- Company Overview for SMITH GLOBAL LTD (04438845)
- Filing history for SMITH GLOBAL LTD (04438845)
- People for SMITH GLOBAL LTD (04438845)
- Charges for SMITH GLOBAL LTD (04438845)
- More for SMITH GLOBAL LTD (04438845)
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 Jul 2020 | SH01 |
Statement of capital following an allotment of shares on 11 May 2020
|
|
07 Jul 2020 | SH01 |
Statement of capital following an allotment of shares on 12 July 2019
|
|
18 May 2020 | CS01 |
Confirmation statement made on 15 May 2020 with no updates
|
|
30 Sep 2019 | AA | Group of companies' accounts made up to 31 December 2018 | |
17 Jun 2019 | CS01 | Confirmation statement made on 15 May 2019 with updates | |
25 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 7 December 2018
|
|
18 Mar 2019 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 20 November 2018
|
|
04 Mar 2019 | CH01 | Director's details changed for Mr Edward Novoselov on 21 February 2019 | |
28 Jan 2019 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 20 November 2018
|
|
27 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 20 October 2018
|
|
25 Oct 2018 | AP01 | Appointment of Benjamin White as a director on 5 October 2018 | |
25 Oct 2018 | AP01 | Appointment of Mr Edward Novoselov as a director on 5 October 2018 | |
25 Sep 2018 | MA | Memorandum and Articles of Association | |
25 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
21 Aug 2018 | AA | Group of companies' accounts made up to 31 December 2017 | |
08 Aug 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Aug 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Aug 2018 | CS01 | Confirmation statement made on 15 May 2018 with updates | |
02 Aug 2018 | SH01 |
Statement of capital following an allotment of shares on 1 May 2017
|
|
09 Apr 2018 | CH01 | Director's details changed for Paul Haller Portz on 6 April 2018 | |
28 Mar 2018 | AD01 | Registered office address changed from East House 109 South Worple Way London SW14 8TN to 2nd Floor Nucleus House 2 Lower Mortlake Road Richmond TW9 2JA on 28 March 2018 | |
19 Sep 2017 | AA | Group of companies' accounts made up to 31 December 2016 | |
17 Jul 2017 | PSC08 | Notification of a person with significant control statement | |
17 Jul 2017 | CS01 | Confirmation statement made on 15 May 2017 with updates | |
13 Jul 2017 | SH01 |
Statement of capital following an allotment of shares on 30 June 2016
|