Advanced company searchLink opens in new window

SMJV 2005 LIMITED

Company number 05492705

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)
08 Apr 2024 AA Total exemption full accounts made up to 31 August 2023
26 Mar 2024 CS01 Confirmation statement made on 1 March 2024 with updates
26 May 2023 AA Total exemption full accounts made up to 31 August 2022
14 Mar 2023 CS01 Confirmation statement made on 1 March 2023 with no updates
14 Mar 2023 AD04 Register(s) moved to registered office address Unit a, Woodlands Court Truro Business Park Truro Cornwall TR4 9NH
14 Mar 2023 AD02 Register inspection address has been changed from The Shambles, Lamanva Lane Voguebeloth Illogan Redruth Cornwall TR16 4EZ England to Unit a Truro Business Park Truro Cornwall TR4 9NH
30 May 2022 AA Total exemption full accounts made up to 31 August 2021
01 Mar 2022 PSC01 Notification of Simon Vickery as a person with significant control on 1 February 2022
01 Mar 2022 PSC04 Change of details for Susan Margaret Vickery as a person with significant control on 1 February 2022
01 Mar 2022 CS01 Confirmation statement made on 1 March 2022 with updates
05 Oct 2021 MR04 Satisfaction of charge 2 in full
05 Oct 2021 MR04 Satisfaction of charge 1 in full
09 Jul 2021 CS01 Confirmation statement made on 27 June 2021 with no updates
28 May 2021 AA Total exemption full accounts made up to 31 August 2020
08 Jul 2020 CS01 Confirmation statement made on 27 June 2020 with no updates
29 May 2020 AA Total exemption full accounts made up to 31 August 2019
10 Jul 2019 CS01 Confirmation statement made on 27 June 2019 with no updates
10 Jul 2019 AD01 Registered office address changed from Kelsall Steele Ltd Unit a Woodlands Court Truro Business Park Truro Cornwall TR4 9NH England to Unit a, Woodlands Court Truro Business Park Truro Cornwall TR4 9NH on 10 July 2019
30 May 2019 AA Total exemption full accounts made up to 31 August 2018
09 Jul 2018 AD03 Register(s) moved to registered inspection location The Shambles, Lamanva Lane Voguebeloth Illogan Redruth Cornwall TR16 4EZ
09 Jul 2018 AD02 Register inspection address has been changed to The Shambles, Lamanva Lane Voguebeloth Illogan Redruth Cornwall TR16 4EZ
06 Jul 2018 CS01 Confirmation statement made on 27 June 2018 with no updates
06 Jul 2018 CH01 Director's details changed for Mrs Susan Margaret Vickery on 26 June 2018
06 Jul 2018 CH03 Secretary's details changed for Mrs Susan Margaret Vickery on 26 June 2018
28 Mar 2018 AA Total exemption full accounts made up to 31 August 2017