- Company Overview for SMEIDI LIMITED (05078264)
- Filing history for SMEIDI LIMITED (05078264)
- People for SMEIDI LIMITED (05078264)
- More for SMEIDI LIMITED (05078264)
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
|
|
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
|
|
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
|
|
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
|
|
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 |