- Company Overview for SMCP UK LIMITED (06806544)
- Filing history for SMCP UK LIMITED (06806544)
- People for SMCP UK LIMITED (06806544)
- Charges for SMCP UK LIMITED (06806544)
- Registers for SMCP UK LIMITED (06806544)
- More for SMCP UK LIMITED (06806544)
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) |
---|---|---|---|
29 Dec 2014 | AD02 | Register inspection address has been changed from C/O Browne Jacobson Llp 6Th Floor 77 Gracechurch Street London EC3V 0AS United Kingdom to C/O Browne Jacobson Llp 15Th Floor, 6 Bevis Marks Bury Court London EC3A 7BA | |
23 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
13 Feb 2014 | AR01 |
Annual return made up to 30 January 2014 with full list of shareholders
Statement of capital on 2014-02-13
|
|
13 Feb 2014 | CH02 | Director's details changed for Smcp S.A.S. on 30 January 2014 | |
13 Feb 2014 | CH01 | Director's details changed for Emmanuel François Jacques Pradere on 30 January 2014 | |
30 Dec 2013 | AD01 | Registered office address changed from C/O C/O, Chambre De Commerce Francaise De Grande Bretagne Chambre De Commerce Francaise De Grande Bretagne Lincoln House 300 High Holborn London WC1V 7JH on 30 December 2013 | |
11 Nov 2013 | AP02 | Appointment of Smcp S.A.S. as a director | |
11 Nov 2013 | TM01 | Termination of appointment of Frédéric Biousse as a director | |
11 Nov 2013 | TM01 | Termination of appointment of Elie Kouby as a director | |
11 Nov 2013 | TM01 | Termination of appointment of Rebeca Chetrite as a director | |
11 Nov 2013 | AP01 | Appointment of Emmanuel François Jacques Pradere as a director | |
26 Jun 2013 | AUD | Auditor's resignation | |
18 Apr 2013 | AA | Full accounts made up to 31 December 2012 | |
22 Feb 2013 | AR01 | Annual return made up to 30 January 2013 with full list of shareholders | |
16 Oct 2012 | CERTNM |
Company name changed sandro shops uk LIMITED\certificate issued on 16/10/12
|
|
16 Oct 2012 | CONNOT | Change of name notice | |
26 Jul 2012 | AP01 | Appointment of Elie Kouby as a director | |
26 Jul 2012 | AP01 | Appointment of Frédéric Biousse as a director | |
26 Jul 2012 | TM01 | Termination of appointment of Remi Jallat as a director | |
17 Jul 2012 | CH04 | Secretary's details changed for Castlegate Secretaries Limited on 3 July 2012 | |
19 Jun 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
01 Feb 2012 | AR01 | Annual return made up to 30 January 2012 with full list of shareholders | |
19 Apr 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
16 Feb 2011 | AR01 | Annual return made up to 30 January 2011 with full list of shareholders | |
28 Jun 2010 | AA | Accounts for a small company made up to 31 December 2009 |