London
W1B 4HB
Director Name | Ms Edyta Kulakowska |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2013(6 months, 2 weeks after company formation) |
Appointment Duration | 11 years |
Role | Architect/Designer |
Country of Residence | England |
Correspondence Address | 205 Regent Street London W1B 4HB |
Website | www.smdarchitects.net |
---|
Registered Address | 205 Regent Street London W1B 4HB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 18 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 1 November 2024 (6 months from now) |
31 October 2023 | Confirmation statement made on 18 October 2023 with no updates (3 pages) |
---|---|
29 July 2023 | Total exemption full accounts made up to 31 October 2022 (7 pages) |
8 March 2023 | Termination of appointment of Edyta Kulakowska as a director on 8 March 2023 (1 page) |
29 December 2022 | Registered office address changed from 254 Goldhawk Road London W12 9PE to 205 Regent Street London W1B 4HB on 29 December 2022 (1 page) |
1 November 2022 | Confirmation statement made on 18 October 2022 with no updates (3 pages) |
13 October 2022 | Director's details changed for Mr Moein Memari on 13 October 2022 (2 pages) |
12 October 2022 | Company name changed smd architects LIMITED\certificate issued on 12/10/22
|
30 July 2022 | Total exemption full accounts made up to 31 October 2021 (7 pages) |
4 November 2021 | Confirmation statement made on 18 October 2021 with no updates (3 pages) |
30 July 2021 | Total exemption full accounts made up to 31 October 2020 (7 pages) |
6 November 2020 | Confirmation statement made on 18 October 2020 with no updates (3 pages) |
31 October 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
9 December 2019 | Director's details changed for Mr Moein Memari on 9 December 2019 (2 pages) |
1 November 2019 | Confirmation statement made on 18 October 2019 with no updates (3 pages) |
31 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
31 October 2018 | Confirmation statement made on 18 October 2018 with no updates (3 pages) |
31 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
18 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
18 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
9 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
9 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
27 October 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
27 October 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
13 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
13 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
10 November 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
21 September 2015 | Registered office address changed from 2 Newmarket Avenue Northolt UB5 4HA to 254 Goldhawk Road London W12 9PE on 21 September 2015 (1 page) |
21 September 2015 | Registered office address changed from 2 Newmarket Avenue Northolt UB5 4HA to 254 Goldhawk Road London W12 9PE on 21 September 2015 (1 page) |
16 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
16 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
10 November 2014 | Register inspection address has been changed from Blackwell House Guildhall Yard London EC2V 5AE England to C/O Klarmans St Clements House Clement's Lane London EC4N 7AE (1 page) |
10 November 2014 | Register inspection address has been changed from Blackwell House Guildhall Yard London EC2V 5AE England to C/O Klarmans St Clements House Clement's Lane London EC4N 7AE (1 page) |
10 November 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
17 July 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
17 July 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
19 November 2013 | Register inspection address has been changed (1 page) |
19 November 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Register inspection address has been changed (1 page) |
19 November 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
1 August 2013 | Company name changed studio m design LIMITED\certificate issued on 01/08/13
|
1 August 2013 | Company name changed studio m design LIMITED\certificate issued on 01/08/13
|
14 June 2013 | Appointment of Ms Edyta Kulakowska as a director (2 pages) |
14 June 2013 | Appointment of Ms Edyta Kulakowska as a director (2 pages) |
20 May 2013 | Change of name notice (2 pages) |
20 May 2013 | Resolutions
|
20 May 2013 | Resolutions
|
20 May 2013 | Change of name notice (2 pages) |
18 October 2012 | Incorporation (24 pages) |
18 October 2012 | Incorporation (24 pages) |