Advanced company searchLink opens in new window

SMO GROUP LIMITED

Company number 09630154

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)
03 Feb 2025 AA Accounts for a dormant company made up to 30 June 2024
30 Jun 2024 CS01 Confirmation statement made on 30 June 2024 with no updates
25 Jan 2024 AA Accounts for a dormant company made up to 30 June 2023
11 Jul 2023 CS01 Confirmation statement made on 30 June 2023 with no updates
08 May 2023 AA01 Current accounting period shortened from 30 November 2023 to 30 June 2023
26 Apr 2023 AA Accounts for a dormant company made up to 30 November 2022
26 Aug 2022 CS01 Confirmation statement made on 30 June 2022 with updates
03 Aug 2022 AA Accounts for a dormant company made up to 30 November 2021
12 Jan 2022 PSC02 Notification of Mac Clinical Research Finance Ltd as a person with significant control on 10 January 2022
12 Jan 2022 PSC07 Cessation of Mark Christopher Dale as a person with significant control on 10 January 2022
05 Aug 2021 CS01 Confirmation statement made on 30 June 2021 with no updates
04 Mar 2021 AA Accounts for a dormant company made up to 30 November 2020
30 Jun 2020 CS01 Confirmation statement made on 30 June 2020 with no updates
27 Apr 2020 AA Accounts for a dormant company made up to 30 November 2019
05 Jul 2019 AA Accounts for a dormant company made up to 30 November 2018
02 Jul 2019 CS01 Confirmation statement made on 30 June 2019 with no updates
02 Jul 2018 CS01 Confirmation statement made on 30 June 2018 with no updates
27 Feb 2018 AA Micro company accounts made up to 30 November 2017
10 Jul 2017 CS01 Confirmation statement made on 30 June 2017 with no updates
14 Mar 2017 AA Accounts for a dormant company made up to 30 November 2016
10 Feb 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-08
04 Jul 2016 AR01 Annual return made up to 9 June 2016 with full list of shareholders
04 Jul 2016 AD03 Register(s) moved to registered inspection location C/O Company Secretary 11 Tiger Court Kings Drive Kings Business Park Prescot Merseyside L34 1BH
01 Jul 2016 AD02 Register inspection address has been changed to C/O Company Secretary 11 Tiger Court Kings Drive Kings Business Park Prescot Merseyside L34 1BH
30 Jun 2016 CS01 Confirmation statement made on 30 June 2016 with updates