Advanced company searchLink opens in new window

SMALTROCK LIMITED

Company number 07140118

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 Jan 2025 CS01 Confirmation statement made on 29 January 2025 with no updates
11 Jan 2025 AA Micro company accounts made up to 30 June 2024
30 Jan 2024 CS01 Confirmation statement made on 29 January 2024 with no updates
04 Oct 2023 AA Micro company accounts made up to 30 June 2023
29 Jan 2023 CS01 Confirmation statement made on 29 January 2023 with no updates
09 Jan 2023 AA Micro company accounts made up to 30 June 2022
04 Feb 2022 CS01 Confirmation statement made on 29 January 2022 with no updates
22 Sep 2021 AA Micro company accounts made up to 30 June 2021
10 Feb 2021 CS01 Confirmation statement made on 29 January 2021 with no updates
29 Dec 2020 AA Total exemption full accounts made up to 30 June 2020
03 Feb 2020 CS01 Confirmation statement made on 29 January 2020 with no updates
13 Dec 2019 AA Total exemption full accounts made up to 30 June 2019
27 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
29 Jan 2019 CS01 Confirmation statement made on 29 January 2019 with no updates
28 Feb 2018 AA Total exemption full accounts made up to 30 June 2017
30 Jan 2018 CS01 Confirmation statement made on 29 January 2018 with no updates
02 Feb 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-01
01 Feb 2017 CS01 Confirmation statement made on 29 January 2017 with updates
01 Feb 2017 AD01 Registered office address changed from Andrews House 128-130 Mitcham Road Croydon Surrey CR0 3RJ to 11 Court Avenue Old Coulsdon Surrey CR5 1HG on 1 February 2017
01 Feb 2017 CH01 Director's details changed for Mr Simon Frederick Bailey on 1 February 2017
03 Jan 2017 TM01 Termination of appointment of Ryszard Antoni Nosek as a director on 28 November 2016
03 Jan 2017 SH06 Cancellation of shares. Statement of capital on 25 November 2016
  • GBP 46
03 Jan 2017 SH03 Purchase of own shares.
02 Nov 2016 AA Total exemption small company accounts made up to 30 June 2016
11 Mar 2016 AR01 Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100