Advanced company searchLink opens in new window

NAISMITHS LIMITED

Company number 07109104

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)
19 Apr 2024 CS01 Confirmation statement made on 10 February 2024 with no updates
13 Jun 2023 AA Accounts for a small company made up to 31 March 2023
23 Apr 2023 CS01 Confirmation statement made on 19 April 2023 with no updates
06 Dec 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
06 Dec 2022 MA Memorandum and Articles of Association
22 Nov 2022 TM01 Termination of appointment of Gareth Peter Belsham as a director on 21 November 2022
20 Sep 2022 AA Accounts for a small company made up to 31 March 2022
19 Apr 2022 CS01 Confirmation statement made on 19 April 2022 with updates
11 Jan 2022 MR04 Satisfaction of charge 071091040005 in full
04 Jan 2022 MA Memorandum and Articles of Association
04 Jan 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Dec 2021 CS01 Confirmation statement made on 21 December 2021 with no updates
21 Dec 2021 MR01 Registration of charge 071091040006, created on 20 December 2021
09 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
21 Dec 2020 CS01 Confirmation statement made on 21 December 2020 with no updates
20 Jul 2020 AA Total exemption full accounts made up to 31 March 2020
29 Dec 2019 CS01 Confirmation statement made on 21 December 2019 with no updates
19 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
20 Nov 2019 MR04 Satisfaction of charge 071091040004 in full
01 Oct 2019 TM01 Termination of appointment of Blane Perrotton as a director on 27 September 2019
30 Apr 2019 TM01 Termination of appointment of Manuel Aparicio as a director on 30 April 2019
09 Apr 2019 AD01 Registered office address changed from 75-77 3rd Floor 75-77 Colmore Row Birmingham B3 2AP England to 3rd Floor 75 - 77 Colmore Row Birmingham B3 2AP on 9 April 2019
09 Apr 2019 AD01 Registered office address changed from Lancaster House 67 Newhall Street Birmingham B3 1NQ to 75-77 3rd Floor 75-77 Colmore Row Birmingham B3 2AP on 9 April 2019
27 Dec 2018 CS01 Confirmation statement made on 21 December 2018 with updates
31 Jul 2018 AA Total exemption full accounts made up to 31 March 2018