- Company Overview for SMC2 LTD (10878180)
- Filing history for SMC2 LTD (10878180)
- People for SMC2 LTD (10878180)
- More for SMC2 LTD (10878180)
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 Sep 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
15 Jul 2024 | CS01 | Confirmation statement made on 11 July 2024 with updates | |
06 Feb 2024 | TM01 | Termination of appointment of Michael William Lawrence as a director on 31 January 2024 | |
29 Aug 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
13 Jul 2023 | CS01 | Confirmation statement made on 13 July 2023 with updates | |
05 Jan 2023 | AA | Accounts for a small company made up to 31 December 2021 | |
18 Jul 2022 | CS01 | Confirmation statement made on 18 July 2022 with updates | |
18 Jul 2022 | PSC04 | Change of details for Mr Nicolas Robin as a person with significant control on 1 July 2022 | |
18 Jul 2022 | CH01 | Director's details changed for Mr Nicolas Robin on 1 July 2022 | |
04 Apr 2022 | AP04 | Appointment of Altios Consulting Ltd as a secretary on 1 April 2022 | |
04 Apr 2022 | AD01 | Registered office address changed from 8th Floor South 11 Old Jewry London EC2R 8DU United Kingdom to Wilberforce House Station Road London NW4 4QE on 4 April 2022 | |
04 Apr 2022 | TM02 | Termination of appointment of Pramex International Ltd as a secretary on 31 March 2022 | |
21 Dec 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
11 Aug 2021 | CH01 | Director's details changed for Mr Samuel Guillermard on 10 August 2021 | |
09 Aug 2021 | CS01 | Confirmation statement made on 20 July 2021 with no updates | |
25 Jan 2021 | TM01 | Termination of appointment of Tanguy Jaillet as a director on 31 October 2020 | |
17 Dec 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
15 Sep 2020 | CS01 | Confirmation statement made on 20 July 2020 with no updates | |
24 Jul 2019 | CS01 | Confirmation statement made on 20 July 2019 with no updates | |
15 May 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
03 May 2019 | AP01 | Appointment of Mr Michael William Lawrence as a director on 3 May 2019 | |
24 Apr 2019 | CH01 | Director's details changed for Mr Samuel Guillermard on 23 April 2019 | |
23 Jul 2018 | CS01 | Confirmation statement made on 20 July 2018 with updates | |
21 Jul 2017 | AA01 | Current accounting period extended from 31 July 2018 to 31 December 2018 | |
21 Jul 2017 | NEWINC |
Incorporation
Statement of capital on 2017-07-21
|