SM FUNDING LTD

150-160 Kemp House 150-160 Kemp House, London, EC1V 2NX, England
StatusACTIVE
Company No.10766609
CategoryPrivate Limited Company
Incorporated11 May 2017
Age7 years, 17 days
JurisdictionEngland 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

View document PDF

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

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: 24 Feb 2023

Action Date: 08 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 27 Aug 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 03 Aug 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 03 Jul 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 11 May 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HAYS RECRUITMENT SERVICES LIMITED

250 EUSTON ROAD,LONDON,NW1 2AF

Number:08083732
Status:ACTIVE
Category:Private Limited Company

LCMO ESTATES LTD

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

RECYCLED WITH LOVE LTD

306 LUCIENNE COURT,LONDON,E14 6GT

Number:11146247
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ROSKA FOODS LIMITED

130 OLD STREET,LONDON,EC1V 9BD

Number:11817704
Status:ACTIVE
Category:Private Limited Company

STE TRADING LIMITED

SOMERVILLE TRADING ESTATE SOMERVELL STREET,GLASGOW,G72 7EB

Number:SC624350
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