Company NameSm Refurbishment Limited
DirectorSlawomir Patryk Michna
Company StatusActive
Company Number08430118
CategoryPrivate Limited Company
Incorporation Date5 March 2013(11 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Director

Director NameSlawomir Patryk Michna
Date of BirthMarch 1984 (Born 40 years ago)
NationalityPolish
StatusCurrent
Appointed05 March 2013(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address59a Beaconsfield Road
London
N11 3AA

Location

Registered Address59a Beaconsfield Road
London
N11 3AA
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardCoppetts
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Slawomir Patryk Michna
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return5 March 2024 (2 months ago)
Next Return Due19 March 2025 (10 months, 2 weeks from now)

Filing History

16 October 2023Micro company accounts made up to 31 March 2023 (4 pages)
16 March 2023Confirmation statement made on 5 March 2023 with no updates (3 pages)
9 January 2023Director's details changed for Slawomir Patryk Michna on 9 January 2023 (2 pages)
9 January 2023Registered office address changed from 23 Kirkland Walk London E8 3SY England to 59a Beaconsfield Road London N11 3AA on 9 January 2023 (1 page)
9 January 2023Change of details for Mr Slawomir Patryk Michna as a person with significant control on 9 January 2023 (2 pages)
22 June 2022Micro company accounts made up to 31 March 2022 (2 pages)
7 March 2022Confirmation statement made on 5 March 2022 with no updates (3 pages)
13 July 2021Micro company accounts made up to 31 March 2021 (2 pages)
11 March 2021Confirmation statement made on 5 March 2021 with no updates (3 pages)
28 December 2020Micro company accounts made up to 31 March 2020 (2 pages)
9 March 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
4 December 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
8 March 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
10 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
29 November 2018Amended micro company accounts made up to 31 March 2017 (2 pages)
7 March 2018Confirmation statement made on 5 March 2018 with updates (3 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
8 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
18 May 2016Registered office address changed from 2 Sydney Road London N10 2LP to 23 Kirkland Walk London E8 3SY on 18 May 2016 (1 page)
18 May 2016Registered office address changed from 2 Sydney Road London N10 2LP to 23 Kirkland Walk London E8 3SY on 18 May 2016 (1 page)
8 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
(3 pages)
8 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
(3 pages)
13 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
13 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
6 March 2015Director's details changed for Slawomir Patryk Michna on 10 December 2014 (2 pages)
6 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(3 pages)
6 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(3 pages)
6 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(3 pages)
6 March 2015Director's details changed for Slawomir Patryk Michna on 10 December 2014 (2 pages)
15 August 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
15 August 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
19 March 2014Registered office address changed from 6 Risborough Close London N10 3PL England on 19 March 2014 (1 page)
19 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(3 pages)
19 March 2014Registered office address changed from 6 Risborough Close London N10 3PL England on 19 March 2014 (1 page)
19 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(3 pages)
19 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(3 pages)
5 March 2013Incorporation (36 pages)
5 March 2013Incorporation (36 pages)