SMD DECORATORS LIMITED

9 Bedford Road, Basildon, SS15 6PG, England
StatusACTIVE
Company No.09839036
CategoryPrivate Limited Company
Incorporated23 Oct 2015
Age8 years, 6 months, 29 days
JurisdictionEngland Wales

SUMMARY

SMD DECORATORS LIMITED is an active private limited company with number 09839036. It was incorporated 8 years, 6 months, 29 days ago, on 23 October 2015. The company address is 9 Bedford Road, Basildon, SS15 6PG, England.



Company Fillings

Confirmation statement with no updates

Date: 14 May 2024

Action Date: 26 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2023

Action Date: 26 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Jun 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2022

Action Date: 26 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Aug 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 May 2021

Action Date: 26 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2020

Action Date: 26 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Legacy

Date: 11 Jun 2019

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 22/10/2016

Documents

View document PDF

Legacy

Date: 23 May 2019

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 20/12/2018

Documents

View document PDF

Confirmation statement with updates

Date: 26 Apr 2019

Action Date: 26 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-26

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2018

Action Date: 20 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-20

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2018

Action Date: 22 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-22

Documents

View document PDF

Capital allotment shares

Date: 14 Nov 2018

Action Date: 01 Nov 2018

Category: Capital

Type: SH01

Capital : 10 GBP

Date: 2018-11-01

Documents

View document PDF

Change to a person with significant control

Date: 14 Nov 2018

Action Date: 01 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Stephen Mcdermot

Change date: 2018-11-01

Documents

View document PDF

Change person director company with change date

Date: 14 Nov 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Mcdermot

Change date: 2018-11-01

Documents

View document PDF

Change to a person with significant control

Date: 11 Sep 2018

Action Date: 25 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Stephen Mcdermot

Change date: 2018-07-25

Documents

View document PDF

Change to a person with significant control

Date: 11 Sep 2018

Action Date: 25 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-07-25

Psc name: Mr Stephen Mcdermot

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Sep 2018

Action Date: 11 Sep 2018

Category: Address

Type: AD01

New address: 9 Bedford Road Basildon SS15 6PG

Old address: 8 Mitford Road London N19 4HL

Change date: 2018-09-11

Documents

View document PDF

Change to a person with significant control

Date: 05 Sep 2018

Action Date: 25 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Stephen Mcdermot

Change date: 2018-07-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Aug 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Nov 2017

Action Date: 22 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Mar 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2016

Action Date: 22 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-22

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jan 2016

Action Date: 23 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-23

Officer name: Stephen Mcdermot

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Dec 2015

Action Date: 23 Dec 2015

Category: Address

Type: AD01

Old address: 169 Moor Lane Cranham Essex RM14 1HQ United Kingdom

New address: 8 Mitford Road London N19 4HL

Change date: 2015-12-23

Documents

View document PDF

Termination director company with name termination date

Date: 26 Oct 2015

Action Date: 23 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-10-23

Officer name: Michael Duke

Documents

View document PDF

Incorporation company

Date: 23 Oct 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AG NEWPERRAN LIMITED

23 SAVILE ROW,LONDON,W1S 2ET

Number:11352316
Status:ACTIVE
Category:Private Limited Company

HUDUR TECH LTD

10 MITCHAM LANE,LONDON,SW16 6NN

Number:08672748
Status:ACTIVE
Category:Private Limited Company

IRR ASSOCIATES LTD

MANOR FARMHOUSE 14 NORTH STREET,NORTHAMPTONSHIRE,NN6 0DW

Number:06601675
Status:ACTIVE
Category:Private Limited Company

NEWRY FUNHOUSE LIMITED

RIVER HOUSE,NEWRY,BT34 2DL

Number:NI603337
Status:ACTIVE
Category:Private Limited Company

RRASA (NUNEATON ABBEY) LIMITED

WOODLAND FARM,AMMANFORD,SA18 1JW

Number:08196746
Status:ACTIVE
Category:Private Limited Company

SAFETY NETT LIMITED

3 PARK COURT,WEST BYFLEET,KT14 6SD

Number:05836938
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