Advanced company searchLink opens in new window

SMISH LIMITED

Company number 09553834

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)
29 Feb 2024 AA Micro company accounts made up to 30 April 2023
24 Apr 2023 CS01 Confirmation statement made on 21 April 2023 with updates
31 Jan 2023 AA Micro company accounts made up to 30 April 2022
20 May 2022 CS01 Confirmation statement made on 21 April 2022 with updates
20 May 2022 CH01 Director's details changed for Mrs Sian Malayne Mitchell on 20 May 2022
27 Jan 2022 AA Micro company accounts made up to 30 April 2021
23 Apr 2021 CS01 Confirmation statement made on 21 April 2021 with updates
17 Feb 2021 SH01 Statement of capital following an allotment of shares on 1 December 2020
  • GBP 140
26 Oct 2020 AA Micro company accounts made up to 30 April 2020
06 May 2020 AD01 Registered office address changed from 46 Victoria Street Melton Mowbray LE13 0AS United Kingdom to 22a Burton Street Melton Mowbray LE13 1AF on 6 May 2020
04 May 2020 CS01 Confirmation statement made on 21 April 2020 with updates
13 Feb 2020 AA Micro company accounts made up to 30 April 2019
15 Jun 2019 CS01 Confirmation statement made on 21 April 2019 with no updates
29 Jan 2019 AD01 Registered office address changed from 28 Second Drove Fengate Peterborough PE1 5XA England to 46 Victoria Street Melton Mowbray LE13 0AS on 29 January 2019
29 Jan 2019 AA Micro company accounts made up to 30 April 2018
23 Apr 2018 CS01 Confirmation statement made on 21 April 2018 with no updates
22 Jun 2017 AA Micro company accounts made up to 30 April 2017
23 Apr 2017 CH01 Director's details changed for Mrs Sian Malayne Mitchell on 23 April 2017
21 Apr 2017 CS01 Confirmation statement made on 21 April 2017 with updates
25 Feb 2017 AD01 Registered office address changed from Muse House Newark Road Peterborough PE1 5YD United Kingdom to 28 Second Drove Fengate Peterborough PE1 5XA on 25 February 2017
12 Aug 2016 AA Micro company accounts made up to 30 April 2016
29 Apr 2016 AR01 Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 120
09 Jun 2015 SH01 Statement of capital following an allotment of shares on 8 June 2015
  • GBP 120
09 Jun 2015 CH01 Director's details changed for Robin Lloyd Mitchell on 8 June 2015
08 Jun 2015 AP01 Appointment of Robin Lloyd Mitchell as a director on 8 June 2015