Advanced company searchLink opens in new window

SMC2 LTD

Company number 10878180

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)
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-07-21
  • GBP 25,000