- Company Overview for SMT ENTERPRISES LIMITED (09510002)
- Filing history for SMT ENTERPRISES LIMITED (09510002)
- People for SMT ENTERPRISES LIMITED (09510002)
- More for SMT ENTERPRISES LIMITED (09510002)
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 |