- Company Overview for SMG BUSINESS ACCOUNTANTS LIMITED (11073498)
- Filing history for SMG BUSINESS ACCOUNTANTS LIMITED (11073498)
- People for SMG BUSINESS ACCOUNTANTS LIMITED (11073498)
- More for SMG BUSINESS ACCOUNTANTS LIMITED (11073498)
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 |