Advanced company searchLink opens in new window

SMB TOTAL ACCOUNTING LIMITED

Company number 02409440

Filter by category

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)
08 Feb 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Nov 2021 GAZ1(A) First Gazette notice for voluntary strike-off
15 Nov 2021 DS01 Application to strike the company off the register
30 Sep 2021 CS01 Confirmation statement made on 3 August 2021 with no updates
23 Aug 2021 CS01 Confirmation statement made on 3 August 2020 with no updates
06 May 2021 AA Micro company accounts made up to 31 March 2021
03 Aug 2020 CS01 Confirmation statement made on 31 July 2020 with no updates
22 Jun 2020 AA Micro company accounts made up to 31 March 2020
31 Jul 2019 CS01 Confirmation statement made on 31 July 2019 with no updates
25 Jun 2019 AA Micro company accounts made up to 31 March 2019
31 Jul 2018 CS01 Confirmation statement made on 31 July 2018 with no updates
26 Jun 2018 AA Micro company accounts made up to 31 March 2018
14 Nov 2017 CH03 Secretary's details changed for Mrs Sandra Pyle on 1 November 2017
07 Aug 2017 AA Total exemption full accounts made up to 31 March 2017
31 Jul 2017 CS01 Confirmation statement made on 31 July 2017 with no updates
12 Aug 2016 CS01 Confirmation statement made on 31 July 2016 with updates
08 Jul 2016 AA Total exemption full accounts made up to 31 March 2016
03 Aug 2015 AR01 Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
02 Jun 2015 AA Total exemption full accounts made up to 31 March 2015
31 Jul 2014 AR01 Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
08 May 2014 AA Total exemption full accounts made up to 31 March 2014
31 Jul 2013 AR01 Annual return made up to 31 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
31 Jul 2013 AD01 Registered office address changed from 14 Greenleafe Drive Barkingside Ilford Essex IG6 1LL on 31 July 2013
03 Jun 2013 AA Total exemption full accounts made up to 31 March 2013
18 Mar 2013 CH01 Director's details changed for Mr Samuel Blitz on 15 March 2013