Advanced company searchLink opens in new window

SME VC LIMITED

Company number 04495269

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
22 Dec 2023 AA Total exemption full accounts made up to 31 December 2022
29 Sep 2023 AA01 Previous accounting period shortened from 30 December 2022 to 29 December 2022
08 Aug 2023 CS01 Confirmation statement made on 25 July 2023 with no updates
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
15 Aug 2022 CS01 Confirmation statement made on 25 July 2022 with updates
05 Aug 2022 PSC01 Notification of Jean Mcgreal as a person with significant control on 10 December 2016
05 Aug 2022 PSC04 Change of details for Mr Ian Harrison as a person with significant control on 5 August 2022
05 Aug 2022 PSC01 Notification of Raymond Quinn as a person with significant control on 10 December 2016
05 Aug 2022 SH01 Statement of capital following an allotment of shares on 16 July 2021
  • GBP 222,002
05 Aug 2022 SH01 Statement of capital following an allotment of shares on 8 March 2019
  • GBP 182,002
05 Aug 2022 PSC05 Change of details for L. & S. Building Services Limited as a person with significant control on 10 December 2016
05 Aug 2022 PSC02 Notification of L. & S. Building Services Limited as a person with significant control on 6 April 2016
05 Aug 2022 AD01 Registered office address changed from 31 31 Woodham Road Woking GU21 4EN United Kingdom to 31 Woodham Road Woking GU21 4EN on 5 August 2022
05 Aug 2022 PSC04 Change of details for Mr Ian Harrison as a person with significant control on 6 April 2016
03 Mar 2022 AD01 Registered office address changed from Nicholson House 41 Thames Street Weybridge Surrey KT13 8JG England to 31 31 Woodham Road Woking GU21 4EN on 3 March 2022
03 Feb 2022 AA Total exemption full accounts made up to 31 December 2020
20 Sep 2021 AA01 Previous accounting period shortened from 31 December 2020 to 30 December 2020
02 Aug 2021 CS01 Confirmation statement made on 25 July 2021 with updates
23 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
06 Aug 2020 CS01 Confirmation statement made on 25 July 2020 with no updates
16 Mar 2020 AD01 Registered office address changed from Suite 2F Lynton House Station Approach Woking Surrey GU22 7PY to Nicholson House 41 Thames Street Weybridge Surrey KT13 8JG on 16 March 2020
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
30 Jul 2019 CS01 Confirmation statement made on 25 July 2019 with updates
25 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
02 Aug 2018 CS01 Confirmation statement made on 25 July 2018 with no updates