- Company Overview for SMISH LIMITED (09553834)
- Filing history for SMISH LIMITED (09553834)
- People for SMISH LIMITED (09553834)
- More for SMISH LIMITED (09553834)
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
|
|
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
|
|
09 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 8 June 2015
|
|
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 |