Advanced company searchLink opens in new window

SOUTHERN MANUFACTURING SHOW LIMITED

Company number 03298842

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 May 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 May 2024 MA Memorandum and Articles of Association
01 Mar 2024 TM02 Termination of appointment of Joelle Louise Katherine Valentine as a secretary on 29 February 2024
01 Mar 2024 TM01 Termination of appointment of Philip John Valentine as a director on 29 February 2024
02 Feb 2024 CS01 Confirmation statement made on 6 January 2024 with updates
12 Jan 2024 AP01 Appointment of Mr Eric Patrick Christian Ettenne Everard as a director on 4 January 2024
12 Jan 2024 AP01 Appointment of Mr Matthew Edward Benyon as a director on 4 January 2024
12 Jan 2024 AD01 Registered office address changed from Ashcombe Court Woolsack Way Godalming GU7 1LQ England to Second Floor Regal House London Road Twickenham TW1 3QS on 12 January 2024
30 Nov 2023 AA Total exemption full accounts made up to 30 June 2023
28 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
10 Feb 2023 CS01 Confirmation statement made on 6 January 2023 with no updates
23 Jun 2022 AA Total exemption full accounts made up to 30 June 2021
14 Jan 2022 CS01 Confirmation statement made on 6 January 2022 with updates
10 Mar 2021 CS01 Confirmation statement made on 6 January 2021 with no updates
17 Feb 2021 AD01 Registered office address changed from Suite 2, 1st Floor, Unit K Alpha 319 Chobham Business Centre, Chobham Woking GU24 8JB United Kingdom to Ashcombe Court Woolsack Way Godalming GU7 1LQ on 17 February 2021
17 Feb 2021 PSC05 Change of details for European Trade & Exhibition Services Limited as a person with significant control on 17 February 2021
20 Jan 2021 AA Total exemption full accounts made up to 30 June 2020
18 Jan 2021 AD01 Registered office address changed from 9-11 High Street Staines Middlesex TW18 4QY to Suite 2, 1st Floor, Unit K Alpha 319 Chobham Business Centre, Chobham Woking GU24 8JB on 18 January 2021
30 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
06 Mar 2020 CS01 Confirmation statement made on 6 January 2020 with no updates
24 Jan 2019 CS01 Confirmation statement made on 6 January 2019 with no updates
23 Jan 2019 AA Total exemption full accounts made up to 30 June 2018
22 Feb 2018 CS01 Confirmation statement made on 6 January 2018 with no updates
10 Jan 2018 AA Total exemption full accounts made up to 30 June 2017
31 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016