SM GLOBAL CONSULTANCY LIMITED
Status | ACTIVE |
Company No. | 11947380 |
Category | Private Limited Company |
Incorporated | 15 Apr 2019 |
Age | 5 years, 1 month, 16 days |
Jurisdiction | England 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
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
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
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
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
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
Mortgage satisfy charge full
Date: 19 Jun 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 119473800001
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 18 Mar 2020
Action Date: 18 Mar 2020
Category: Capital
Type: SH01
Capital : 10 GBP
Date: 2020-03-18
Documents
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
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
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
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
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
Some Companies
AVALON CONTRACTING SERVICES LTD
GROUND FLOOR SANFORD HOUSE,ST NEOTS,PE19 6LT
Number: | 10951082 |
Status: | ACTIVE |
Category: | Private Limited Company |
WREN HOUSE,ST ALBANS,AL1 1NG
Number: | 01255766 |
Status: | ACTIVE |
Category: | Private Limited Company |
55 BAKER STREET,LONDON,W1U 7EU
Number: | 09494640 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
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 |
ROWLANDS HOUSE PORTOBELLO ROAD,CHESTER LE STREET,DH3 2RY
Number: | 06698775 |
Status: | LIQUIDATION |
Category: | Private Limited Company |