SM DISTRIBUTION(UK) LTD
Status | ACTIVE |
Company No. | 07410361 |
Category | Private Limited Company |
Incorporated | 18 Oct 2010 |
Age | 13 years, 7 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
SM DISTRIBUTION(UK) LTD is an active private limited company with number 07410361. It was incorporated 13 years, 7 months, 17 days ago, on 18 October 2010. The company address is Unit A Trafalgar Centre Unit A Trafalgar Centre, Rochdale, OL16 2UX, Lancashire, England.
Company Fillings
Confirmation statement with no updates
Date: 22 Nov 2023
Action Date: 08 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-08
Documents
Accounts with accounts type total exemption full
Date: 28 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 30 Nov 2022
Action Date: 08 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-08
Documents
Accounts with accounts type total exemption full
Date: 26 May 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Termination director company with name termination date
Date: 18 May 2022
Action Date: 01 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nafisa Begum
Termination date: 2021-09-01
Documents
Notification of a person with significant control
Date: 11 May 2022
Action Date: 01 Sep 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Saiqa Begum
Notification date: 2021-09-01
Documents
Cessation of a person with significant control
Date: 11 May 2022
Action Date: 01 Sep 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-09-01
Psc name: Nafisa Begum
Documents
Confirmation statement with updates
Date: 11 May 2022
Action Date: 08 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-08
Documents
Confirmation statement with updates
Date: 23 Nov 2021
Action Date: 07 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-07
Documents
Accounts with accounts type total exemption full
Date: 30 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with updates
Date: 13 Nov 2020
Action Date: 07 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-07
Documents
Accounts with accounts type total exemption full
Date: 29 Oct 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with updates
Date: 19 Nov 2019
Action Date: 07 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-07
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with updates
Date: 15 Nov 2018
Action Date: 07 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-07
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Change person director company with change date
Date: 15 Jan 2018
Action Date: 15 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-01-15
Officer name: Miss Nafisa Begum
Documents
Change to a person with significant control
Date: 15 Jan 2018
Action Date: 15 Jan 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Miss Nafisa Begum
Change date: 2018-01-15
Documents
Change person director company with change date
Date: 15 Jan 2018
Action Date: 15 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-01-15
Officer name: Mr Shahed Malek
Documents
Change to a person with significant control
Date: 15 Jan 2018
Action Date: 15 Jan 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-01-15
Psc name: Mr Shahed Malek
Documents
Change registered office address company with date old address new address
Date: 15 Jan 2018
Action Date: 15 Jan 2018
Category: Address
Type: AD01
Change date: 2018-01-15
Old address: Unit 6 Astra Royle Barn Road Rochdale Lancashire OL11 3DT
New address: Unit a Trafalgar Centre Belfield Road Rochdale Lancashire OL16 2UX
Documents
Confirmation statement with updates
Date: 20 Nov 2017
Action Date: 07 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-07
Documents
Notification of a person with significant control
Date: 20 Nov 2017
Action Date: 06 Nov 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Nafisa Begum
Notification date: 2017-11-06
Documents
Appoint person director company with name date
Date: 20 Nov 2017
Action Date: 06 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-11-06
Officer name: Miss Nafisa Begum
Documents
Cessation of a person with significant control
Date: 20 Nov 2017
Action Date: 20 Oct 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-10-20
Psc name: Mohammed Fiaz
Documents
Termination director company with name termination date
Date: 31 Oct 2017
Action Date: 20 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-10-20
Officer name: Mohammed Fiaz
Documents
Confirmation statement with updates
Date: 26 Oct 2017
Action Date: 18 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-18
Documents
Accounts with accounts type total exemption small
Date: 15 Jun 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 31 Oct 2016
Action Date: 18 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-18
Documents
Accounts with accounts type total exemption small
Date: 26 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Oct 2015
Action Date: 18 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-18
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2014
Action Date: 18 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-18
Documents
Accounts with accounts type total exemption small
Date: 21 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2014
Action Date: 18 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-18
Documents
Capital allotment shares
Date: 03 Oct 2013
Action Date: 01 Jan 2012
Category: Capital
Type: SH01
Date: 2012-01-01
Capital : 100 GBP
Documents
Capital allotment shares
Date: 03 Oct 2013
Action Date: 01 Jan 2012
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2012-01-01
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Nov 2012
Action Date: 18 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-18
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Appoint person director company with name
Date: 26 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Shahed Malek
Documents
Annual return company with made up date full list shareholders
Date: 01 Nov 2011
Action Date: 18 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-18
Documents
Change registered office address company with date old address
Date: 17 Dec 2010
Action Date: 17 Dec 2010
Category: Address
Type: AD01
Old address: 26 Meadley Street Rochdale Lancashire OL12 0RQ England
Change date: 2010-12-17
Documents
Some Companies
BILLINGHAM TOWN SUPPORTERS LIMITED
BILLINGHAM TOWN FOOTBALL CLUB,BILLINGHAM,TS23 4AF
Number: | 11299932 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
BROAD BAY HOUSE BED AND BREAKFAST LTD
THE APEX,COVENTRY,CV1 3PP
Number: | 11555754 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLOBAL HOUSE,LONDON,N12 8NP
Number: | 08896722 |
Status: | ACTIVE |
Category: | Private Limited Company |
TANGLEWOOD,LYMINGTON,SO41 3PU
Number: | 07248600 |
Status: | ACTIVE |
Category: | Private Limited Company |
LYE CARPET & FLOORING CENTRE LIMITED
13 BEAUTY BANK,CRADLEY HEATH,B64 7HY
Number: | 04862386 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 MONTPELIER AVENUE,BEXLEY,DA5 3AP
Number: | 09408596 |
Status: | ACTIVE |
Category: | Private Limited Company |