SMBE DIRECT LTD

Fergusson House Fergusson House, London, EC1V 2NX, England
StatusACTIVE
Company No.08769307
CategoryPrivate Limited Company
Incorporated11 Nov 2013
Age10 years, 6 months, 4 days
JurisdictionEngland Wales

SUMMARY

SMBE DIRECT LTD is an active private limited company with number 08769307. It was incorporated 10 years, 6 months, 4 days ago, on 11 November 2013. The company address is Fergusson House Fergusson House, London, EC1V 2NX, England.



Company Fillings

Accounts with accounts type micro entity

Date: 28 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2023

Action Date: 18 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 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: 18 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jun 2022

Action Date: 28 Jun 2022

Category: Address

Type: AD01

New address: Fergusson House 124-128 City Road London EC1V 2NX

Old address: Kemp House 154-158 City Road London EC1V 2NX England

Change date: 2022-06-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2021

Action Date: 18 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Dec 2020

Action Date: 30 Dec 2020

Category: Address

Type: AD01

Old address: Kemp House 154 City Road London EC1V 2NX England

New address: Kemp House 154-158 City Road London EC1V 2NX

Change date: 2020-12-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jun 2020

Action Date: 29 Jun 2020

Category: Address

Type: AD01

Change date: 2020-06-29

Old address: Kemp House 160 City Road London EC1V 2NX England

New address: Kemp House 154 City Road London EC1V 2NX

Documents

View document PDF

Resolution

Date: 19 Jun 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2020

Action Date: 18 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jun 2020

Action Date: 18 Jun 2020

Category: Address

Type: AD01

Old address: Kemp House 160 Kemp House London EC1V 2NX England

New address: Kemp House 160 City Road London EC1V 2NX

Change date: 2020-06-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jun 2020

Action Date: 18 Jun 2020

Category: Address

Type: AD01

Old address: 4th Floor 169 Piccadilly London W1J 9EH United Kingdom

New address: Kemp House 160 Kemp House London EC1V 2NX

Change date: 2020-06-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2019

Action Date: 17 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Change to a person with significant control

Date: 12 Jun 2018

Action Date: 12 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Linda Joyce Scott

Change date: 2018-06-12

Documents

View document PDF

Change person director company with change date

Date: 12 Jun 2018

Action Date: 12 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-12

Officer name: Mrs Linda Joyce Scott

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2018

Action Date: 17 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Apr 2018

Action Date: 03 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-03

New address: 4th Floor 169 Piccadilly London W1J 9EH

Old address: 30th Floor 40 Bank Street Canary Wharf London E14 5NR England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Nov 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 May 2017

Action Date: 17 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Nov 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Nov 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA01

Made up date: 2016-11-30

New date: 2016-05-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2016

Action Date: 17 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Oct 2015

Action Date: 05 Oct 2015

Category: Address

Type: AD01

Change date: 2015-10-05

Old address: Healey House Dene Road Andover Hampshire SP10 2AA

New address: 30th Floor 40 Bank Street Canary Wharf London E14 5NR

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2015

Action Date: 27 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-27

Documents

View document PDF

Certificate change of name company

Date: 27 Sep 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed C4 social media LTD\certificate issued on 27/09/15

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jul 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Certificate change of name company

Date: 17 Jun 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed chapel social LTD\certificate issued on 17/06/15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Dec 2014

Action Date: 06 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Dec 2014

Action Date: 06 Dec 2014

Category: Address

Type: AD01

Old address: Healey House Dene Road Andover Hampshire SP10 2AA England

Change date: 2014-12-06

New address: Healey House Dene Road Andover Hampshire SP10 2AA

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Dec 2014

Action Date: 06 Dec 2014

Category: Address

Type: AD01

Change date: 2014-12-06

Old address: 2 Church Close Andover Hampshire SP10 1DP England

New address: Healey House Dene Road Andover Hampshire SP10 2AA

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Nov 2013

Action Date: 27 Nov 2013

Category: Address

Type: AD01

Change date: 2013-11-27

Old address: Communications House 26 York Street London WU1 6PZ United Kingdom

Documents

View document PDF

Incorporation company

Date: 11 Nov 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BARKINGSIDE COMMUNITY TRUST

19 VIRGINIA GARDENS,ESSEX,IG6 1PT

Number:09149562
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

CEDAR PARK MEWS RESIDENTS ASSOCIATION LIMITED

73-75 MILLBROOK ROAD EAST,HAMPSHIRE,SO15 1RJ

Number:03928658
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

DANIYAL HOLDINGS LIMITED

264 NORTHFIELD AVENUE,LONDON,W5 4UB

Number:10667472
Status:ACTIVE
Category:Private Limited Company

FLAGSHIP PAINTERS AND DECORATERS LTD

150A PRESTON OLD ROAD,BLACKPOOL,FY3 9QP

Number:10676004
Status:ACTIVE
Category:Private Limited Company

S & L RAIL LTD

THE FIRS 74 STOWMARKET ROAD,IPSWICH,IP6 0LS

Number:09018604
Status:ACTIVE
Category:Private Limited Company

SERVICE WEAVE LIMITED

2 HAMPSTEAD LANE,DORKING,RH4 3JS

Number:10627027
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