Advanced company searchLink opens in new window

SMD LTD

Company number 06533623

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Jun 2016 TM01 Termination of appointment of Andrew David Caffyn as a director on 5 February 2016
16 Feb 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 175(6) of ca 2006 18/11/2015
04 Feb 2016 AR01 Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 44,048,324.85
03 Feb 2016 SH01 Statement of capital following an allotment of shares on 20 November 2015
  • GBP 44,048,324.85
03 Feb 2016 SH01 Statement of capital following an allotment of shares on 20 November 2015
  • GBP 2,137,394.07
01 Dec 2015 AA Group of companies' accounts made up to 31 December 2014
04 Jun 2015 SH02 Sub-division of shares on 9 April 2015
04 Jun 2015 SH08 Change of share class name or designation
04 Jun 2015 SH10 Particulars of variation of rights attached to shares
24 Apr 2015 AP01 Appointment of Mr Jing Dong as a director on 9 April 2015
24 Apr 2015 AP01 Appointment of Mr Xiong Li as a director on 9 April 2015
24 Apr 2015 AP01 Appointment of Mr Weian Wang as a director on 9 April 2015
24 Apr 2015 TM01 Termination of appointment of Timothy Charles Smallbone as a director on 9 April 2015
24 Apr 2015 AP01 Appointment of Mr Dongkui Zhu as a director on 9 April 2015
24 Apr 2015 TM01 Termination of appointment of Catherine Allingham Richards as a director on 9 April 2015
24 Apr 2015 TM01 Termination of appointment of John Peter Reece as a director on 9 April 2015
24 Apr 2015 TM01 Termination of appointment of Christopher John Gill as a director on 9 April 2015
24 Apr 2015 AR01 Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1,198,544.07
23 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Ord shares of £0.01 each, e shares of £1 each, a ord shares of £0.01 each and b shares of £0.01 be sub-divided / section 175 conflicts of interest 09/04/2015
10 Apr 2015 MR04 Satisfaction of charge 1 in full
10 Apr 2015 MR04 Satisfaction of charge 3 in full
10 Apr 2015 MR04 Satisfaction of charge 2 in full
10 Apr 2015 MR04 Satisfaction of charge 4 in full
10 Apr 2015 MR01 Registration of charge 065336230005, created on 9 April 2015
07 Oct 2014 AA Group of companies' accounts made up to 31 December 2013