& SMITH LIMITED

20 Abbots Business Park 20 Abbots Business Park, Kings Langley, WD4 8FR, Hertfordshire, England
StatusACTIVE
Company No.06508401
CategoryPrivate Limited Company
Incorporated19 Feb 2008
Age16 years, 2 months, 9 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

Statement of companys objects

Date: 10 Nov 2022

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Memorandum articles

Date: 10 Nov 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 10 Nov 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 03 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 19/02/09; full list of members

Documents

View document PDF

Legacy

Date: 28 Feb 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / daniel bernstein / 28/02/2008

Documents

View document PDF

Incorporation company

Date: 19 Feb 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

38HARX LIMITED

STUDIO 5,,BIRMINGHAM,B3 1QS

Number:11289804
Status:ACTIVE
Category:Private Limited Company

D J RUSSELL PROPERTY LIMITED

3 KENSWORTH GATE,DUNSTABLE,LU6 3HS

Number:04125638
Status:ACTIVE
Category:Private Limited Company

HYPERCHILLI LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:10424105
Status:ACTIVE
Category:Private Limited Company

IT MIGRATIONS PLUS LTD

134 AMESBURY AVENUE,LONDON,SW2 3AB

Number:11654203
Status:ACTIVE
Category:Private Limited Company

KAROLINA MARTIN LIMITED

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

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