Advanced company searchLink opens in new window

SM RESI UK LIMITED

Company number 09523271

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)
18 Jun 2024 AA Total exemption full accounts made up to 30 September 2023
10 Apr 2024 CS01 Confirmation statement made on 31 March 2024 with no updates
08 Jul 2023 AA Total exemption full accounts made up to 30 September 2022
04 Apr 2023 CS01 Confirmation statement made on 31 March 2023 with no updates
30 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
05 Apr 2022 CS01 Confirmation statement made on 31 March 2022 with updates
20 Sep 2021 AD01 Registered office address changed from 100 George Street London W1U 8NU England to 161 Drury Lane London WC2B 5PN on 20 September 2021
09 Jul 2021 AA Total exemption full accounts made up to 30 September 2020
01 Apr 2021 CS01 Confirmation statement made on 31 March 2021 with no updates
23 Sep 2020 AA Total exemption full accounts made up to 30 September 2019
11 Aug 2020 AP03 Appointment of Mrs Ita Gillis as a secretary on 2 July 2020
21 Jul 2020 AAMD Amended total exemption full accounts made up to 30 September 2018
06 Jul 2020 TM02 Termination of appointment of James Higgins as a secretary on 2 July 2020
06 Apr 2020 CS01 Confirmation statement made on 31 March 2020 with no updates
13 Nov 2019 AP01 Appointment of Mrs Emelda Catherine O'neill as a director on 13 November 2019
02 Jul 2019 AA Total exemption full accounts made up to 30 September 2018
04 Apr 2019 CS01 Confirmation statement made on 31 March 2019 with updates
04 Apr 2019 PSC01 Notification of Seamus Mcaleer as a person with significant control on 18 December 2018
04 Apr 2019 PSC01 Notification of Emelda O'neill as a person with significant control on 18 December 2018
03 Apr 2019 PSC09 Withdrawal of a person with significant control statement on 3 April 2019
06 Jul 2018 AA Total exemption full accounts made up to 30 September 2017
19 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with no updates
27 Mar 2018 PSC08 Notification of a person with significant control statement
27 Mar 2018 PSC07 Cessation of Bay Trust International Limited as a person with significant control on 6 April 2016
17 Jul 2017 TM01 Termination of appointment of James Stephen Higgins as a director on 17 July 2017