Advanced company searchLink opens in new window

SM-CARS-UK LTD

Company number 09942912

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)
15 Jun 2019 PSC01 Notification of Mohammad Kaium Hossan as a person with significant control on 15 June 2019
15 Jun 2019 PSC07 Cessation of Md Manir Hossain as a person with significant control on 15 June 2019
15 Jan 2019 CS01 Confirmation statement made on 15 January 2019 with updates
15 Jan 2019 TM01 Termination of appointment of Mohammed Rehan Mayet as a director on 15 January 2019
15 Jan 2019 TM02 Termination of appointment of Mohammed Rehan Mayet as a secretary on 15 January 2019
11 Dec 2018 CS01 Confirmation statement made on 11 December 2018 with updates
11 Dec 2018 AP01 Appointment of Mr Mohammad Kaium Hossan as a director on 11 December 2018
10 Aug 2018 PSC07 Cessation of Rashed Khan Milan as a person with significant control on 9 August 2018
10 Aug 2018 CS01 Confirmation statement made on 10 August 2018 with updates
10 Aug 2018 TM01 Termination of appointment of Rashed Khan Milan as a director on 9 August 2018
08 Aug 2018 AP03 Appointment of Mr Mohammed Rehan Mayet as a secretary on 8 August 2018
08 Aug 2018 AP01 Appointment of Mr Mohammed Rehan Mayet as a director on 8 August 2018
19 Jul 2018 AA Total exemption full accounts made up to 31 January 2018
11 Apr 2018 AD01 Registered office address changed from 58 Marsh Wall Unit-18 London E14 9TP England to 33 Green Lane Ilford IG1 1XG on 11 April 2018
30 Mar 2018 CS01 Confirmation statement made on 18 March 2018 with no updates
26 Jan 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-25
24 Jan 2018 AR01 Annual return made up to 29 June 2016 with full list of shareholders
23 Jan 2018 AD01 Registered office address changed from 88 Fencepiece Road Ilford Essex IG6 2JY England to 58 Marsh Wall Unit-18 London E14 9TP on 23 January 2018
28 Oct 2017 AA Micro company accounts made up to 31 January 2017
20 Mar 2017 CS01 Confirmation statement made on 18 March 2017 with updates
20 Mar 2017 AP01 Appointment of Mr Rashed Khan Milan as a director on 17 March 2017
18 Mar 2017 SH01 Statement of capital following an allotment of shares on 3 March 2017
  • GBP 500,000
18 Mar 2017 TM02 Termination of appointment of Md Manir Hossain as a secretary on 17 March 2017
17 Mar 2017 TM01 Termination of appointment of Rashed Khan Milan as a director on 17 March 2017
17 Mar 2017 TM01 Termination of appointment of Md Manir Hossain as a director on 17 March 2017