Advanced company searchLink opens in new window

SM LAW

Company number 07351260

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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