SM FUNDING LTD
Status | ACTIVE |
Company No. | 10766609 |
Category | Private Limited Company |
Incorporated | 11 May 2017 |
Age | 7 years, 17 days |
Jurisdiction | England Wales |
SUMMARY
SM FUNDING LTD is an active private limited company with number 10766609. It was incorporated 7 years, 17 days ago, on 11 May 2017. The company address is 150-160 Kemp House 150-160 Kemp House, London, EC1V 2NX, England.
Company Fillings
Confirmation statement with no updates
Date: 18 Mar 2024
Action Date: 08 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-08
Documents
Accounts with accounts type micro entity
Date: 19 Nov 2023
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
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
Confirmation statement with no updates
Date: 24 Feb 2023
Action Date: 08 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-08
Documents
Termination secretary company with name termination date
Date: 12 Oct 2022
Action Date: 12 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2022-10-12
Officer name: Sali Hasan Idriz
Documents
Notification of a person with significant control
Date: 12 Oct 2022
Action Date: 12 Oct 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-10-12
Psc name: Md Shariar Kabir
Documents
Appoint person secretary company with name date
Date: 12 Oct 2022
Action Date: 12 Oct 2022
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2022-10-12
Officer name: Mr Md Shariar Kabir
Documents
Appoint person director company with name date
Date: 12 Oct 2022
Action Date: 12 Oct 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Md Shariar Kabir
Appointment date: 2022-10-12
Documents
Termination director company with name termination date
Date: 12 Oct 2022
Action Date: 12 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-10-12
Officer name: Sali Hasan Idriz
Documents
Cessation of a person with significant control
Date: 12 Oct 2022
Action Date: 20 Sep 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-09-20
Psc name: Sali Hasan Idriz
Documents
Cessation of a person with significant control
Date: 30 Aug 2022
Action Date: 30 Aug 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-08-30
Psc name: Ivanov Carer
Documents
Notification of a person with significant control
Date: 30 Aug 2022
Action Date: 30 Aug 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Sali Hasan Idriz
Notification date: 2022-08-30
Documents
Legacy
Date: 30 Aug 2022
Category: Miscellaneous
Type: ANNOTATION
Description: Rectified The AP03 was removed from the public register on 23/12/2022 as it was forged.
Documents
Notice of removal of a director
Date: 30 Aug 2022
Action Date: 30 Aug 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Sali Hasan Idriz
Appointment date: 2022-08-30
Documents
Termination director company with name termination date
Date: 30 Aug 2022
Action Date: 30 Aug 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ivanov Carer
Termination date: 2022-08-30
Documents
Termination secretary company with name termination date
Date: 30 Aug 2022
Action Date: 30 Aug 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ivanov Carer
Termination date: 2022-08-30
Documents
Notification of a person with significant control
Date: 20 Aug 2022
Action Date: 20 Aug 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Ivanov Carer
Notification date: 2022-08-20
Documents
Termination director company with name termination date
Date: 20 Aug 2022
Action Date: 20 Aug 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Md Shariar Kabir
Termination date: 2022-08-20
Documents
Appoint person director company with name date
Date: 17 Aug 2022
Action Date: 11 Jul 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-07-11
Officer name: Mr Md Shariar Kabir
Documents
Cessation of a person with significant control
Date: 17 Aug 2022
Action Date: 17 Aug 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Ivanov Carer
Cessation date: 2022-08-17
Documents
Termination secretary company with name termination date
Date: 11 Jul 2022
Action Date: 11 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2022-07-11
Officer name: Md Shariar Kabir
Documents
Notification of a person with significant control
Date: 11 Jul 2022
Action Date: 11 Jul 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Ivanov Carer
Notification date: 2022-07-11
Documents
Termination director company with name termination date
Date: 11 Jul 2022
Action Date: 11 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-07-11
Officer name: Md Shariar Kabir
Documents
Appoint person secretary company with name date
Date: 11 Jul 2022
Action Date: 11 Jul 2022
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Ivanov Carer
Appointment date: 2022-07-11
Documents
Appoint person director company with name date
Date: 11 Jul 2022
Action Date: 11 Jul 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-07-11
Officer name: Mr Ivanov Carer
Documents
Cessation of a person with significant control
Date: 11 Jul 2022
Action Date: 11 Jul 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Md Shariar Kabir
