Advanced company searchLink opens in new window

MALCOLM SMITH (CONTRACTS) LIMITED

Company number 03361583

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)
03 May 2024 CS01 Confirmation statement made on 27 April 2024 with no updates
24 Jan 2024 AA Micro company accounts made up to 30 April 2023
24 Jan 2024 PSC04 Change of details for Mrs Janet Mary Smith as a person with significant control on 21 November 2022
24 Jan 2024 AP01 Appointment of Mrs Janet Mary Smith as a director on 21 November 2022
24 Jan 2024 PSC07 Cessation of Malcolm Smith as a person with significant control on 21 November 2022
24 Jan 2024 TM01 Termination of appointment of Malcolm Smith as a director on 21 November 2022
28 Apr 2023 CS01 Confirmation statement made on 27 April 2023 with no updates
31 Jan 2023 AA Micro company accounts made up to 30 April 2022
23 Aug 2022 AD01 Registered office address changed from 5 Stirling Court Yard Stirling Way Borehamwood WD6 2FX England to 26 High Street Rickmansworth WD3 1ER on 23 August 2022
11 May 2022 CS01 Confirmation statement made on 27 April 2022 with no updates
24 Jan 2022 AA Micro company accounts made up to 30 April 2021
06 May 2021 CS01 Confirmation statement made on 27 April 2021 with no updates
26 Apr 2021 AA Total exemption full accounts made up to 30 April 2020
12 May 2020 CS01 Confirmation statement made on 27 April 2020 with no updates
30 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
01 May 2019 CS01 Confirmation statement made on 27 April 2019 with no updates
22 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
19 Oct 2018 AD01 Registered office address changed from 4 Stirling Court Yard, Stirling Way Borehamwood Hertfordshire WD6 2FX England to 5 Stirling Court Yard Stirling Way Borehamwood WD6 2FX on 19 October 2018
09 May 2018 CS01 Confirmation statement made on 27 April 2018 with no updates
22 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
03 May 2017 CS01 Confirmation statement made on 27 April 2017 with updates
30 Jan 2017 AA Micro company accounts made up to 30 April 2016
28 Apr 2016 AR01 Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
28 Apr 2016 AD01 Registered office address changed from Brook Point 1412 High Road London N20 9BH to 4 Stirling Court Yard, Stirling Way Borehamwood Hertfordshire WD6 2FX on 28 April 2016
31 Jan 2016 AA Micro company accounts made up to 30 April 2015