Advanced company searchLink opens in new window

SMME LIMITED

Company number 07889463

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)
12 Sep 2017 CS01 Confirmation statement made on 20 July 2017 with no updates
12 Apr 2017 AA Accounts for a dormant company made up to 31 December 2016
10 Oct 2016 AD01 Registered office address changed from , Inntel House, Threshelfords Business Park Inworth Road, Feering, Colchester, Essex, CO5 9SE to Tudor House Wrotham Road Meopham Gravesend DA13 0AQ on 10 October 2016
01 Aug 2016 AA Accounts for a dormant company made up to 31 December 2015
01 Aug 2016 CS01 Confirmation statement made on 20 July 2016 with updates
20 Jul 2015 AP01 Appointment of Mr Lloyd Andrew Nunn as a director on 15 July 2015
20 Jul 2015 AR01 Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
20 Jul 2015 AP01 Appointment of Miss Anna Catherine Bartholomew as a director on 15 July 2015
20 Jul 2015 TM01 Termination of appointment of Charles Derby Group Limited as a director on 15 July 2015
14 May 2015 CERTNM Company name changed national valuation services LIMITED\certificate issued on 14/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-12
13 May 2015 CERTNM Company name changed charles derby commercial LIMITED\certificate issued on 13/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-12
29 Jan 2015 AA Accounts for a dormant company made up to 31 December 2014
30 Dec 2014 AR01 Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2014-12-30
  • GBP 100
30 Dec 2014 AD01 Registered office address changed from , Nurstead Court Nurstead, Meopham, Gravesend, DA13 9AD to Tudor House Wrotham Road Meopham Gravesend DA13 0AQ on 30 December 2014
07 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
07 Oct 2014 TM01 Termination of appointment of William George Sheldon as a director on 1 October 2014
21 Jan 2014 AR01 Annual return made up to 21 December 2013 with full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
21 Jan 2014 CH03 Secretary's details changed for Mr Adam Chambers on 1 November 2013
21 Jan 2014 AD02 Register inspection address has been changed
03 Dec 2013 AA Total exemption small company accounts made up to 31 December 2012
23 Apr 2013 SH01 Statement of capital following an allotment of shares on 26 March 2013
  • GBP 100
29 Jan 2013 AR01 Annual return made up to 21 December 2012 with full list of shareholders
01 Mar 2012 AP01 Appointment of Mr Alan Roy Pearson as a director
01 Mar 2012 AP01 Appointment of Mr Roger Anthony Lane as a director
01 Mar 2012 AP01 Appointment of Mr William George Sheldon as a director