S&M FOODS LIMITED

6th Floor Amp House 6th Floor Amp House, Croydon, CR0 2LX, United Kingdom
StatusACTIVE
Company No.05951585
CategoryPrivate Limited Company
Incorporated29 Sep 2006
Age17 years, 8 months, 10 days
JurisdictionEngland Wales

SUMMARY

S&M FOODS LIMITED is an active private limited company with number 05951585. It was incorporated 17 years, 8 months, 10 days ago, on 29 September 2006. The company address is 6th Floor Amp House 6th Floor Amp House, Croydon, CR0 2LX, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 09 Jan 2024

Action Date: 08 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Feb 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Feb 2023

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Feb 2023

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Feb 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Feb 2023

Action Date: 20 Feb 2023

Category: Address

Type: AD01

Old address: Doshi Accountants Ltd 6th Floor, Amp House Dingwall Road Croydon CR0 2LX

New address: 6th Floor Amp House Dingwall Road Croydon CR0 2LX

Change date: 2023-02-20

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2023

Action Date: 08 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-08

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Aug 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 19 Jul 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2022

Action Date: 08 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-08

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Mar 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Mar 2022

Action Date: 08 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-08

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 18 Jun 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 27 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 09 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jan 2020

Action Date: 08 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jun 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Change person secretary company with change date

Date: 20 May 2019

Action Date: 20 May 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-05-20

Officer name: Mr Mohan Singh

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2019

Action Date: 04 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-04

Documents

View document PDF

Change to a person with significant control

Date: 13 May 2019

Action Date: 24 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mohan Singh

Change date: 2019-04-24

Documents

View document PDF

Change to a person with significant control

Date: 13 May 2019

Action Date: 24 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-04-24

Psc name: Sarabjit Kaur

Documents

View document PDF

Change person director company with change date

Date: 13 May 2019

Action Date: 24 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-24

Officer name: Mr Mohan Singh

Documents

View document PDF

Change person director company with change date

Date: 13 May 2019

Action Date: 24 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-24

Officer name: Mrs Sarabjit Kaur

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Aug 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 May 2018

Action Date: 04 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-04

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2017

Action Date: 29 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Oct 2016

Action Date: 29 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jul 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2015

Action Date: 29 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jul 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2014

Action Date: 29 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-29

Documents

View document PDF

Change registered office address company with date old address

Date: 31 May 2014

Action Date: 31 May 2014

Category: Address

Type: AD01

Old address: Doshi & Co 1St Floor Windsor House 1270 London Road Norbury London SW16 4DH

Change date: 2014-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 May 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2013

Action Date: 29 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 May 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2012

Action Date: 29 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jun 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2011

Action Date: 29 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jun 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2010

Action Date: 29 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 May 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2009

Action Date: 29 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jun 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 22 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 29/09/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Aug 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 28 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 29/09/07; full list of members

Documents

View document PDF

Legacy

Date: 10 Mar 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/07 to 31/01/08

Documents

View document PDF

Legacy

Date: 22 Dec 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 12 Dec 2006

Category: Capital

Type: 88(2)R

Description: Ad 03/10/06--------- £ si 100@1=100 £ ic 102/202

Documents

View document PDF

Legacy

Date: 17 Oct 2006

Category: Capital

Type: 88(2)R

Description: Ad 03/10/06--------- £ si 100@1=100 £ ic 2/102

Documents

View document PDF

Legacy

Date: 17 Oct 2006

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 17 Oct 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Oct 2006

Category: Address

Type: 287

Description: Registered office changed on 17/10/06 from: 1ST floor, windsor house 1270 london road norbury london SW16 4DH

Documents

View document PDF

Legacy

Date: 09 Oct 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 Oct 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 29 Sep 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

145 EPSOM ROAD MANAGEMENT COMPANY LIMITED

UNIT 7, ASTRA CENTRE,HARLOW,CM20 2BN

Number:04466116
Status:ACTIVE
Category:Private Limited Company

KFT CATERING LTD

FLAT 46, OMEGA COURT,ROMFORD,RM7 9QJ

Number:09801637
Status:ACTIVE
Category:Private Limited Company

KM DRIVERS LTD.

31 ALBERT STREET,SPALDING,PE11 2LF

Number:11736512
Status:ACTIVE
Category:Private Limited Company

MILKY FILMS LIMITED

20 COLLEGE ROAD,MIDDLESEX,HA9 8RL

Number:06415465
Status:ACTIVE
Category:Private Limited Company

S D L CONSULTANTS LIMITED

30 MILTON ROAD,AYLESBURY,HP21 7LZ

Number:06538858
Status:ACTIVE
Category:Private Limited Company

STRUCTURED HOMES LIMITED

64A ROSEVILLE ROAD,LEEDS,LS8 5DR

Number:10730332
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source