& SMITH LIMITED
Status | ACTIVE |
Company No. | 06508401 |
Category | Private Limited Company |
Incorporated | 19 Feb 2008 |
Age | 16 years, 2 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
& SMITH LIMITED is an active private limited company with number 06508401. It was incorporated 16 years, 2 months, 9 days ago, on 19 February 2008. The company address is 20 Abbots Business Park 20 Abbots Business Park, Kings Langley, WD4 8FR, Hertfordshire, England.
Company Fillings
Confirmation statement with no updates
Date: 04 Mar 2024
Action Date: 19 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-19
Documents
Accounts with accounts type total exemption full
Date: 15 Sep 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 07 Mar 2023
Action Date: 19 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-19
Documents
Statement of companys objects
Date: 10 Nov 2022
Category: Change-of-constitution
Type: CC04
Documents
Resolution
Date: 10 Nov 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 11 Oct 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Change registered office address company with date old address new address
Date: 26 Aug 2022
Action Date: 26 Aug 2022
Category: Address
Type: AD01
New address: 20 Abbots Business Park Primrose Hill Kings Langley Hertfordshire WD4 8FR
Change date: 2022-08-26
Old address: 19 Abbots Business Park Primrose Hill Kings Langley Hertfordshire WD4 8FR United Kingdom
Documents
Confirmation statement with no updates
Date: 07 Mar 2022
Action Date: 19 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-19
Documents
Accounts with accounts type total exemption full
Date: 17 Jun 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 12 Mar 2021
Action Date: 19 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-19
Documents
Change person director company with change date
Date: 22 Jan 2021
Action Date: 11 Jan 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-01-11
Officer name: Mr Daniel Harvey Bernstein
Documents
Change to a person with significant control
Date: 22 Jan 2021
Action Date: 11 Jan 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Daniel Harvey Bernstein
Change date: 2021-01-11
Documents
Change person director company with change date
Date: 16 Dec 2020
Action Date: 01 Nov 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Rachel Susan Marie Smith
Change date: 2020-11-01
Documents
Change to a person with significant control
Date: 16 Dec 2020
Action Date: 01 Nov 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Rachel Susan Marie Smith
Change date: 2020-11-01
Documents
Change registered office address company with date old address new address
Date: 14 Sep 2020
Action Date: 14 Sep 2020
Category: Address
Type: AD01
New address: 19 Abbots Business Park Primrose Hill Kings Langley Hertfordshire WD4 8FR
Old address: Unit 4 32 Indigo Mews Carysfort Road London N16 9AE England
Change date: 2020-09-14
Documents
Accounts with accounts type total exemption full
Date: 09 Jul 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with no updates
Date: 27 Feb 2020
Action Date: 19 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-19
Documents
Change to a person with significant control
Date: 07 Jan 2020
Action Date: 27 Dec 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Daniel Harvey Bernstein
Change date: 2019-12-27
Documents
Change person director company with change date
Date: 07 Jan 2020
Action Date: 27 Dec 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Daniel Harvey Bernstein
Change date: 2019-12-27
Documents
Accounts with accounts type total exemption full
Date: 19 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 26 Feb 2019
Action Date: 19 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-19
Documents
Accounts with accounts type total exemption full
Date: 31 May 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 05 Mar 2018
Action Date: 19 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-19
Documents
Accounts with accounts type total exemption full
Date: 02 Oct 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 06 Mar 2017
Action Date: 19 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-19
Documents
Change registered office address company with date old address new address
Date: 06 Mar 2017
Action Date: 06 Mar 2017
Category: Address
Type: AD01
New address: Unit 4 32 Indigo Mews Carysfort Road London N16 9AE
Old address: 32 Indigo Mews Carysfort Road London N16 9AE England
Change date: 2017-03-06
Documents
Change person director company with change date
Date: 06 Mar 2017
Action Date: 06 Mar 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Rachel Susan Marie Smith
Change date: 2017-03-06
Documents
Change person secretary company with change date
Date: 06 Mar 2017
Action Date: 06 Mar 2017
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Rachel Susan Marie Smith
Change date: 2017-03-06
Documents
Accounts with accounts type total exemption small
