SM GLOBAL CONSULTANCY LIMITED

Bradleys Business Centre 1st Floor, Central Way Bradleys Business Centre 1st Floor, Central Way, Feltham, TW14 0XQ, Middlesex, England
StatusACTIVE
Company No.11947380
CategoryPrivate Limited Company
Incorporated15 Apr 2019
Age5 years, 1 month, 16 days
JurisdictionEngland Wales

SUMMARY

SM GLOBAL CONSULTANCY LIMITED is an active private limited company with number 11947380. It was incorporated 5 years, 1 month, 16 days ago, on 15 April 2019. The company address is Bradleys Business Centre 1st Floor, Central Way Bradleys Business Centre 1st Floor, Central Way, Feltham, TW14 0XQ, Middlesex, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 11 Mar 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Change account reference date company previous extended

Date: 23 Oct 2023

Action Date: 31 May 2023

Category: Accounts

Type: AA01

New date: 2023-05-31

Made up date: 2023-01-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Aug 2023

Action Date: 04 Aug 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-08-04

Charge number: 119473800002

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Aug 2023

Action Date: 02 Aug 2023

Category: Address

Type: AD01

Change date: 2023-08-02

Old address: 115 High Street Boston PE21 8TJ England

New address: Bradleys Business Centre 1st Floor, Central Way North Feltham Trading Estate Feltham Middlesex TW14 0XQ

Documents

View document PDF

Certificate change of name company

Date: 01 Aug 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed core labour supply LTD\certificate issued on 01/08/23

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jul 2023

Action Date: 30 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-06-30

Officer name: Mr Daniel Andrew Thomas Carlin

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Jun 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 119473800001

Documents

View document PDF

Confirmation statement with updates

Date: 21 May 2023

Action Date: 21 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-21

Documents

View document PDF

Appoint person director company with name date

Date: 21 May 2023

Action Date: 16 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gohar Ayub Raja

Appointment date: 2023-05-16

Documents

View document PDF

Cessation of a person with significant control

Date: 21 May 2023

Action Date: 16 May 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Lee Rand

Cessation date: 2023-05-16

Documents

View document PDF

Notification of a person with significant control

Date: 21 May 2023

Action Date: 16 May 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-05-16

Psc name: Gohar Ayub Raja

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Apr 2023

Action Date: 05 Apr 2023

Category: Address

Type: AD01

Old address: 62 Wide Bargate Boston PE21 6RY England

New address: 115 High Street Boston PE21 8TJ

Change date: 2023-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2022

Action Date: 29 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2021

Action Date: 29 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-29

Documents

View document PDF

Change person director company with change date

Date: 17 Jun 2021

Action Date: 17 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-06-17

Officer name: Mr Lee Rand

Documents

View document PDF

Change to a person with significant control

Date: 17 Jun 2021

Action Date: 17 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Lee Rand

Change date: 2021-06-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Sep 2020

Action Date: 29 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-29

Documents

View document PDF

Confirmation statement with updates

Date: 18 Mar 2020

Action Date: 18 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-18

Documents

View document PDF

Capital allotment shares

Date: 18 Mar 2020

Action Date: 18 Mar 2020

Category: Capital

Type: SH01

Capital : 10 GBP

Date: 2020-03-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Mar 2020

Action Date: 10 Mar 2020

Category: Address

Type: AD01

Old address: Bank Chambers 27a Market Place Market Deeping, Peterborough Cambridgeshire PE6 8EA England

New address: 62 Wide Bargate Boston PE21 6RY

Change date: 2020-03-10

Documents

View document PDF

Change person director company with change date

Date: 30 Jan 2020

Action Date: 30 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Lee Rand

Change date: 2020-01-30

Documents

View document PDF

Change account reference date company current shortened

Date: 30 Jan 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA01

New date: 2020-01-31

Made up date: 2020-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jan 2020

Action Date: 21 Jan 2020

Category: Address

Type: AD01

Change date: 2020-01-21

Old address: 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom

New address: Bank Chambers 27a Market Place Market Deeping, Peterborough Cambridgeshire PE6 8EA

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Dec 2019

Action Date: 06 Dec 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-12-06

Charge number: 119473800001

Documents

View document PDF

Incorporation company

Date: 15 Apr 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AVALON CONTRACTING SERVICES LTD

GROUND FLOOR SANFORD HOUSE,ST NEOTS,PE19 6LT

Number:10951082
Status:ACTIVE
Category:Private Limited Company

BROADLARCH LIMITED

WREN HOUSE,ST ALBANS,AL1 1NG

Number:01255766
Status:ACTIVE
Category:Private Limited Company

CENTRAL ZZ927 LIMITED

55 BAKER STREET,LONDON,W1U 7EU

Number:09494640
Status:LIQUIDATION
Category:Private Limited Company

G E WILLIAMS LIMITED

FAIRACRES NEWCHURCH,HEREFORD,HR5 3QF

Number:04816668
Status:ACTIVE
Category:Private Limited Company

NORWOOD PACKAGING AND STRAPPING LIMITED

12 MANOR ROAD,HULL,HU14 3PB

Number:05153683
Status:ACTIVE
Category:Private Limited Company

PULLAN BARNES LIMITED

ROWLANDS HOUSE PORTOBELLO ROAD,CHESTER LE STREET,DH3 2RY

Number:06698775
Status:LIQUIDATION
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