- Company Overview for S & M TECHNOLOGIES LIMITED (07404829)
- Filing history for S & M TECHNOLOGIES LIMITED (07404829)
- People for S & M TECHNOLOGIES LIMITED (07404829)
- More for S & M TECHNOLOGIES LIMITED (07404829)
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) |
---|---|---|---|
22 Oct 2015 | CH01 | Director's details changed for Suneel Kumar Jalagadugu on 1 April 2014 | |
22 Oct 2015 | CH01 | Director's details changed for Mrs Mrudula Jalagadugu on 1 April 2014 | |
22 Oct 2015 | AD01 | Registered office address changed from 15, Wren Court New Road Slough SL3 8JL United Kingdom to 15 Diamond Way Wokingham Berkshire RG41 3TU on 22 October 2015 | |
16 Jul 2015 | CH01 | Director's details changed for Mrs Mrudula Gudical Shraff on 13 March 2015 | |
11 Jun 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
14 Oct 2014 | AD01 | Registered office address changed from 10 All Saints Close All Saints Close Wokingham RG40 1WE to 15, Wren Court New Road Slough SL3 8JL on 14 October 2014 | |
14 Oct 2014 | AR01 |
Annual return made up to 12 October 2014 with full list of shareholders
Statement of capital on 2014-10-14
|
|
14 Oct 2014 | AD01 | Registered office address changed from 10 All Saints Close All Saints Close Wokingham Berkshire RG40 1WE to 15, Wren Court New Road Slough SL3 8JL on 14 October 2014 | |
20 Aug 2014 | CH01 | Director's details changed for Suneel Kumar Jalagadugu on 20 August 2014 | |
21 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
16 Oct 2013 | AR01 |
Annual return made up to 12 October 2013 with full list of shareholders
Statement of capital on 2013-10-16
|
|
16 Oct 2013 | CH01 | Director's details changed for Mrs Mrudula Gudical Shraff on 16 August 2013 | |
16 Oct 2013 | CH01 | Director's details changed for Suneel Kumar Jalagadugu on 16 August 2013 | |
02 Sep 2013 | AD01 | Registered office address changed from 38 Albion Place Campbell Park Milton Keynes MK9 4AB England on 2 September 2013 | |
22 Aug 2013 | AD01 | Registered office address changed from 139 Kingston Road Wimbledon SW19 1LT England on 22 August 2013 | |
08 Mar 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
16 Oct 2012 | AR01 | Annual return made up to 12 October 2012 with full list of shareholders | |
06 Jun 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
03 Nov 2011 | AR01 | Annual return made up to 12 October 2011 with full list of shareholders | |
03 Nov 2011 | CH01 | Director's details changed for Suneel Kumar Jalagadugu on 12 October 2010 | |
26 Oct 2011 | CH01 | Director's details changed for Suneel Kumar Jalagadugu on 26 October 2011 | |
26 Oct 2011 | CH01 | Director's details changed for Mrs Mrudula Gudical Shraff on 26 October 2011 | |
14 Jan 2011 | AP01 | Appointment of Mrs Mrudula Gudical Shraff as a director | |
14 Jan 2011 | SH01 |
Statement of capital following an allotment of shares on 1 January 2011
|
|
12 Oct 2010 | NEWINC |
Incorporation
|