Advanced company searchLink opens in new window

SMR AUTOMOTIVE MIRRORS UK LIMITED

Company number 03904201

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)
15 Feb 2024 CS01 Confirmation statement made on 8 February 2024 with no updates
07 Dec 2023 AA Full accounts made up to 31 March 2023
10 Feb 2023 CS01 Confirmation statement made on 8 February 2023 with no updates
02 Dec 2022 AA Full accounts made up to 31 March 2022
11 Feb 2022 CS01 Confirmation statement made on 8 February 2022 with no updates
08 Nov 2021 AA Full accounts made up to 31 March 2021
04 Mar 2021 AA Full accounts made up to 31 March 2020
15 Feb 2021 CS01 Confirmation statement made on 8 February 2021 with no updates
21 Feb 2020 CS01 Confirmation statement made on 8 February 2020 with updates
21 Feb 2020 PSC02 Notification of Smr Automotive Mirror Parts and Holdings Uk Limited as a person with significant control on 9 February 2019
21 Feb 2020 PSC09 Withdrawal of a person with significant control statement on 21 February 2020
12 Feb 2020 AD03 Register(s) moved to registered inspection location Smr Castle Trading Estate Fareham PO16 9SD
12 Feb 2020 AD02 Register inspection address has been changed to Smr Castle Trading Estate Fareham PO16 9SD
16 Dec 2019 TM02 Termination of appointment of Angela Bernadette Whiting as a secretary on 29 November 2019
02 Sep 2019 AA Full accounts made up to 31 March 2019
01 Aug 2019 CH01 Director's details changed for Mr Andreas Heuser on 31 July 2019
01 Aug 2019 CH03 Secretary's details changed for Mrs Angela Bernadette Whiting on 31 July 2019
01 Aug 2019 CH01 Director's details changed for Mr Laksh Vaaman Sehgal on 31 July 2019
31 Jul 2019 AP01 Appointment of Mr Rajat Jain as a director on 30 July 2019
31 Jul 2019 TM01 Termination of appointment of Cezary Zawadzinski as a director on 30 July 2019
24 May 2019 AP01 Appointment of Mr Stephan Gonzalez Lemonnier as a director on 23 May 2019
24 May 2019 TM01 Termination of appointment of Mario Enrique Flores Camacho as a director on 23 May 2019
11 Feb 2019 CS01 Confirmation statement made on 8 February 2019 with no updates
27 Dec 2018 AA Full accounts made up to 31 March 2018
22 Nov 2018 MR01 Registration of charge 039042010013, created on 21 November 2018