Advanced company searchLink opens in new window

SMRD CONSULTING LIMITED

Company number 09399463

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)
01 Feb 2024 CS01 Confirmation statement made on 21 January 2024 with no updates
31 Jan 2024 AA Micro company accounts made up to 31 January 2023
31 Jan 2023 CS01 Confirmation statement made on 21 January 2023 with updates
23 Jan 2023 AA Micro company accounts made up to 31 January 2022
25 Jan 2022 CS01 Confirmation statement made on 21 January 2022 with no updates
29 Oct 2021 AA Micro company accounts made up to 31 January 2021
19 Apr 2021 CS01 Confirmation statement made on 21 January 2021 with no updates
15 Apr 2021 AA Micro company accounts made up to 31 January 2020
07 Feb 2020 CS01 Confirmation statement made on 21 January 2020 with no updates
29 Nov 2019 AA Micro company accounts made up to 31 January 2019
05 Feb 2019 CS01 Confirmation statement made on 21 January 2019 with no updates
30 Nov 2018 AA Micro company accounts made up to 31 January 2018
14 Feb 2018 AAMD Amended micro company accounts made up to 31 January 2017
31 Jan 2018 AA Micro company accounts made up to 31 January 2017
22 Jan 2018 CS01 Confirmation statement made on 21 January 2018 with no updates
10 Feb 2017 CH01 Director's details changed for Mr Sylvain David Francois Marpeau-Roussel on 10 February 2017
06 Feb 2017 CS01 Confirmation statement made on 21 January 2017 with updates
06 Feb 2017 AD01 Registered office address changed from Flat 6 28 Frognal London NW3 6AG to 91 Frognal London NW3 6XX on 6 February 2017
04 Jan 2017 AA Total exemption small company accounts made up to 31 January 2016
04 Jan 2017 AR01 Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2017-01-04
  • GBP 1
04 Jan 2017 RT01 Administrative restoration application
05 Jul 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
19 Apr 2016 GAZ1 First Gazette notice for compulsory strike-off
21 Apr 2015 CH01 Director's details changed for Mr Sylvain Marpeau-Roussel on 31 March 2015
21 Apr 2015 AD01 Registered office address changed from Flat 23 50 Marylebone Lane London W1U 2AD United Kingdom to Flat 6 28 Frognal London NW3 6AG on 21 April 2015