Advanced company searchLink opens in new window

SMEIDI LIMITED

Company number 05078264

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)
29 Jul 2016 CH01 Director's details changed for Ms Heidi Jacqueline Martin on 1 July 2016
30 Mar 2016 AA Total exemption small company accounts made up to 31 March 2015
21 Mar 2016 AR01 Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1,000
09 Mar 2016 DISS40 Compulsory strike-off action has been discontinued
08 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
09 Apr 2015 AR01 Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1,000
23 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
08 Sep 2014 AD01 Registered office address changed from Winghams House 9 Freeport Office Village Century Drive Braintree Essex CM77 8YG to Croxtons Mill Little Waltham Chelmsford Essex CM3 3PJ on 8 September 2014
31 Mar 2014 AR01 Annual return made up to 19 March 2014 with full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1,000
23 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
13 May 2013 AP01 Appointment of Mr Simon John Bentley as a director
30 Apr 2013 AA Total exemption small company accounts made up to 31 March 2012
22 Mar 2013 AD01 Registered office address changed from Winghams House 9 Freeport Office Village Century Drive Braintree Essex CM77 8YG England on 22 March 2013
20 Mar 2013 AR01 Annual return made up to 19 March 2013 with full list of shareholders
20 Mar 2013 AR01 Annual return made up to 19 March 2012 with full list of shareholders
20 Mar 2013 AR01 Annual return made up to 19 March 2011 with full list of shareholders
18 Mar 2013 AD01 Registered office address changed from 7Th Floor Dashwood House 69 Old Broad Street London EC2M 1QS United Kingdom on 18 March 2013
20 Feb 2013 AA Total exemption small company accounts made up to 31 March 2011
11 Sep 2012 DISS40 Compulsory strike-off action has been discontinued
10 Sep 2012 AA Total exemption small company accounts made up to 31 March 2010
15 Aug 2012 CH01 Director's details changed for Heidi Jacqueline Firth on 31 March 2010
25 Jan 2012 CERTNM Company name changed lattice consult LIMITED\certificate issued on 25/01/12
  • RES15 ‐ Change company name resolution on 2012-01-10
11 Nov 2011 CONNOT Change of name notice
01 Nov 2011 AD01 Registered office address changed from 601 London Road Westcliff on Sea Essex SS0 9PE on 1 November 2011
20 May 2011 DISS16(SOAS) Compulsory strike-off action has been suspended