Advanced company searchLink opens in new window

SMR INTERIORS LTD

Company number 10392147

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)
27 Jun 2024 AA Total exemption full accounts made up to 30 September 2023
11 Mar 2024 CS01 Confirmation statement made on 7 February 2024 with no updates
15 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
11 Apr 2023 CS01 Confirmation statement made on 7 February 2023 with updates
11 Apr 2023 SH01 Statement of capital following an allotment of shares on 1 June 2022
  • GBP 500
20 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
07 Feb 2022 CS01 Confirmation statement made on 7 February 2022 with updates
07 Feb 2022 PSC07 Cessation of Lee Marshall as a person with significant control on 18 December 2021
03 Feb 2022 SH06 Cancellation of shares. Statement of capital on 17 December 2021
  • GBP 2
03 Feb 2022 TM01 Termination of appointment of Lee Marshall as a director on 18 December 2021
03 Feb 2022 TM02 Termination of appointment of Lee Marshall as a secretary on 18 December 2021
25 Jan 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
23 Sep 2021 CS01 Confirmation statement made on 22 September 2021 with no updates
08 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
11 Nov 2020 AD01 Registered office address changed from 8 Castlegate Tickhill Doncaster DN11 9QU England to Unit 2 Thornfield Cross Street Bramley Rotherham S66 2SA on 11 November 2020
22 Sep 2020 CS01 Confirmation statement made on 22 September 2020 with no updates
30 Jun 2020 AA Micro company accounts made up to 30 September 2019
26 Nov 2019 AD01 Registered office address changed from Carrwood Park Selby Road Garforth Leeds LS15 4LG United Kingdom to 8 Castlegate Tickhill Doncaster DN11 9QU on 26 November 2019
01 Oct 2019 CS01 Confirmation statement made on 22 September 2019 with no updates
18 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
27 Sep 2018 CS01 Confirmation statement made on 22 September 2018 with no updates
21 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
25 Sep 2017 CS01 Confirmation statement made on 22 September 2017 with no updates
23 Sep 2016 NEWINC Incorporation
Statement of capital on 2016-09-23
  • GBP 3