SMSMARSHALL LTD
Status | ACTIVE |
Company No. | 07559127 |
Category | Private Limited Company |
Incorporated | 10 Mar 2011 |
Age | 13 years, 2 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
SMSMARSHALL LTD is an active private limited company with number 07559127. It was incorporated 13 years, 2 months, 26 days ago, on 10 March 2011. The company address is 131 Tower Way 131 Tower Way, Honiton, EX14 4XH, England.
Company Fillings
Confirmation statement with no updates
Date: 16 Mar 2024
Action Date: 05 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-05
Documents
Accounts with accounts type micro entity
Date: 25 Aug 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 17 Mar 2023
Action Date: 05 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-05
Documents
Accounts with accounts type micro entity
Date: 14 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 16 Mar 2022
Action Date: 05 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-05
Documents
Accounts with accounts type micro entity
Date: 29 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 19 Mar 2021
Action Date: 05 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-05
Documents
Change person director company with change date
Date: 05 Jan 2021
Action Date: 05 Jan 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Robert Brian Marshall
Change date: 2021-01-05
Documents
Change person director company with change date
Date: 05 Jan 2021
Action Date: 05 Jan 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-01-05
Officer name: Mrs Marketa Marshall
Documents
Change to a person with significant control
Date: 05 Jan 2021
Action Date: 05 Jan 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-01-05
Psc name: Mrs Marketa Marshall
Documents
Change to a person with significant control
Date: 05 Jan 2021
Action Date: 05 Jan 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-01-05
Psc name: Mr Robert Brian Marshall
Documents
Change registered office address company with date old address new address
Date: 05 Jan 2021
Action Date: 05 Jan 2021
Category: Address
Type: AD01
New address: 131 Tower Way Dunkeswell Honiton EX14 4XH
Change date: 2021-01-05
Old address: 22 Whitmores Close Epsom Surrey KT18 7JY
Documents
Appoint person director company with name date
Date: 01 Oct 2020
Action Date: 01 Oct 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-10-01
Officer name: Mrs Marketa Marshall
Documents
Accounts with accounts type micro entity
Date: 23 Jul 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 05 Mar 2020
Action Date: 05 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-05
Documents
Accounts with accounts type micro entity
Date: 20 Sep 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 21 Mar 2019
Action Date: 10 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-10
Documents
Accounts with accounts type micro entity
Date: 16 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 20 Mar 2018
Action Date: 10 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-10
Documents
Accounts with accounts type micro entity
Date: 09 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 26 Mar 2017
Action Date: 10 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-10
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Apr 2016
Action Date: 10 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-10
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Mar 2015
Action Date: 10 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-10
Documents
Change person director company with change date
Date: 30 Mar 2015
Action Date: 26 Mar 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Robert Brian Marshall
Change date: 2015-03-26
Documents
Change registered office address company with date old address new address
Date: 30 Mar 2015
Action Date: 30 Mar 2015
Category: Address
Type: AD01
Change date: 2015-03-30
Old address: 41a Pepys Road Raynes Park London SW20 8NL
New address: 22 Whitmores Close Epsom Surrey KT18 7JY
Documents
Change person secretary company with change date
Date: 30 Mar 2015
Action Date: 26 Mar 2015
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2015-03-26
Officer name: Mrs Marketa Marshall
Documents
Accounts with accounts type total exemption small
Date: 07 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Mar 2014
Action Date: 10 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-10
Documents
Accounts with accounts type total exemption small
Date: 19 Nov 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Mar 2013
Action Date: 10 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-10
Documents
Capital allotment shares
Date: 07 Dec 2012
Action Date: 22 Nov 2012
Category: Capital
Type: SH01
Capital : 4 GBP
Date: 2012-11-22
Documents
Accounts with accounts type total exemption small
Date: 22 Aug 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Mar 2012
Action Date: 10 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-10
Documents
Some Companies
BRIDEVALLEY PROPERTIES LIMITED
ACRE HOUSE,LONDON,NW1 3ER
Number: | 02158476 |
Status: | ACTIVE |
Category: | Private Limited Company |
32-36 CHORLEY NEW ROAD,BOLTON,BL1 4AP
Number: | 04733095 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 CANNON WYND,EDINBURGH,EH6 4EF
Number: | SC449515 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
MITHRAS UNDERWRITING EUROPE SPRL
BRANCH REGISTRATION,,
Number: | FC035744 |
Status: | ACTIVE |
Category: | Other company type |
20 HUNTERS SQUARE,DAGENHAM,RM10 8AZ
Number: | 11406402 |
Status: | ACTIVE |
Category: | Private Limited Company |
272 BATH STREET,GLASGOW,G2 4JR
Number: | SC595580 |
Status: | ACTIVE |
Category: | Private Limited Company |