SMB PLATING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/01/2514 January 2025 | Confirmation statement made on 2025-01-10 with updates |
27/12/2427 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
10/01/2410 January 2024 | Confirmation statement made on 2024-01-10 with updates |
31/12/2331 December 2023 | Total exemption full accounts made up to 2023-03-31 |
19/04/2319 April 2023 | Confirmation statement made on 2023-03-28 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/12/2231 December 2022 | Total exemption full accounts made up to 2022-03-31 |
16/07/2116 July 2021 | Compulsory strike-off action has been discontinued |
16/07/2116 July 2021 | Compulsory strike-off action has been discontinued |
15/07/2115 July 2021 | Confirmation statement made on 2021-03-28 with updates |
15/07/2115 July 2021 | Statement of capital following an allotment of shares on 2021-03-01 |
13/07/2113 July 2021 | First Gazette notice for compulsory strike-off |
13/07/2113 July 2021 | First Gazette notice for compulsory strike-off |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
22/03/2122 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
27/04/2027 April 2020 | CONFIRMATION STATEMENT MADE ON 28/03/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
30/12/1930 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
09/04/199 April 2019 | CONFIRMATION STATEMENT MADE ON 28/03/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
28/12/1828 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
16/04/1816 April 2018 | CONFIRMATION STATEMENT MADE ON 28/03/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
29/12/1729 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
06/04/176 April 2017 | CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
29/12/1629 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
12/04/1612 April 2016 | Annual return made up to 28 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
31/12/1531 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
26/08/1526 August 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 044064530004 |
08/07/158 July 2015 | REGISTERED OFFICE CHANGED ON 08/07/2015 FROM PORTMAN HOUSE 53 MILLBROOK ROAD EAST SOUTHAMPTON HAMPSHIRE SO15 1HN |
09/04/159 April 2015 | Annual return made up to 28 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
12/12/1412 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
09/04/149 April 2014 | Annual return made up to 28 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
30/12/1330 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
16/04/1316 April 2013 | Annual return made up to 28 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
31/12/1231 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
21/04/1221 April 2012 | Annual return made up to 28 March 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
30/12/1130 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
23/08/1123 August 2011 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
04/04/114 April 2011 | Annual return made up to 28 March 2011 with full list of shareholders |
22/12/1022 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
08/04/108 April 2010 | Annual return made up to 28 March 2010 with full list of shareholders |
30/01/1030 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
09/06/099 June 2009 | RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS |
15/05/0915 May 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
06/02/096 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
23/04/0823 April 2008 | APPOINTMENT TERMINATED DIRECTOR MARK GOMM |
23/04/0823 April 2008 | RETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS |
03/02/083 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
16/05/0716 May 2007 | RETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS |
08/02/078 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
04/05/064 May 2006 | RETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS |
16/12/0516 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
21/04/0521 April 2005 | RETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS |
01/02/051 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
11/05/0411 May 2004 | NC INC ALREADY ADJUSTED 01/04/04 |
11/05/0411 May 2004 | £ NC 1000/5000 01/04/0 |
15/04/0415 April 2004 | RETURN MADE UP TO 28/03/04; FULL LIST OF MEMBERS |
15/04/0415 April 2004 | REGISTERED OFFICE CHANGED ON 15/04/04 FROM: 4 MALTHOUSE LANE FAREHAM HAMPSHIRE PO16 0EA |
17/12/0317 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
25/09/0325 September 2003 | PARTICULARS OF MORTGAGE/CHARGE |
04/09/034 September 2003 | COMPANY NAME CHANGED SMB COMPONENTS LIMITED CERTIFICATE ISSUED ON 04/09/03 |
16/07/0316 July 2003 | NEW SECRETARY APPOINTED |
01/07/031 July 2003 | SECRETARY RESIGNED |
17/06/0317 June 2003 | PARTICULARS OF MORTGAGE/CHARGE |
12/06/0312 June 2003 | RETURN MADE UP TO 28/03/03; FULL LIST OF MEMBERS |
26/07/0226 July 2002 | NEW DIRECTOR APPOINTED |
09/07/029 July 2002 | NEW DIRECTOR APPOINTED |
01/07/021 July 2002 | COMPANY NAME CHANGED FASTFALL LIMITED CERTIFICATE ISSUED ON 01/07/02 |
23/04/0223 April 2002 | NEW SECRETARY APPOINTED |
23/04/0223 April 2002 | SECRETARY RESIGNED |
23/04/0223 April 2002 | NEW DIRECTOR APPOINTED |
23/04/0223 April 2002 | DIRECTOR RESIGNED |
18/04/0218 April 2002 | REGISTERED OFFICE CHANGED ON 18/04/02 FROM: 235 OLD MARYLEBONE ROAD LONDON NW1 5QT |
28/03/0228 March 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company