- Company Overview for S & M COPPER LIMITED (03412446)
- Filing history for S & M COPPER LIMITED (03412446)
- People for S & M COPPER LIMITED (03412446)
- More for S & M COPPER LIMITED (03412446)
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) |
---|---|---|---|
04 Dec 2023 | AA | Micro company accounts made up to 30 June 2023 | |
01 Aug 2023 | CS01 | Confirmation statement made on 31 July 2023 with no updates | |
01 Aug 2023 | PSC04 | Change of details for Mr Tim Martin Chanter as a person with significant control on 1 August 2023 | |
31 Jul 2022 | CS01 | Confirmation statement made on 31 July 2022 with no updates | |
31 Jul 2022 | CH01 | Director's details changed for Mr. Tim Martin Chanter on 1 January 2022 | |
11 Jul 2022 | AA | Micro company accounts made up to 30 June 2022 | |
09 Aug 2021 | AA | Micro company accounts made up to 30 June 2021 | |
01 Aug 2021 | CS01 | Confirmation statement made on 31 July 2021 with no updates | |
02 Feb 2021 | AD01 | Registered office address changed from Flat 105, 25 Porchester Place Porchester Place London W2 2PF England to 6 Beadnell House Beadnell Chathill Northumberland NE67 5AT on 2 February 2021 | |
12 Sep 2020 | AD01 | Registered office address changed from 6 Beadnell House Beadnell Chathill Northumberland NE67 5AT United Kingdom to Flat 105, 25 Porchester Place Porchester Place London W2 2PF on 12 September 2020 | |
09 Sep 2020 | AA | Micro company accounts made up to 30 June 2020 | |
31 Jul 2020 | CS01 | Confirmation statement made on 31 July 2020 with no updates | |
25 Mar 2020 | AD01 | Registered office address changed from Flat 105, 25 Porchester Place Porchester Place London W2 2PF England to 6 Beadnell House Beadnell Chathill Northumberland NE67 5AT on 25 March 2020 | |
07 Feb 2020 | AD01 | Registered office address changed from Lg09, Albany House Lg09 Albany House 41 Judd St London WC1H 9QS United Kingdom to Flat 105, 25 Porchester Place Porchester Place London W2 2PF on 7 February 2020 | |
31 Jul 2019 | CS01 | Confirmation statement made on 31 July 2019 with no updates | |
08 Jul 2019 | AA | Micro company accounts made up to 30 June 2019 | |
06 Aug 2018 | AA | Micro company accounts made up to 30 June 2018 | |
31 Jul 2018 | CS01 | Confirmation statement made on 31 July 2018 with no updates | |
02 Aug 2017 | CS01 | Confirmation statement made on 31 July 2017 with no updates | |
24 Jul 2017 | AA | Micro company accounts made up to 30 June 2017 | |
24 Jul 2017 | TM02 | Termination of appointment of Nora Megan Knowles as a secretary on 24 July 2017 | |
24 Jul 2017 | AD01 | Registered office address changed from The Maltsters Tap Cardington Church Stretton Salop SY6 7JZ to Lg09, Albany House Lg09 Albany House 41 Judd St London WC1H 9QS on 24 July 2017 | |
31 Dec 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
25 Aug 2016 | CS01 | Confirmation statement made on 31 July 2016 with updates | |
31 Dec 2015 | AA | Micro company accounts made up to 30 June 2015 |