- Company Overview for MALCOLM SMITH (CONTRACTS) LIMITED (03361583)
- Filing history for MALCOLM SMITH (CONTRACTS) LIMITED (03361583)
- People for MALCOLM SMITH (CONTRACTS) LIMITED (03361583)
- More for MALCOLM SMITH (CONTRACTS) LIMITED (03361583)
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) |
---|---|---|---|
28 Jan 2025 | AA | Micro company accounts made up to 30 April 2024 | |
03 May 2024 | CS01 | Confirmation statement made on 27 April 2024 with no updates | |
24 Jan 2024 | AA | Micro company accounts made up to 30 April 2023 | |
24 Jan 2024 | PSC04 | Change of details for Mrs Janet Mary Smith as a person with significant control on 21 November 2022 | |
24 Jan 2024 | AP01 | Appointment of Mrs Janet Mary Smith as a director on 21 November 2022 | |
24 Jan 2024 | PSC07 | Cessation of Malcolm Smith as a person with significant control on 21 November 2022 | |
24 Jan 2024 | TM01 | Termination of appointment of Malcolm Smith as a director on 21 November 2022 | |
28 Apr 2023 | CS01 | Confirmation statement made on 27 April 2023 with no updates | |
31 Jan 2023 | AA | Micro company accounts made up to 30 April 2022 | |
23 Aug 2022 | AD01 | Registered office address changed from 5 Stirling Court Yard Stirling Way Borehamwood WD6 2FX England to 26 High Street Rickmansworth WD3 1ER on 23 August 2022 | |
11 May 2022 | CS01 | Confirmation statement made on 27 April 2022 with no updates | |
24 Jan 2022 | AA | Micro company accounts made up to 30 April 2021 | |
06 May 2021 | CS01 | Confirmation statement made on 27 April 2021 with no updates | |
26 Apr 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
12 May 2020 | CS01 | Confirmation statement made on 27 April 2020 with no updates | |
30 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
01 May 2019 | CS01 | Confirmation statement made on 27 April 2019 with no updates | |
22 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
19 Oct 2018 | AD01 | Registered office address changed from 4 Stirling Court Yard, Stirling Way Borehamwood Hertfordshire WD6 2FX England to 5 Stirling Court Yard Stirling Way Borehamwood WD6 2FX on 19 October 2018 | |
09 May 2018 | CS01 | Confirmation statement made on 27 April 2018 with no updates | |
22 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
03 May 2017 | CS01 | Confirmation statement made on 27 April 2017 with updates | |
30 Jan 2017 | AA | Micro company accounts made up to 30 April 2016 | |
28 Apr 2016 | AR01 |
Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
|
|
28 Apr 2016 | AD01 | Registered office address changed from Brook Point 1412 High Road London N20 9BH to 4 Stirling Court Yard, Stirling Way Borehamwood Hertfordshire WD6 2FX on 28 April 2016 |