Advanced company searchLink opens in new window

SMAA DEVELOPMENTS LIMITED

Company number 11468596

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)
08 Oct 2024 CS01 Confirmation statement made on 4 October 2024 with updates
04 Oct 2024 PSC04 Change of details for Mr Saud Al Aiban as a person with significant control on 4 October 2024
28 Jun 2024 AD01 Registered office address changed from 125 London Wall London EC2Y 5AS England to Ground Floor 123 Pall Mall St James's London SW1Y 5EA on 28 June 2024
26 Jun 2024 AP04 Appointment of Hawksford Uk Secretaries Limited as a secretary on 21 June 2024
26 Jun 2024 AP01 Appointment of Mr Gerard Thomas Rafferty as a director on 21 June 2024
26 Jun 2024 AP01 Appointment of Ms Rebecca Suzanne Cox as a director on 21 June 2024
21 Jun 2024 TM02 Termination of appointment of Apex Group Secretaries (Uk) Limited as a secretary on 21 June 2024
21 Jun 2024 TM01 Termination of appointment of Jonathan Kudzanai Muteera as a director on 21 June 2024
21 Jun 2024 TM01 Termination of appointment of Peter David Malcolm as a director on 21 June 2024
11 Jun 2024 AA Total exemption full accounts made up to 31 December 2023
21 Feb 2024 CS01 Confirmation statement made on 20 February 2024 with no updates
15 Jan 2024 AA Total exemption full accounts made up to 31 December 2022
23 Oct 2023 TM01 Termination of appointment of Ivee Rachel Briones Gill as a director on 17 October 2023
19 Oct 2023 AP01 Appointment of Jonathan Kudzanai Muteera as a director on 17 October 2023
28 Jul 2023 AP01 Appointment of Mr Peter David Malcolm as a director on 24 July 2023
28 Jul 2023 TM01 Termination of appointment of Coral Bidel as a director on 24 July 2023
12 Apr 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Directors approval 31/12/2021
06 Apr 2023 AA Total exemption full accounts made up to 31 December 2021
08 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
07 Mar 2023 CH04 Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 16 January 2023
07 Mar 2023 CS01 Confirmation statement made on 21 February 2023 with no updates
28 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
23 Jan 2023 TM01 Termination of appointment of Christopher Warnes as a director on 12 January 2023
23 Jan 2023 AP01 Appointment of Ms Ivee Gill as a director on 12 January 2023
25 Oct 2022 AD01 Registered office address changed from 25 Knightsbridge 3rd Floor London SW1X 7LY United Kingdom to 125 London Wall London EC2Y 5AS on 25 October 2022