- Company Overview for A. SMITH (MEMORIALS) LIMITED (04808147)
- Filing history for A. SMITH (MEMORIALS) LIMITED (04808147)
- People for A. SMITH (MEMORIALS) LIMITED (04808147)
- Charges for A. SMITH (MEMORIALS) LIMITED (04808147)
- More for A. SMITH (MEMORIALS) LIMITED (04808147)
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) |
---|---|---|---|
05 Jul 2024 | CS01 | Confirmation statement made on 23 June 2024 with no updates | |
27 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
03 Jul 2023 | CS01 | Confirmation statement made on 23 June 2023 with no updates | |
28 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
23 Aug 2022 | CS01 | Confirmation statement made on 23 June 2022 with no updates | |
31 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
11 Oct 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
22 Sep 2021 | CS01 | Confirmation statement made on 23 June 2021 with no updates | |
09 Aug 2021 | TM01 | Termination of appointment of Andrew William Brown as a director on 6 August 2021 | |
11 Dec 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Dec 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
10 Dec 2020 | CS01 | Confirmation statement made on 23 June 2020 with no updates | |
17 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Sep 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Sep 2019 | CS01 | Confirmation statement made on 23 June 2019 with no updates | |
10 Sep 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
11 Feb 2019 | CH01 | Director's details changed for Mr Gary John Noble-Smith on 8 February 2019 | |
24 Aug 2018 | CS01 | Confirmation statement made on 23 June 2018 with no updates | |
06 Jul 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
22 Jun 2018 | AD02 | Register inspection address has been changed from Kings Parade Lower Coombe Street Croydon CR0 1AA England to 3rd Floor Chancery House St. Nicholas Way Sutton SM1 1JB | |
22 Jun 2018 | CH01 | Director's details changed for Mr Andrew William Brown on 18 June 2018 | |
22 Jun 2018 | CH01 | Director's details changed for Mr Gary John Noble-Smith on 18 June 2018 | |
31 Oct 2017 | AP01 | Appointment of Mr Andrew William Brown as a director on 27 October 2017 | |
20 Oct 2017 | TM01 | Termination of appointment of Paula Elizabeth Noble-Smith as a director on 16 October 2017 |