Advanced company searchLink opens in new window

SMG BUSINESS ACCOUNTANTS LIMITED

Company number 11073498

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)
31 Aug 2024 AA Micro company accounts made up to 30 November 2023
23 Jul 2024 PSC04 Change of details for Mr Archibald Hamsfield Roderick Graham as a person with significant control on 19 March 2024
23 Jul 2024 CH01 Director's details changed for Mr Archibald Hamsfield Roderick Graham on 19 March 2024
18 Jul 2024 AD01 Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT United Kingdom to Spaceworks 25 Cabot Square London E14 4QZ on 18 July 2024
19 Feb 2024 PSC04 Change of details for Mr Archibald Hamsfield Roderick Graham as a person with significant control on 1 February 2024
18 Feb 2024 CS01 Confirmation statement made on 1 February 2024 with updates
17 Feb 2024 CH01 Director's details changed for Mr Archibald Hamsfield Roderick Graham on 1 February 2024
01 Feb 2024 PSC04 Change of details for Mr Archibald Hamsfield Roderick Graham as a person with significant control on 1 February 2024
01 Feb 2024 AD01 Registered office address changed from Spaceworks 25 Cabot Square London E14 4QZ United Kingdom to 85 Great Portland Street First Floor London W1W 7LT on 1 February 2024
01 Feb 2024 CH01 Director's details changed for Mr Archibald Hamsfield Roderick Graham on 1 February 2024
30 Aug 2023 AA Micro company accounts made up to 30 November 2022
14 Feb 2023 CS01 Confirmation statement made on 1 February 2023 with updates
28 Aug 2022 AA Micro company accounts made up to 30 November 2021
01 Feb 2022 CS01 Confirmation statement made on 1 February 2022 with updates
31 Jan 2022 TM01 Termination of appointment of Samuel Mendy as a director on 31 January 2022
31 Jan 2022 PSC07 Cessation of Samuel Mendy as a person with significant control on 31 January 2022
31 Jan 2022 PSC01 Notification of Archibald Hamsfield Roderick Graham as a person with significant control on 31 January 2022
31 Jan 2022 AP01 Appointment of Mr Archibald Hamsfield Roderick Graham as a director on 31 January 2022
29 Dec 2021 CS01 Confirmation statement made on 13 December 2021 with updates
30 Aug 2021 AA Micro company accounts made up to 30 November 2020
27 Jul 2021 AD01 Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT United Kingdom to Spaceworks 25 Cabot Square London E14 4QZ on 27 July 2021
06 Mar 2021 AD01 Registered office address changed from C/O Ybsm Partners Ltd 23 Austin Friars London EC2N 2QP England to 85 Great Portland Street First Floor London W1W 7LT on 6 March 2021
03 Feb 2021 CS01 Confirmation statement made on 13 December 2020 with updates
10 Nov 2020 AA Micro company accounts made up to 30 November 2019
02 Jan 2020 CS01 Confirmation statement made on 13 December 2019 with updates