Advanced company searchLink opens in new window

SMIXON LTD

Company number 06480154

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)
07 Feb 2024 PSC04 Change of details for Mr Craig Smart as a person with significant control on 7 February 2024
07 Feb 2024 CH01 Director's details changed for Mr Craig Smart on 7 February 2024
07 Feb 2024 CH01 Director's details changed for Mr Craig Smart on 7 February 2024
07 Feb 2024 CS01 Confirmation statement made on 22 January 2024 with no updates
11 Jan 2024 AA Micro company accounts made up to 31 January 2023
22 Feb 2023 CH01 Director's details changed for Mr Craig Smart on 22 February 2023
13 Feb 2023 CS01 Confirmation statement made on 22 January 2023 with no updates
31 Jan 2023 AA Micro company accounts made up to 31 January 2022
14 Feb 2022 CS01 Confirmation statement made on 22 January 2022 with no updates
31 Jan 2022 AA Micro company accounts made up to 31 January 2021
09 Mar 2021 CS01 Confirmation statement made on 22 January 2021 with no updates
08 Mar 2021 PSC04 Change of details for Mr Craig Smart as a person with significant control on 8 March 2021
31 Jan 2021 AA Micro company accounts made up to 31 January 2020
10 Feb 2020 CS01 Confirmation statement made on 22 January 2020 with no updates
31 Oct 2019 AA Micro company accounts made up to 31 January 2019
16 Feb 2019 DISS40 Compulsory strike-off action has been discontinued
15 Feb 2019 TM02 Termination of appointment of Gemma Claire Smart as a secretary on 15 February 2019
15 Feb 2019 CS01 Confirmation statement made on 22 January 2019 with no updates
15 Feb 2019 AA Micro company accounts made up to 31 January 2018
08 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
09 Jul 2018 CH01 Director's details changed for Mr Craig Smart on 9 July 2018
09 Jul 2018 CH03 Secretary's details changed for Gemma Claire Smart on 9 July 2018
09 Jul 2018 AD01 Registered office address changed from Unit 44a Storforth Lane Trading Est Hasland Chesterfield Derbyshire S41 0QR to 99 Wilsthorpe Road Long Eaton Nottingham NG10 3LE on 9 July 2018
15 Jun 2018 CH03 Secretary's details changed for Gemma Nixon on 15 June 2018
22 Feb 2018 CS01 Confirmation statement made on 22 January 2018 with no updates