Date: 03 Nov 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Annual return company with made up date full list shareholders
Date: 26 Feb 2016
Action Date: 19 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-19
Documents
Change person director company with change date
Date: 07 Dec 2015
Action Date: 01 Dec 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Daniel Harvey Bernstein
Change date: 2015-12-01
Documents
Change registered office address company with date old address new address
Date: 19 Oct 2015
Action Date: 19 Oct 2015
Category: Address
Type: AD01
Change date: 2015-10-19
New address: 32 Indigo Mews Carysfort Road London N16 9AE
Old address: 19 Abbots Business Park Primrose Hill Kings Langley Hertfordshire WD4 8FR England
Documents
Change registered office address company with date old address new address
Date: 19 Oct 2015
Action Date: 19 Oct 2015
Category: Address
Type: AD01
New address: 32 Indigo Mews Carysfort Road London N16 9AE
Change date: 2015-10-19
Old address: C/O Ojk Limited 19 Portland Place London W1B 1PX
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 27 Feb 2015
Action Date: 19 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-19
Documents
Accounts with accounts type total exemption small
Date: 03 Dec 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 21 Feb 2014
Action Date: 19 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-19
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Change person director company with change date
Date: 09 Sep 2013
Action Date: 09 Sep 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Rachel Susan Marie Smith
Change date: 2013-09-09
Documents
Change person secretary company with change date
Date: 09 Sep 2013
Action Date: 09 Sep 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-09-09
Officer name: Rachel Susan Marie Smith
Documents
Annual return company with made up date full list shareholders
Date: 20 Feb 2013
Action Date: 19 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-19
Documents
Accounts with accounts type total exemption small
Date: 10 Aug 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Annual return company with made up date full list shareholders
Date: 22 Feb 2012
Action Date: 19 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-19
Documents
Change person director company with change date
Date: 04 Jan 2012
Action Date: 19 Feb 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Daniel Harvey Bernstein
Change date: 2011-02-19
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2011
Action Date: 19 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-19
Documents
Change registered office address company with date old address
Date: 25 Feb 2011
Action Date: 25 Feb 2011
Category: Address
Type: AD01
Change date: 2011-02-25
Old address: 853a Honeypot Lane Stanmore Middlesex HA7 1AR
Documents
Accounts with accounts type total exemption small
Date: 06 Oct 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Change person director company with change date
Date: 08 Mar 2010
Action Date: 05 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-05
Officer name: Rachel Susan Marie Smith
Documents
Change person director company with change date
Date: 08 Mar 2010
Action Date: 05 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Daniel Harvey Bernstein
Change date: 2010-03-05
Documents
Change person secretary company with change date
Date: 08 Mar 2010
Action Date: 05 Mar 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Rachel Susan Marie Smith
Change date: 2010-03-05
Documents
Annual return company with made up date full list shareholders
Date: 01 Mar 2010
Action Date: 19 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-19
Documents
Change person director company with change date
Date: 01 Mar 2010
Action Date: 01 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Rachel Susan Marie Smith
Change date: 2010-03-01
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Change person director company with change date
Date: 24 Nov 2009
Action Date: 24 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Daniel Harvey Bernstein
Change date: 2009-11-24
Documents
Legacy
Date: 03 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/02/09; full list of members
Documents
Legacy
Date: 28 Feb 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / daniel bernstein / 28/02/2008
Documents
Some Companies
STUDIO 5,,BIRMINGHAM,B3 1QS
Number: | 11289804 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 KENSWORTH GATE,DUNSTABLE,LU6 3HS
Number: | 04125638 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 10424105 |
Status: | ACTIVE |
Category: | Private Limited Company |
134 AMESBURY AVENUE,LONDON,SW2 3AB
Number: | 11654203 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 LAXTON GARDENS,RADLETT,WD7 9JY
Number: | 09782886 |
Status: | ACTIVE |
Category: | Private Limited Company |
THAL CONSULTANCY SERVICES LIMITED
8 QUARLES PARK ROAD,ROMFORD,RM6 4DE
Number: | 11304374 |
Status: | ACTIVE |
Category: | Private Limited Company |