MCKENZIE-SMART HOLDINGS LIMITED
Status | ACTIVE |
Company No. | 07579422 |
Category | Private Limited Company |
Incorporated | 25 Mar 2011 |
Age | 13 years, 2 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
MCKENZIE-SMART HOLDINGS LIMITED is an active private limited company with number 07579422. It was incorporated 13 years, 2 months, 11 days ago, on 25 March 2011. The company address is 74a Station Road East, Oxted, RH8 0PG, Surrey, United Kingdom.
Company Fillings
Confirmation statement with updates
Date: 27 Feb 2024
Action Date: 27 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-27
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Termination secretary company with name termination date
Date: 27 Mar 2023
Action Date: 15 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Nicola Mckenzie-Smart
Termination date: 2023-03-15
Documents
Cessation of a person with significant control
Date: 27 Mar 2023
Action Date: 15 Mar 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-03-15
Psc name: Nicola Mckenzie-Smart
Documents
Confirmation statement with updates
Date: 28 Feb 2023
Action Date: 27 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-27
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 28 Feb 2022
Action Date: 27 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-27
Documents
Change to a person with significant control
Date: 04 Feb 2022
Action Date: 26 Jun 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Nicola Mckenzie-Smart
Change date: 2021-06-26
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 08 Mar 2021
Action Date: 27 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-27
Documents
Change to a person with significant control
Date: 05 Mar 2021
Action Date: 31 Oct 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-10-31
Psc name: Mrs Nicola Mckenzie-Smart
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 24 Apr 2020
Action Date: 27 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-27
Documents
Change to a person with significant control
Date: 24 Apr 2020
Action Date: 01 Jul 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Nicola Mckenzie-Smart
Change date: 2019-07-01
Documents
Change to a person with significant control
Date: 24 Apr 2020
Action Date: 01 Jul 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-07-01
Psc name: Mr Andrew Neil Mckenzie-Smart
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 27 Mar 2019
Action Date: 25 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-25
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change person director company with change date
Date: 07 Dec 2018
Action Date: 07 Dec 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andrew Neil Mckenzie-Smart
Change date: 2018-12-07
Documents
Change person secretary company with change date
Date: 07 Dec 2018
Action Date: 07 Dec 2018
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Nicola Mckenzie-Smart
Change date: 2018-12-07
Documents
Change registered office address company with date old address new address
Date: 07 Dec 2018
Action Date: 07 Dec 2018
Category: Address
Type: AD01
Old address: 88 Pollards Oak Road Oxted RH8 0JW
Change date: 2018-12-07
New address: 74a Station Road East Oxted Surrey RH8 0PG
Documents
Confirmation statement with no updates
Date: 27 Apr 2018
Action Date: 25 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-25
Documents
Accounts with accounts type total exemption full
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: 20 May 2017
Action Date: 25 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-25
Documents
Accounts with accounts type total exemption small
Date: 29 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: 26 May 2016
Action Date: 25 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-25
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 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: 22 Apr 2015
Action Date: 25 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-25
Documents
Accounts with accounts type total exemption small
Date: 15 Jan 2015
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: 03 Apr 2014
Action Date: 25 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-25
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 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: 22 Apr 2013
Action Date: 25 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-25
Documents
Accounts with accounts type total exemption small
Date: 03 Jan 2013
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: 20 Apr 2012
Action Date: 25 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-25
Documents
Capital allotment shares
Date: 29 Jul 2011
Action Date: 31 May 2011
Category: Capital
Type: SH01
Date: 2011-05-31
Capital : 100 GBP
Documents
Resolution
Date: 27 Jun 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
RM 737 CHYNOWETH HOUSE,TRURO,TR4 8UN
Number: | 11020056 |
Status: | ACTIVE |
Category: | Private Limited Company |
CARRADALE,BRAMPTON,CA8 1QT
Number: | 10820072 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 AVERY GARDENS,ILFORD,IG2 6UJ
Number: | 11646127 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
169 WEST GEORGE STREET,GLASGOW,G2 2LB
Number: | SC136577 |
Status: | ACTIVE |
Category: | Private Limited Company |
FORUM 6, PARKWAY,FAREHAM,PO15 7PA
Number: | 02794537 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 FRANCIS STREET,LONDON,SW1P 1QN
Number: | 10410506 |
Status: | ACTIVE |
Category: | Private Limited Company |