SMA ASSOCIATES LTD

Sma House Sma House, West Bromwich, B70 6QG, England
StatusACTIVE
Company No.08972390
CategoryPrivate Limited Company
Incorporated02 Apr 2014
Age10 years, 2 months
JurisdictionEngland Wales

SUMMARY

SMA ASSOCIATES LTD is an active private limited company with number 08972390. It was incorporated 10 years, 2 months ago, on 02 April 2014. The company address is Sma House Sma House, West Bromwich, B70 6QG, England.



Company Fillings

Confirmation statement with no updates

Date: 25 Mar 2024

Action Date: 25 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-25

Documents

View document PDF

Change to a person with significant control

Date: 09 Jan 2024

Action Date: 08 Jan 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Parjona Begum

Change date: 2024-01-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Dec 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Sep 2023

Action Date: 25 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-25

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Mar 2023

Action Date: 24 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2022

Action Date: 02 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2021

Action Date: 02 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2020

Action Date: 02 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2019

Action Date: 02 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Mar 2019

Action Date: 12 Mar 2019

Category: Address

Type: AD01

Old address: 71 Lancaster Street Birmingham B4 7AT England

Change date: 2019-03-12

New address: Sma House 172 Birmingham Road West Bromwich B70 6QG

Documents

View document PDF

Notification of a person with significant control

Date: 07 Jan 2019

Action Date: 20 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Parjona Begum

Notification date: 2017-12-20

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Dec 2018

Action Date: 01 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-09-01

Psc name: Syed Ali

Documents

View document PDF

Termination director company with name termination date

Date: 12 Dec 2018

Action Date: 01 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Syed Ali

Termination date: 2018-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 04 Oct 2018

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Parjona Begum

Appointment date: 2018-08-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jul 2018

Action Date: 03 Jul 2018

Category: Address

Type: AD01

Old address: 21 Elizabeth Road West Bromwich West Midlands B70 0EZ

Change date: 2018-07-03

New address: 71 Lancaster Street Birmingham B4 7AT

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jul 2018

Action Date: 01 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-07-01

Psc name: Syed Ali

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Jul 2018

Action Date: 01 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Parjona Begum

Cessation date: 2018-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jul 2018

Action Date: 01 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-01

Officer name: Parjona Begum

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jul 2018

Action Date: 01 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Syed Ali

Appointment date: 2018-07-01

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Apr 2018

Action Date: 02 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Mar 2018

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change account reference date company current shortened

Date: 16 Jan 2018

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2017-04-30

New date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Apr 2017

Action Date: 02 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Mar 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2016

Action Date: 02 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Nov 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Certificate change of name company

Date: 27 Nov 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed vyair LIMITED\certificate issued on 27/11/14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2014

Action Date: 03 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Nov 2014

Action Date: 27 Nov 2014

Category: Address

Type: AD01

New address: 21 Elizabeth Road West Bromwich West Midlands B70 0EZ

Change date: 2014-11-27

Old address: 21 21 Elizabeth Road West Bromwich West Midlands B70 0EZ England

Documents

View document PDF

Appoint person director company with name date

Date: 27 Nov 2014

Action Date: 02 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Parjona Begum

Appointment date: 2014-04-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Nov 2014

Action Date: 27 Nov 2014

Category: Address

Type: AD01

Change date: 2014-11-27

New address: 21 Elizabeth Road West Bromwich West Midlands B70 0EZ

Old address: Croxton Stafford ST21 6NL England

Documents

View document PDF

Termination director company with name termination date

Date: 27 Nov 2014

Action Date: 02 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-04-02

Officer name: Salam Uddin

Documents

View document PDF

Incorporation company

Date: 02 Apr 2014

Category: Incorporation

Type: NEWINC

Documents


Some Companies

ART EDINBURGH LIMITED

77 POPLAR PARK,PORT SETON,EH32 0TE

Number:SC350942
Status:ACTIVE
Category:Private Limited Company

CLOUDSEC SYSTEMS LTD

127 WOODLANDS ROAD,ILFORD,IG1 1JP

Number:08634982
Status:ACTIVE
Category:Private Limited Company

DAVID POOLEY DAIRIES LIMITED

THE NEW BARN MILL LANE,SANDWICH,CT13 0JW

Number:07600067
Status:ACTIVE
Category:Private Limited Company

HARROGATE STORAGE SUPPLIES LTD

THE BRISTOL OFFICE, 2ND FLOOR 5 HIGH STREET,BRISTOL,BS9 3BY

Number:11912212
Status:ACTIVE
Category:Private Limited Company

REEYE COSMETICS LIMITED

6 PROSPECT WAY,DAVENTRY,NN11 8PL

Number:11733298
Status:ACTIVE
Category:Private Limited Company

THE CLARK (KENT) PARTNERSHIP LIMITED

1 COBDEN ROAD,SEVENOAKS,TN13 3UB

Number:11831980
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