Advanced company searchLink opens in new window

S & M COPPER LIMITED

Company number 03412446

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)
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