- Company Overview for SMS DATA MANAGEMENT LIMITED (SC367412)
- Filing history for SMS DATA MANAGEMENT LIMITED (SC367412)
- People for SMS DATA MANAGEMENT LIMITED (SC367412)
- Charges for SMS DATA MANAGEMENT LIMITED (SC367412)
- More for SMS DATA MANAGEMENT LIMITED (SC367412)
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) |
---|---|---|---|
11 Oct 2019 | AP01 | Appointment of Mr Timothy James Mortlock as a director on 11 October 2019 | |
23 Sep 2019 | AA | Full accounts made up to 31 December 2018 | |
16 Jan 2019 | MR04 | Satisfaction of charge 2 in full | |
10 Jan 2019 | MA | Memorandum and Articles of Association | |
10 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
31 Dec 2018 | MR01 | Registration of charge SC3674120003, created on 21 December 2018 | |
26 Oct 2018 | CS01 | Confirmation statement made on 26 October 2018 with no updates | |
26 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
26 Oct 2017 | CS01 | Confirmation statement made on 26 October 2017 with updates | |
26 Oct 2017 | AD02 | Register inspection address has been changed from C/O Cms Cameron Mckenna Llp 48 st. Vincent Street Glasgow G2 5TS Scotland to 48 st. Vincent Street Glasgow G2 5TS | |
07 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
15 Sep 2017 | AP01 | Appointment of Mr David Thompson as a director on 15 September 2017 | |
04 Aug 2017 | TM01 | Termination of appointment of David William Harris as a director on 31 July 2017 | |
19 Apr 2017 | AD02 | Register inspection address has been changed from C/O Cms Cameron Mckenna Llp 1 West Regent Street Glasgow G2 1AP United Kingdom to C/O Cms Cameron Mckenna Llp 48 st. Vincent Street Glasgow G2 5TS | |
21 Mar 2017 | TM01 | Termination of appointment of Glen Murray as a director on 21 March 2017 | |
21 Mar 2017 | AP01 | Appointment of Mr David William Harris as a director on 21 March 2017 | |
15 Nov 2016 | AP03 | Appointment of Mr Craig Alan Mcginn as a secretary on 15 November 2016 | |
07 Nov 2016 | CS01 | Confirmation statement made on 26 October 2016 with updates | |
07 Nov 2016 | AD02 | Register inspection address has been changed from C/O Cms Cameron Mckenna Llp 191 West George Street Glasgow G2 2LD Scotland to C/O Cms Cameron Mckenna Llp 1 West Regent Street Glasgow G2 1AP | |
12 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
04 Nov 2015 | AR01 |
Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
|
|
16 Jul 2015 | AA | Full accounts made up to 31 December 2014 | |
29 Jun 2015 | CERTNM |
Company name changed uk data management LIMITED\certificate issued on 29/06/15
|
|
24 Nov 2014 | AR01 |
Annual return made up to 26 October 2014 with full list of shareholders
Statement of capital on 2014-11-24
|
|
24 Nov 2014 | AD02 | Register inspection address has been changed from C/O Dundas & Wilson Cs Llp 191 West George Street Glasgow G2 2LD Scotland to C/O Cms Cameron Mckenna Llp 191 West George Street Glasgow G2 2LD |