Advanced company searchLink opens in new window

S & M TECHNOLOGIES LIMITED

Company number 07404829

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)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
12 Oct 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted