- Company Overview for SMI CONSTRUCTION LIMITED (04621078)
- Filing history for SMI CONSTRUCTION LIMITED (04621078)
- People for SMI CONSTRUCTION LIMITED (04621078)
- Charges for SMI CONSTRUCTION LIMITED (04621078)
- More for SMI CONSTRUCTION LIMITED (04621078)
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) |
---|---|---|---|
21 Dec 2024 | CS01 | Confirmation statement made on 18 December 2024 with no updates | |
28 Nov 2024 | AA | Micro company accounts made up to 31 March 2024 | |
08 Jan 2024 | CS01 | Confirmation statement made on 18 December 2023 with no updates | |
21 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
24 Jan 2023 | CS01 | Confirmation statement made on 18 December 2022 with no updates | |
22 Dec 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
23 Dec 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
20 Dec 2021 | CS01 | Confirmation statement made on 18 December 2021 with no updates | |
08 Jan 2021 | CS01 | Confirmation statement made on 18 December 2020 with no updates | |
22 Nov 2020 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
18 Jun 2020 | PSC04 | Change of details for Mrs Sanjila Mayor as a person with significant control on 18 June 2020 | |
18 Jun 2020 | CH01 | Director's details changed for Mrs Sanjila Mayor on 18 June 2020 | |
18 Jun 2020 | CH03 | Secretary's details changed for Mr Praveen Mayor on 18 June 2020 | |
20 Dec 2019 | CS01 | Confirmation statement made on 18 December 2019 with no updates | |
25 Nov 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
19 Jan 2019 | CS01 | Confirmation statement made on 18 December 2018 with no updates | |
02 Oct 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
23 May 2018 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
17 May 2018 | OC | S1096 Court Order to Rectify | |
03 Jan 2018 | CS01 | Confirmation statement made on 18 December 2017 with no updates | |
20 Dec 2017 | ANNOTATION |
Rectified the accounts were removed from the public register on 17/05/2018 pursuant to order of court
|
|
30 May 2017 | AD01 | Registered office address changed from The Gatehouse 453 Cranbrook Road Ilford Essex IG2 6EW to 127a the Grove London E15 1EN on 30 May 2017 | |
27 Dec 2016 | CS01 | Confirmation statement made on 18 December 2016 with updates | |
23 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
31 Dec 2015 | AR01 |
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2015-12-31
|