Advanced company searchLink opens in new window

SMS GLOBAL LIMITED

Company number 09184458

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)
01 Feb 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
29 Jun 2021 AA Micro company accounts made up to 30 June 2020
10 Dec 2020 DISS40 Compulsory strike-off action has been discontinued
09 Dec 2020 CS01 Confirmation statement made on 21 August 2020 with no updates
08 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
26 Mar 2020 AA Micro company accounts made up to 30 June 2019
05 Sep 2019 CS01 Confirmation statement made on 21 August 2019 with no updates
03 Jul 2019 CH01 Director's details changed for Caroline Louise Bernadette Hooton on 31 March 2018
25 Mar 2019 AA Micro company accounts made up to 30 June 2018
06 Mar 2019 AD01 Registered office address changed from 6th Floor Cardinal House 20 st Mary's Parsonage Manchester Lancashire M3 2LG to 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS on 6 March 2019
10 Sep 2018 CS01 Confirmation statement made on 21 August 2018 with no updates
28 Mar 2018 AA Micro company accounts made up to 30 June 2017
27 Mar 2018 CH01 Director's details changed for Caroline Louise Bernadette Hooton on 1 June 2017
23 Mar 2018 CH01 Director's details changed for Mr Scott Hooton on 15 January 2018
10 Oct 2017 AD03 Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
10 Oct 2017 AD02 Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
26 Sep 2017 CS01 Confirmation statement made on 21 August 2017 with no updates
26 Jun 2017 AA Total exemption small company accounts made up to 30 June 2016
30 Mar 2017 AA01 Previous accounting period shortened from 30 June 2016 to 29 June 2016
07 Jan 2017 DISS40 Compulsory strike-off action has been discontinued
06 Jan 2017 CS01 Confirmation statement made on 21 August 2016 with updates
08 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
01 Jun 2016 TM01 Termination of appointment of Antonia Child as a director on 24 May 2016
01 Jun 2016 TM01 Termination of appointment of Matthew Child as a director on 24 May 2016