- Company Overview for SM LAW (07351260)
- Filing history for SM LAW (07351260)
- People for SM LAW (07351260)
- More for SM LAW (07351260)
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) |
---|---|---|---|
02 Sep 2024 | CS01 | Confirmation statement made on 19 August 2024 with no updates | |
22 Jun 2024 | AD01 | Registered office address changed from Percy House Percy Street Newcastle upon Tyne NE1 4PW England to Portland House 54 New Bridge Street West Newcastle upon Tyne NE1 8AP on 22 June 2024 | |
31 Aug 2023 | CS01 | Confirmation statement made on 19 August 2023 with no updates | |
24 Aug 2022 | CS01 | Confirmation statement made on 19 August 2022 with updates | |
23 Aug 2021 | CS01 | Confirmation statement made on 19 August 2021 with no updates | |
25 Aug 2020 | CS01 | Confirmation statement made on 19 August 2020 with no updates | |
21 Aug 2019 | CS01 | Confirmation statement made on 19 August 2019 with no updates | |
21 Aug 2018 | CS01 | Confirmation statement made on 19 August 2018 with no updates | |
24 Aug 2017 | CS01 | Confirmation statement made on 19 August 2017 with no updates | |
23 Aug 2016 | CS01 | Confirmation statement made on 19 August 2016 with updates | |
22 Apr 2016 | AD01 | Registered office address changed from Stella House Uplands Way Gateshead Tyne and Wear NE9 7NQ to Percy House Percy Street Newcastle upon Tyne NE1 4PW on 22 April 2016 | |
01 Sep 2015 | AR01 |
Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
|
|
01 Sep 2015 | CH01 | Director's details changed for Mr Stephen Mccourt on 19 August 2015 | |
04 Sep 2014 | AR01 |
Annual return made up to 19 August 2014 with full list of shareholders
Statement of capital on 2014-09-04
|
|
20 Feb 2014 | AD01 | Registered office address changed from Percy House Percy Street Newcastle upon Tyne Tyne and Wear NE1 4PW United Kingdom on 20 February 2014 | |
28 Aug 2013 | AR01 |
Annual return made up to 19 August 2013 with full list of shareholders
Statement of capital on 2013-08-28
|
|
22 Aug 2012 | AR01 | Annual return made up to 19 August 2012 with full list of shareholders | |
14 Sep 2011 | AA01 | Previous accounting period shortened from 31 August 2011 to 31 March 2011 | |
14 Sep 2011 | AR01 | Annual return made up to 19 August 2011 with full list of shareholders | |
31 Aug 2010 | AD01 | Registered office address changed from Percy House Percy Street Newcastle Tyne and Wear NE1 4PW on 31 August 2010 | |
27 Aug 2010 | AP01 | Appointment of Mr Stephen Mccourt as a director | |
27 Aug 2010 | TM01 | Termination of appointment of Jonathon Round as a director | |
19 Aug 2010 | NEWINC | Incorporation |