sep 2020

Action Date: 18 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-09-18

Psc name: Mr Mitesh Bhagwan Lad

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Sep 2020

Action Date: 18 Sep 2020

Category: Address

Type: AD01

Old address: C/O Rodliffe Accounting Ltd 23 Skyline Village Limeharbour London E14 9TS England

New address: C/O Rodliffe Accounting Ltd Level 33 25 Canada Square London E14 5LB

Change date: 2020-09-18

Documents

View document PDF

Confirmation statement with updates

Date: 25 May 2020

Action Date: 25 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Oct 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 May 2019

Action Date: 25 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-25

Documents

View document PDF

Change to a person with significant control

Date: 29 May 2019

Action Date: 25 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-05-25

Psc name: Mr Mitesh Bhagwan Lad

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Dec 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 May 2018

Action Date: 25 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-25

Documents

View document PDF

Change to a person with significant control

Date: 25 May 2018

Action Date: 25 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-05-25

Psc name: Mr Mitesh Bhagwan Lad

Documents

View document PDF

Change to a person with significant control

Date: 25 May 2018

Action Date: 24 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-05-24

Psc name: Mr Mitesh Bhagwan Lad

Documents

View document PDF

Change person director company with change date

Date: 25 May 2018

Action Date: 24 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mitesh Bhagwan Lad

Change date: 2018-05-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Sep 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Sep 2017

Action Date: 18 Sep 2017

Category: Address

Type: AD01

Change date: 2017-09-18

New address: C/O Rodliffe Accounting Ltd 23 Skyline Village Limeharbour London E14 9TS

Old address: C/O Rodliffe Accounting Ltd 5th Floor (744-750) Salisbury, Finsbury Circus London EC2M 5QQ

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2017

Action Date: 25 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Nov 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2016

Action Date: 25 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2015

Action Date: 25 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 May 2014

Action Date: 25 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Sep 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jul 2013

Action Date: 25 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2013

Action Date: 24 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jan 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Sep 2012

Action Date: 18 Sep 2012

Category: Address

Type: AD01

Change date: 2012-09-18

Old address: Nena House Ground B 77-79 Great Eastern Street London EC2A 3HU

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2012

Action Date: 24 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Feb 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Change person director company with change date

Date: 21 Jun 2011

Action Date: 15 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mitesh Lad

Change date: 2011-06-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 May 2011

Action Date: 24 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Aug 2010

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2010

Action Date: 24 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Nov 2009

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 15 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 24/05/09; full list of members

Documents

View document PDF

Legacy

Date: 18 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary christopher hopkins

Documents

View document PDF

Legacy

Date: 06 Nov 2008

Category: Address

Type: 287

Description: Registered office changed on 06/11/2008 from 1 approach road raynes park london SW20 8BA

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2008

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 16 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 24/05/08; full list of members

Documents

View document PDF

Legacy

Date: 30 Jun 2008

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 30 Jun 2008

Category: Address

Type: 287

Description: Registered office changed on 30/06/2008 from no 1 approach road raynes park london SW20 8BA

Documents

View document PDF

Legacy

Date: 30 Jun 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 06 Jul 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 06 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 May 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 24 May 2007

Category: Address

Type: 287

Description: Registered office changed on 24/05/07 from: 25 hill road, theydon bois epping essex CM16 7LX

Documents

View document PDF

Legacy

Date: 24 May 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 24 May 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DHL PARCEL UK LIMITED

120 BUCKINGHAM AVENUE,SLOUGH,SL1 4LZ

Number:00965783
Status:ACTIVE
Category:Private Limited Company

HARRISON'S SIGNS & GRAPHICS LTD

FLAT 3 COPPICE COURT COPPICE CLOSE,CHESTERFIELD,S41 0LZ

Number:09170183
Status:ACTIVE
Category:Private Limited Company

INVIGILATIS LIMITED

MELTON COURT GIBSON LANE,HULL,HU14 3HH

Number:08057815
Status:ACTIVE
Category:Private Limited Company

ISIS NATURTERAPI LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:11751623
Status:ACTIVE
Category:Private Limited Company

MARVIC GROUP LIMITED

16 TATLINGS ROAD,ABINGDON,OX13 6AT

Number:10198045
Status:ACTIVE
Category:Private Limited Company

NEWTON (YORKSHIRE) LTD

VICTORIA BUSINESS PARK,VICTORIA,HD9 7TT

Number:09141067
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source