Advanced company searchLink opens in new window

SMCP UK LIMITED

Company number 06806544

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)
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
  • GBP 10,000
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
  • RES15 ‐ Change company name resolution on 2012-10-08
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