SMSL2 LIMITED

09941616
SECOND FLOOR, STIRLING SQUARE 5-7 CARLTON GARDENS LONDON UNITED KINGDOM SW1Y 5AD

Documents

Documents
Date Category Description Pages
01 Jul 2024 accounts Annual Accounts 15 Buy now
08 May 2024 officers Termination of appointment of director (Ralph Simon Fleetwood Nash) 1 Buy now
08 May 2024 officers Termination of appointment of director (James Christopher Louca) 1 Buy now
07 May 2024 officers Appointment of director (Mr Adriano Tortora) 2 Buy now
06 Mar 2024 officers Change of particulars for director (Mr Matthew James Yard) 2 Buy now
17 Jan 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
27 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Nov 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
19 Oct 2023 officers Change of particulars for director (Mr Matthew James Yard) 2 Buy now
14 Sep 2023 officers Termination of appointment of director (Lee Shamai Moscovitch) 1 Buy now
01 Sep 2023 accounts Annual Accounts 15 Buy now
30 Jan 2023 officers Change of particulars for director (Mr Ralph Simon Fleetwood Nash) 2 Buy now
23 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Aug 2022 officers Appointment of director (Mr Matthew James Yard) 2 Buy now
18 Aug 2022 officers Termination of appointment of director (Karin Stephanie Kaiser) 1 Buy now
06 Jul 2022 accounts Annual Accounts 15 Buy now
04 Jul 2022 persons-with-significant-control Change To A Person With Significant Control Without Name Date 2 Buy now
25 Apr 2022 officers Change of particulars for director (Mr Ralph Simon Fleetwood Nash) 2 Buy now
15 Mar 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Sep 2021 officers Appointment of director (Mr Michael Liow Ha Kow) 2 Buy now
06 Sep 2021 officers Termination of appointment of secretary (Michael Liow Ha Kow) 1 Buy now
29 Jul 2021 accounts Annual Accounts 15 Buy now
26 May 2021 officers Change of particulars for director (Mr Ralph Simon Fleetwood Nash) 2 Buy now
27 Feb 2021 officers Change of particulars for director (Ms Karin Stephanie Kaiser) 2 Buy now
18 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Nov 2020 incorporation Memorandum Articles 19 Buy now
17 Nov 2020 resolution Resolution 1 Buy now
05 Oct 2020 officers Change of particulars for director (Mr Lee Shamai Moscovitch) 2 Buy now
25 Sep 2020 officers Change of particulars for director (Mr James Christopher Louca) 2 Buy now
02 Jul 2020 officers Change of particulars for director (Mr James Christopher Louca) 2 Buy now
24 Jun 2020 accounts Annual Accounts 17 Buy now
09 Jun 2020 officers Second Filing Of Director Appointment With Name 6 Buy now
02 Jun 2020 officers Change of particulars for director (Mr James Christopher Louca) 2 Buy now
03 Feb 2020 officers Appointment of director (Mr Ralph Simon Fleetwood Nash) 2 Buy now
03 Feb 2020 officers Appointment of director (Mr James Louca) 2 Buy now
23 Dec 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Dec 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
25 Nov 2019 officers Change of particulars for director (Miss Karin Stephanie Kaiser) 2 Buy now
09 Oct 2019 officers Change of particulars for director (Mr Lee Shamai Moscovitch) 2 Buy now
26 Sep 2019 accounts Annual Accounts 16 Buy now
14 Jun 2019 officers Appointment of secretary (Mr Michael Liow Ha Kow) 2 Buy now
14 Jun 2019 officers Termination of appointment of secretary (Claire Sabrina Taylor) 1 Buy now
20 Feb 2019 officers Change of particulars for director (Miss Karin Stephanie Kaiser) 2 Buy now
31 Jan 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
18 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jan 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Aug 2018 accounts Annual Accounts 15 Buy now
15 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Oct 2017 accounts Annual Accounts 17 Buy now
04 Oct 2017 officers Change of particulars for secretary (Ms Claire Taylor) 1 Buy now
17 Jul 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
14 Mar 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Mar 2017 accounts Change Account Reference Date Company Current Shortened 1 Buy now
13 Mar 2017 officers Termination of appointment of director (Paolo Revelli) 1 Buy now
13 Mar 2017 officers Appointment of secretary (Ms Claire Taylor) 2 Buy now
13 Mar 2017 officers Termination of appointment of director (David Alexander Fyffe) 1 Buy now
13 Mar 2017 officers Appointment of director (Mr Lee Shamai Moscovitch) 2 Buy now
13 Mar 2017 officers Appointment of director (Ms Karin Kaiser) 2 Buy now
08 Mar 2017 mortgage Statement of satisfaction of a charge 1 Buy now
10 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Mar 2016 mortgage Registration of a charge 54 Buy now
03 Feb 2016 incorporation Memorandum Articles 15 Buy now
03 Feb 2016 resolution Resolution 3 Buy now
07 Jan 2016 incorporation Incorporation Company 22 Buy now