Cessation date: 2022-07-11
Documents
Accounts with accounts type micro entity
Date: 12 Mar 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with updates
Date: 08 Feb 2022
Action Date: 08 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-08
Documents
Notification of a person with significant control
Date: 08 Feb 2022
Action Date: 08 Feb 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC03
Psc name: Md Shariar Kabir
Notification date: 2022-02-08
Documents
Appoint person secretary company with name date
Date: 08 Feb 2022
Action Date: 08 Feb 2022
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Md Shariar Kabir
Appointment date: 2022-02-08
Documents
Termination director company with name termination date
Date: 08 Feb 2022
Action Date: 08 Feb 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-02-08
Officer name: Md Manir Hossain
Documents
Termination secretary company with name termination date
Date: 08 Feb 2022
Action Date: 08 Feb 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Md Manir Hossain
Termination date: 2022-02-08
Documents
Cessation of a person with significant control
Date: 08 Feb 2022
Action Date: 08 Feb 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-02-08
Psc name: Md Manir Hossain
Documents
Appoint person director company with name date
Date: 02 Feb 2022
Action Date: 01 Feb 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Md Shariar Kabir
Appointment date: 2022-02-01
Documents
Gazette filings brought up to date
Date: 27 Aug 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 26 Aug 2021
Action Date: 16 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-16
Documents
Accounts with accounts type micro entity
Date: 19 Apr 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Change registered office address company with date old address new address
Date: 30 Nov 2020
Action Date: 30 Nov 2020
Category: Address
Type: AD01
New address: 150-160 Kemp House City Road London EC1V 2NX
Old address: 2 Spring Street London W2 3RA England
Change date: 2020-11-30
Documents
Confirmation statement with updates
Date: 16 May 2020
Action Date: 16 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-16
Documents
Confirmation statement with no updates
Date: 18 Apr 2020
Action Date: 11 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-11
Documents
Accounts with accounts type micro entity
Date: 29 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 05 Jun 2019
Action Date: 11 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-11
Documents
Accounts with accounts type micro entity
Date: 11 Mar 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Change registered office address company with date old address new address
Date: 07 Dec 2018
Action Date: 07 Dec 2018
Category: Address
Type: AD01
Change date: 2018-12-07
New address: 2 Spring Street London W2 3RA
Old address: 2 Lower Ground Floor Spring Street London W2 3RA England
Documents
Change registered office address company with date old address new address
Date: 22 Nov 2018
Action Date: 22 Nov 2018
Category: Address
Type: AD01
Change date: 2018-11-22
New address: 2 Lower Ground Floor Spring Street London W2 3RA
Old address: 5 Yeo Street London E3 3QP England
Documents
Change registered office address company with date old address new address
Date: 17 Oct 2018
Action Date: 17 Oct 2018
Category: Address
Type: AD01
Change date: 2018-10-17
New address: 5 Yeo Street London E3 3QP
Old address: 33 Green Lane Ilford IG1 1XG England
Documents
Confirmation statement with no updates
Date: 28 Apr 2018
Action Date: 28 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-28
Documents
Change registered office address company with date old address new address
Date: 28 Apr 2018
Action Date: 28 Apr 2018
Category: Address
Type: AD01
New address: 33 Green Lane Ilford IG1 1XG
Change date: 2018-04-28
Old address: 18 58 Marsh Wall Isle of Dogs London E16 9TP England
Documents
Change registered office address company with date old address new address
Date: 25 Oct 2017
Action Date: 25 Oct 2017
Category: Address
Type: AD01
Change date: 2017-10-25
New address: 18 58 Marsh Wall Isle of Dogs London E16 9TP
Old address: 150 Ashburton Avenue London IG3 9EL United Kingdom
Documents
Resolution
Date: 03 Jul 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
HAYS RECRUITMENT SERVICES LIMITED
250 EUSTON ROAD,LONDON,NW1 2AF
Number: | 08083732 |
Status: | ACTIVE |
Category: | Private Limited Company |
42 WELLESLEY DRIVE,GLASGOW,G68 9PG
Number: | SC536074 |
Status: | ACTIVE |
Category: | Private Limited Company |
PUMA GENERATOR SERVICE LIMITED
UNIT 15, PUMA POWER PROJECTS LTD,SANDWICH,CT13 9QX
Number: | 10445294 |
Status: | ACTIVE |
Category: | Private Limited Company |
306 LUCIENNE COURT,LONDON,E14 6GT
Number: | 11146247 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
130 OLD STREET,LONDON,EC1V 9BD
Number: | 11817704 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOMERVILLE TRADING ESTATE SOMERVELL STREET,GLASGOW,G72 7EB
Number: | SC624350 |
Status: | ACTIVE |
Category: | Private Limited Company |