Advanced company searchLink opens in new window

SM PARTNERSHIP LTD

Company number 12869004

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)
14 Jan 2025 CS01 Confirmation statement made on 13 January 2025 with no updates
12 Dec 2024 AA Total exemption full accounts made up to 30 June 2024
08 Aug 2024 CS01 Confirmation statement made on 13 January 2024 with updates
26 Jul 2024 AA01 Previous accounting period shortened from 30 September 2024 to 30 June 2024
16 Jan 2024 PSC02 Notification of Stelram Medical Ltd as a person with significant control on 16 January 2024
16 Jan 2024 AP01 Appointment of Mr Steven Michael Holt as a director on 16 January 2024
16 Jan 2024 TM01 Termination of appointment of Gemma Louise Markey as a director on 16 January 2024
16 Jan 2024 PSC07 Cessation of Gemma Louise Markey as a person with significant control on 16 January 2024
20 Nov 2023 AA Total exemption full accounts made up to 30 September 2023
08 Sep 2023 CS01 Confirmation statement made on 8 September 2023 with no updates
03 Feb 2023 AA Total exemption full accounts made up to 30 September 2022
08 Sep 2022 CS01 Confirmation statement made on 8 September 2022 with no updates
11 Nov 2021 AA Total exemption full accounts made up to 30 September 2021
08 Sep 2021 CS01 Confirmation statement made on 8 September 2021 with updates
03 Sep 2021 PSC07 Cessation of Jack Lee Holt as a person with significant control on 31 August 2021
03 Sep 2021 PSC01 Notification of Steven Michael Holt as a person with significant control on 31 August 2021
10 Aug 2021 PSC04 Change of details for Mr Jack Lee Holt as a person with significant control on 10 August 2021
15 Jan 2021 CH01 Director's details changed for Miss Gemma Louise Markey on 9 September 2020
09 Nov 2020 AD01 Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to Orick House Moor Park Business Centre Thornes Moor Road Wakefield West Yorkshire WF2 8NZ on 9 November 2020
09 Sep 2020 NEWINC Incorporation
Statement of capital on 2020-09-09
  • GBP 2