Advanced company searchLink opens in new window

SMT ENTERPRISES LIMITED

Company number 09510002

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)
20 Nov 2024 AA Micro company accounts made up to 31 March 2024
22 Apr 2024 CS01 Confirmation statement made on 18 April 2024 with no updates
18 Jan 2024 AP03 Appointment of Mrs Sylvia Dorothy Burdon as a secretary on 12 January 2024
18 Jan 2024 TM02 Termination of appointment of Frederick Beverley Booth as a secretary on 12 January 2024
13 Dec 2023 AA Micro company accounts made up to 31 March 2023
30 Jun 2023 TM01 Termination of appointment of Frederick Beverley Booth as a director on 29 June 2023
15 Jun 2023 AD01 Registered office address changed from Laburnum House Burton Old Road Streethay Lichfield Staffordshire WS13 8LJ United Kingdom to The Spode Museum Trust Elenora Street Stoke-on-Trent ST4 1QD on 15 June 2023
07 Jun 2023 AP01 Appointment of Mr David Laxton as a director on 2 June 2023
23 Apr 2023 CS01 Confirmation statement made on 18 April 2023 with no updates
10 Feb 2023 AA Micro company accounts made up to 31 March 2022
21 Apr 2022 CS01 Confirmation statement made on 18 April 2022 with no updates
22 Nov 2021 TM01 Termination of appointment of John William Democratis as a director on 16 November 2021
26 Oct 2021 AA Micro company accounts made up to 31 March 2021
19 Apr 2021 CS01 Confirmation statement made on 18 April 2021 with no updates
20 Nov 2020 AA Micro company accounts made up to 31 March 2020
19 Apr 2020 CS01 Confirmation statement made on 18 April 2020 with updates
17 Dec 2019 AA Micro company accounts made up to 31 March 2019
24 Aug 2019 AP01 Appointment of Mr Richard Gray as a director on 22 August 2019
07 Aug 2019 TM01 Termination of appointment of Anthony Paul Wood as a director on 17 June 2019
30 Apr 2019 CS01 Confirmation statement made on 18 April 2019 with no updates
30 Apr 2019 PSC02 Notification of Smt Trustees Limited as a person with significant control on 6 April 2016
30 Apr 2019 PSC07 Cessation of Anthony Paul Wood as a person with significant control on 6 April 2016
30 Apr 2019 PSC07 Cessation of John William Democratis as a person with significant control on 6 April 2016
30 Apr 2019 PSC07 Cessation of Frederick Beverley Booth as a person with significant control on 6 April 2016
20 Apr 2019 PSC07 Cessation of Smt Trustees Limited as a person with significant control on 20 April 2019