Advanced company searchLink opens in new window

SMITH GLOBAL LTD

Company number 04438845

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 Feb 2023 SH01 Statement of capital following an allotment of shares on 10 November 2022
  • GBP 219,927
09 Jan 2023 SH20 Statement by Directors
09 Jan 2023 SH19 Statement of capital on 9 January 2023
  • GBP 219,519
  • ANNOTATION Clarification a second filed SH19 was registered on the 21/02/2023.
09 Jan 2023 CAP-SS Solvency Statement dated 08/12/22
09 Jan 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium account cancelled/amount credited to reserve 22/09/2022
30 Nov 2022 AA Group of companies' accounts made up to 31 December 2021
27 Sep 2022 CS01 Confirmation statement made on 8 September 2022 with updates
27 Sep 2022 CH01 Director's details changed for Mr James Anthony Christopher Lohan on 22 September 2022
27 Sep 2022 CH01 Director's details changed for Mrs Tamara Lohan on 22 September 2022
27 Sep 2022 CH01 Director's details changed for Mrs Tamara Lohan on 22 September 2022
27 Sep 2022 CH01 Director's details changed for Mr James Anthony Christopher Lohan on 22 September 2022
27 Sep 2022 CH01 Director's details changed for Mr Edward Gareth Orr on 22 September 2022
27 Sep 2022 SH01 Statement of capital following an allotment of shares on 14 July 2022
  • GBP 219,519
31 Mar 2022 TM01 Termination of appointment of Eduard Novoselov as a director on 31 March 2022
09 Feb 2022 MA Memorandum and Articles of Association
08 Feb 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Feb 2022 CC04 Statement of company's objects
24 Dec 2021 AA Group of companies' accounts made up to 31 December 2020
21 Oct 2021 CS01 Confirmation statement made on 8 September 2021 with updates
12 Oct 2021 AP01 Appointment of Mr Alexander Noel Walsh as a director on 1 October 2021
04 Aug 2021 TM01 Termination of appointment of Benjamin White as a director on 31 July 2021
06 Jul 2021 SH01 Statement of capital following an allotment of shares on 17 December 2020
  • GBP 217,333
28 Dec 2020 AA Group of companies' accounts made up to 31 December 2019
08 Sep 2020 CS01 Confirmation statement made on 8 September 2020 with updates
24 Jul 2020 RP04CS01 Second filing of Confirmation Statement dated 15 May 2020