SMSHIGHWAY LIMITED - MILTON KEYNES


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type group. 2023-09-26 View Report
Confirmation statement. Statement with updates. 2023-06-28 View Report
Persons with significant control. Psc name: Stefan Vlad Olaru. Cessation date: 2022-12-31. 2023-03-30 View Report
Persons with significant control. Notification date: 2022-12-31. Psc name: Smshighway Holdings Limited. 2023-03-30 View Report
Capital. Capital allotment shares. 2023-03-02 View Report
Accounts. Change account reference date company current extended. 2022-09-30 View Report
Accounts. Accounts type unaudited abridged. 2022-09-30 View Report
Confirmation statement. Statement with no updates. 2022-08-03 View Report
Accounts. Accounts type unaudited abridged. 2021-09-28 View Report
Confirmation statement. Statement with no updates. 2021-07-02 View Report
Accounts. Accounts type unaudited abridged. 2021-01-06 View Report
Confirmation statement. Statement with no updates. 2020-09-02 View Report
Address. New address: 100 Avebury Boulevard Milton Keynes MK9 1FH. Change date: 2020-03-09. Old address: Ashcombe House 5 the Crescent Leatherhead Surrey KT22 8DY. 2020-03-09 View Report
Officers. Change date: 2020-03-09. Officer name: Mr Stefan Vlad Olaru. 2020-03-09 View Report
Accounts. Accounts type unaudited abridged. 2019-10-01 View Report
Confirmation statement. Statement with no updates. 2019-06-27 View Report
Accounts. Accounts type total exemption full. 2019-02-08 View Report
Accounts. Change account reference date company previous shortened. 2018-12-19 View Report
Accounts. Change account reference date company previous shortened. 2018-09-28 View Report
Confirmation statement. Statement with updates. 2018-06-27 View Report
Officers. Officer name: Mr Stefan Vlad Olaru. Change date: 2018-06-27. 2018-06-27 View Report
Officers. Change date: 2018-06-27. Officer name: Mr Stefan Vlad Olaru. 2018-06-27 View Report
Gazette. Gazette filings brought up to date. 2017-12-06 View Report
Gazette. Gazette notice compulsory. 2017-12-05 View Report
Accounts. Accounts type total exemption full. 2017-12-01 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: Stefan Vlad Olaru. 2017-07-03 View Report
Confirmation statement. Statement with updates. 2017-06-27 View Report
Officers. Officer name: Mr Stefan Vlad Olaru. Change date: 2017-06-26. 2017-06-27 View Report
Accounts. Accounts type total exemption small. 2016-12-07 View Report
Annual return. With made up date full list shareholders. 2016-06-28 View Report
Annual return. With made up date full list shareholders. 2015-07-31 View Report
Officers. Officer name: Mr Stefan Vlad Olaru. Change date: 2015-07-22. 2015-07-31 View Report
Accounts. Accounts type total exemption small. 2015-05-14 View Report
Accounts. Accounts type total exemption small. 2014-09-30 View Report
Annual return. With made up date full list shareholders. 2014-08-14 View Report
Address. Old address: Second Floor Cardiff House Tilling Road London NW2 1LJ England. Change date: 2013-09-11. 2013-09-11 View Report
Accounts. Change account reference date company current extended. 2013-09-11 View Report
Annual return. With made up date full list shareholders. 2013-07-17 View Report
Accounts. Accounts type dormant. 2013-03-05 View Report
Annual return. With made up date full list shareholders. 2012-07-04 View Report
Incorporation. Incorporation company. 2011-06-27 View Report