Advanced company searchLink opens in new window

SMF REALISATIONS HOLDINGS LIMITED

Company number 07588241

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)
05 Dec 2018 SH01 Statement of capital following an allotment of shares on 7 September 2018
  • EUR 86,675,892.59
05 Dec 2018 SH01 Statement of capital following an allotment of shares on 16 August 2018
  • EUR 85,525,892.59
05 Dec 2018 SH01 Statement of capital following an allotment of shares on 27 November 2018
  • EUR 84,825,892.59
03 Dec 2018 MR04 Satisfaction of charge 075882410002 in full
03 Dec 2018 MR04 Satisfaction of charge 075882410003 in full
12 Sep 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
10 Sep 2018 TM01 Termination of appointment of a director
08 Sep 2018 TM01 Termination of appointment of Michael Kohlsdorf as a director on 3 September 2018
08 Sep 2018 ANNOTATION Rectified the AD01 was removed from the public register on 09/11/2018 as it is invalid or ineffective
08 Sep 2018 AD01 Registered office address changed from , the Space 4th Floor, One Thomas More Square, London, EC1W 1YN, England to 150 Aldersgate Street London EC1A 4AB on 8 September 2018
08 Sep 2018 AD01 Registered office address changed from , the Space 4th Floor, One Thomas More Square, London, E1W 1YN, United Kingdom to 150 Aldersgate Street London EC1A 4AB on 8 September 2018
08 Sep 2018 AD01 Registered office address changed from , the Relay Building, 2nd Floor, 114 Whitechapel High Street, London, E1 7PT, England to 150 Aldersgate Street London EC1A 4AB on 8 September 2018
08 Sep 2018 AP01 Appointment of Mr Paul Michael Wheeler as a director on 3 September 2018
04 Sep 2018 SH01 Statement of capital following an allotment of shares on 27 June 2018
  • EUR 84,475,892.59
04 Sep 2018 CS01 Confirmation statement made on 24 June 2018 with updates
04 Sep 2018 SH01 Statement of capital following an allotment of shares on 13 June 2018
  • EUR 84,025,892.59
04 Sep 2018 SH01 Statement of capital following an allotment of shares on 25 June 2018
  • EUR 84,375,892.59
18 Jun 2018 SH01 Statement of capital following an allotment of shares on 22 March 2018
  • EUR 82,675,892.5900
22 May 2018 SH08 Change of share class name or designation
22 May 2018 SH01 Statement of capital following an allotment of shares on 4 April 2018
  • EUR 83,275,892.5900
22 May 2018 SH01 Statement of capital following an allotment of shares on 16 March 2018
  • EUR 52,405,313.5900
17 Apr 2018 TM01 Termination of appointment of Andre Michel Boisvert as a director on 30 March 2018
17 Apr 2018 TM01 Termination of appointment of Nicholas Peter Heys as a director on 30 March 2018
28 Mar 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Oct 2017 AA Group of companies' accounts made up to 31 December 2016