S&M FOODS LIMITED
Status | ACTIVE |
Company No. | 05951585 |
Category | Private Limited Company |
Incorporated | 29 Sep 2006 |
Age | 17 years, 8 months, 10 days |
Jurisdiction | England 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
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
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
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
Gazette filings brought up to date
Date: 21 Feb 2023
Category: Gazette
Type: DISS40
Documents
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
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
Dissolved compulsory strike off suspended
Date: 09 Aug 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
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
Gazette filings brought up to date
Date: 26 Mar 2022
Category: Gazette
Type: DISS40
Documents
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
Dissolved compulsory strike off suspended
Date: 18 Jun 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type unaudited abridged
Date: 09 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 22 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 29/09/08; full list of members
Documents
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
Legacy
Date: 28 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 29/09/07; full list of members
Documents
Legacy
Date: 10 Mar 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/07 to 31/01/08
Documents
Legacy
Date: 22 Dec 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 12 Dec 2006
Category: Capital
Type: 88(2)R
Description: Ad 03/10/06--------- £ si 100@1=100 £ ic 102/202
Documents
Legacy
Date: 17 Oct 2006
Category: Capital
Type: 88(2)R
Description: Ad 03/10/06--------- £ si 100@1=100 £ ic 2/102
Documents
Legacy
Date: 17 Oct 2006
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 17 Oct 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
Legacy
Date: 09 Oct 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 Oct 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
145 EPSOM ROAD MANAGEMENT COMPANY LIMITED
UNIT 7, ASTRA CENTRE,HARLOW,CM20 2BN
Number: | 04466116 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 46, OMEGA COURT,ROMFORD,RM7 9QJ
Number: | 09801637 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 ALBERT STREET,SPALDING,PE11 2LF
Number: | 11736512 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 COLLEGE ROAD,MIDDLESEX,HA9 8RL
Number: | 06415465 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 MILTON ROAD,AYLESBURY,HP21 7LZ
Number: | 06538858 |
Status: | ACTIVE |
Category: | Private Limited Company |
64A ROSEVILLE ROAD,LEEDS,LS8 5DR
Number: | 10730332 |
Status: | ACTIVE |
Category: | Private Limited Company |