SMI CONFERENCES LIMITED

02883832
GROUND FLOOR, INDIA HOUSE CURLEW STREET LONDON ENGLAND SE1 2ND

Documents

Documents
Date Category Description Pages
11 Apr 2024 accounts Annual Accounts 6 Buy now
02 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jun 2023 accounts Annual Accounts 6 Buy now
04 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Dec 2022 officers Termination of appointment of director (Raman Venkatesh) 1 Buy now
15 Dec 2022 officers Appointment of director (Mr Miles Owen Dixon) 2 Buy now
12 Sep 2022 accounts Annual Accounts 6 Buy now
04 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jan 2022 address Change Sail Address Company With Old Address New Address 1 Buy now
13 May 2021 accounts Annual Accounts 6 Buy now
29 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jan 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
29 Jan 2021 officers Change of particulars for director (Mr Joseph Pramberger) 2 Buy now
19 May 2020 accounts Change Account Reference Date Company Current Extended 1 Buy now
19 May 2020 accounts Annual Accounts 5 Buy now
05 Feb 2020 officers Termination of appointment of director (Madelaine Sophie Orman) 1 Buy now
05 Feb 2020 officers Termination of appointment of director (Dale Butler) 1 Buy now
05 Feb 2020 officers Termination of appointment of secretary (Harrison Clark (Secretarial) Ltd) 1 Buy now
05 Feb 2020 officers Appointment of director (Mr Joseph Pramberger) 2 Buy now
05 Feb 2020 officers Appointment of director (Mr Raman Venkatesh) 2 Buy now
24 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 May 2019 accounts Annual Accounts 5 Buy now
03 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2018 address Move Registers To Sail Company With New Address 1 Buy now
20 Dec 2018 address Change Sail Address Company With New Address 1 Buy now
07 Dec 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Jun 2018 accounts Annual Accounts 6 Buy now
05 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jun 2017 accounts Annual Accounts 3 Buy now
24 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 May 2016 accounts Annual Accounts 3 Buy now
12 Jan 2016 annual-return Annual Return 4 Buy now
18 Jun 2015 accounts Annual Accounts 3 Buy now
09 Jan 2015 annual-return Annual Return 4 Buy now
06 Jun 2014 accounts Annual Accounts 3 Buy now
08 Jan 2014 annual-return Annual Return 4 Buy now
23 May 2013 accounts Annual Accounts 3 Buy now
21 Jan 2013 annual-return Annual Return 4 Buy now
21 Jan 2013 officers Change of particulars for director (Mrs Madelaine Sophie Orman) 2 Buy now
18 Jan 2013 officers Change of particulars for director (Dale Butler) 2 Buy now
29 May 2012 accounts Annual Accounts 3 Buy now
13 Jan 2012 annual-return Annual Return 5 Buy now
28 Jun 2011 accounts Annual Accounts 3 Buy now
18 Jan 2011 annual-return Annual Return 5 Buy now
07 Oct 2010 officers Termination of appointment of director (Ashley Glover) 2 Buy now
11 Aug 2010 accounts Annual Accounts 4 Buy now
09 Feb 2010 officers Change of particulars for director (Dale Butler) 1 Buy now
25 Jan 2010 officers Change of particulars for director (Ashley Mark Glover) 3 Buy now
05 Jan 2010 annual-return Annual Return 5 Buy now
05 Jan 2010 officers Change of particulars for director (Madelaine Sophie Orman) 2 Buy now
05 Jan 2010 officers Change of particulars for director (Ashley Mark Glover) 2 Buy now
05 Jan 2010 officers Change of particulars for director (Dale Butler) 2 Buy now
05 Jan 2010 officers Change of particulars for corporate secretary (Harrison Clark (Secretarial) Ltd) 2 Buy now
29 Jun 2009 accounts Annual Accounts 4 Buy now
24 Dec 2008 annual-return Return made up to 24/12/08; full list of members 4 Buy now
25 Jun 2008 accounts Annual Accounts 4 Buy now
27 Dec 2007 annual-return Return made up to 24/12/07; full list of members 2 Buy now
15 Nov 2007 accounts Annual Accounts 13 Buy now
23 Jan 2007 annual-return Return made up to 24/12/06; full list of members 2 Buy now
12 Sep 2006 accounts Annual Accounts 21 Buy now
26 May 2006 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
26 May 2006 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
21 Feb 2006 annual-return Return made up to 24/12/05; full list of members 2 Buy now
21 Feb 2006 address Location of register of members 1 Buy now
20 Feb 2006 officers New secretary appointed 2 Buy now
01 Feb 2006 officers Secretary resigned 1 Buy now
29 Nov 2005 address Registered office changed on 29/11/05 from: great guildford business square 30 great guildford street london SE1 0HS 1 Buy now
28 Oct 2005 accounts Accounting reference date extended from 30/04/05 to 31/08/05 1 Buy now
26 Aug 2005 officers New director appointed 2 Buy now
17 Aug 2005 address Registered office changed on 17/08/05 from: the clove building maguire street london SE1 2NQ 1 Buy now
02 Aug 2005 officers New director appointed 2 Buy now
02 Aug 2005 officers Director resigned 1 Buy now
02 Aug 2005 officers Director resigned 1 Buy now
02 Aug 2005 officers Director resigned 1 Buy now
02 Aug 2005 officers Director resigned 1 Buy now
02 Aug 2005 officers Director resigned 1 Buy now
01 Mar 2005 officers New director appointed 2 Buy now
01 Mar 2005 officers New director appointed 2 Buy now
01 Mar 2005 officers New director appointed 2 Buy now
16 Feb 2005 officers Director resigned 1 Buy now
16 Feb 2005 officers Director resigned 1 Buy now
28 Jan 2005 annual-return Return made up to 24/12/04; full list of members 7 Buy now
12 Jan 2005 officers Director's particulars changed 1 Buy now
22 Dec 2004 officers Secretary's particulars changed 1 Buy now
14 Oct 2004 accounts Annual Accounts 22 Buy now
17 Apr 2004 officers Director's particulars changed 1 Buy now
19 Jan 2004 annual-return Return made up to 24/12/03; full list of members 7 Buy now
09 Jan 2004 auditors Auditors Resignation Company 1 Buy now
16 Dec 2003 accounts Annual Accounts 23 Buy now
26 Nov 2003 address Registered office changed on 26/11/03 from: number one new concordia wharf mill street london SE1 2BB 1 Buy now
05 Nov 2003 mortgage Particulars of mortgage/charge 3 Buy now
06 Apr 2003 annual-return Return made up to 24/12/02; full list of members 7 Buy now
14 Feb 2003 accounts Annual Accounts 23 Buy now
04 Sep 2002 accounts Annual Accounts 23 Buy now
14 Aug 2002 mortgage Particulars of mortgage/charge 3 Buy now
02 May 2002 auditors Auditors Resignation Company 1 Buy now
28 Feb 2002 accounts Delivery ext'd 3 mth 30/04/01 1 Buy now
11 Feb 2002 annual-return Return made up to 24/12/01; full list of members 7 Buy now
23 Nov 2001 accounts Annual Accounts 19 Buy now
27 Jul 2001 officers New director appointed 2 Buy now