- Company Overview for MRSMITHGROUP LIMITED (07834550)
- Filing history for MRSMITHGROUP LIMITED (07834550)
- People for MRSMITHGROUP LIMITED (07834550)
- More for MRSMITHGROUP LIMITED (07834550)
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) |
---|---|---|---|
23 Oct 2024 | AA | Total exemption full accounts made up to 30 January 2024 | |
21 Oct 2024 | CS01 | Confirmation statement made on 21 October 2024 with no updates | |
03 Nov 2023 | CS01 | Confirmation statement made on 21 October 2023 with no updates | |
12 Oct 2023 | AA | Total exemption full accounts made up to 30 January 2023 | |
22 Oct 2022 | CS01 | Confirmation statement made on 21 October 2022 with no updates | |
30 Sep 2022 | AA | Total exemption full accounts made up to 30 January 2022 | |
23 Oct 2021 | CS01 | Confirmation statement made on 21 October 2021 with no updates | |
27 Sep 2021 | AA | Total exemption full accounts made up to 30 January 2021 | |
23 Oct 2020 | AA | Total exemption full accounts made up to 30 January 2020 | |
21 Oct 2020 | CS01 | Confirmation statement made on 21 October 2020 with no updates | |
29 Oct 2019 | AA | Total exemption full accounts made up to 30 January 2019 | |
21 Oct 2019 | CS01 | Confirmation statement made on 21 October 2019 with no updates | |
22 Oct 2018 | AA | Micro company accounts made up to 30 January 2018 | |
21 Oct 2018 | CS01 | Confirmation statement made on 21 October 2018 with no updates | |
29 Nov 2017 | AA | Total exemption full accounts made up to 30 January 2017 | |
21 Oct 2017 | CS01 | Confirmation statement made on 21 October 2017 with updates | |
01 Feb 2017 | AA | Total exemption small company accounts made up to 30 January 2016 | |
21 Oct 2016 | CS01 | Confirmation statement made on 21 October 2016 with updates | |
21 Oct 2016 | TM02 | Termination of appointment of Victor Thomas Short as a secretary on 1 January 2016 | |
09 Aug 2016 | AA01 | Previous accounting period extended from 30 November 2015 to 30 January 2016 | |
08 Feb 2016 | AD01 | Registered office address changed from 4 the Arcade Front Street Tynemouth Tyne and Wear NE30 4BS to Riverside Chambers Full Street Derby DE1 3AF on 8 February 2016 | |
08 Feb 2016 | CH01 | Director's details changed for Mr Mark Edward Smith on 8 February 2016 | |
08 Feb 2016 | CH01 | Director's details changed for Mr Paul Robert Smith on 8 February 2016 | |
22 Nov 2015 | AR01 |
Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-11-22
|
|
08 Sep 2015 | AA | Total exemption full accounts made up to 30 November 2014 |