- Company Overview for S M ASSET RECOVERY LTD (10354926)
- Filing history for S M ASSET RECOVERY LTD (10354926)
- People for S M ASSET RECOVERY LTD (10354926)
- More for S M ASSET RECOVERY LTD (10354926)
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) |
---|---|---|---|
10 Oct 2024 | CS01 | Confirmation statement made on 1 September 2024 with no updates | |
28 Jun 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
29 Sep 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
19 Sep 2023 | CS01 | Confirmation statement made on 1 September 2023 with no updates | |
25 Sep 2022 | CS01 | Confirmation statement made on 1 September 2022 with no updates | |
20 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
06 Sep 2021 | CS01 | Confirmation statement made on 1 September 2021 with no updates | |
22 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
08 Sep 2020 | CS01 | Confirmation statement made on 1 September 2020 with updates | |
04 Sep 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
21 May 2020 | TM01 | Termination of appointment of Filroy Bogle as a director on 9 May 2020 | |
21 May 2020 | AP01 | Appointment of Mr Michael Bogel as a director on 9 May 2020 | |
02 Sep 2019 | CS01 | Confirmation statement made on 1 September 2019 with no updates | |
27 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
12 Nov 2018 | AD01 | Registered office address changed from St George's House 215-219 Chester Road Manchester Lancashire M15 4JE England to Trimble House 9 Bold Street Warrington WA1 1DN on 12 November 2018 | |
12 Nov 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
25 Sep 2018 | CS01 | Confirmation statement made on 1 September 2018 with no updates | |
25 Sep 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Oct 2017 | CS01 | Confirmation statement made on 1 September 2017 with updates | |
01 Sep 2016 | NEWINC |
Incorporation
Statement of capital on 2016-09-01
|