Advanced company searchLink opens in new window

SMOKEPIT LIMITED

Company number 05066863

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)
28 Aug 2018 CH01 Director's details changed for Mr Michael John Nicholas on 28 August 2018
28 Aug 2018 CH03 Secretary's details changed for Mr Michael John Nicholas on 28 August 2018
20 Jun 2018 AA Accounts for a small company made up to 31 May 2017
13 Mar 2018 CS01 Confirmation statement made on 8 March 2018 with updates
30 Mar 2017 CS01 Confirmation statement made on 8 March 2017 with updates
12 Jan 2017 AA Full accounts made up to 31 May 2016
13 Oct 2016 MR01 Registration of charge 050668630002, created on 29 September 2016
10 Mar 2016 AR01 Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100
12 Jan 2016 AA Accounts for a small company made up to 31 May 2015
05 Jan 2016 CH01 Director's details changed for Mr Andre Joseph Blais on 4 January 2016
18 Mar 2015 AR01 Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
17 Mar 2015 CH03 Secretary's details changed for Mr Michael John Nicholas on 15 December 2014
17 Mar 2015 CH01 Director's details changed for Mr Paul Anthony Nicholas on 15 December 2014
17 Mar 2015 CH01 Director's details changed for Mr Michael John Nicholas on 15 December 2014
11 Mar 2015 AA Accounts for a small company made up to 31 May 2014
28 Mar 2014 AR01 Annual return made up to 8 March 2014 with full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
09 Jan 2014 AA Accounts for a small company made up to 31 May 2013
11 Jun 2013 AD01 Registered office address changed from Gable House 239 Regents Park Road London N3 3LF on 11 June 2013
12 Mar 2013 AR01 Annual return made up to 8 March 2013 with full list of shareholders
05 Feb 2013 AA Accounts for a small company made up to 31 May 2012
27 Mar 2012 AR01 Annual return made up to 8 March 2012 with full list of shareholders
20 Jan 2012 AA Accounts for a small company made up to 31 May 2011
08 Dec 2011 CH01 Director's details changed for Mr Andre Joseph Blais on 21 November 2011
29 Mar 2011 AR01 Annual return made up to 8 March 2011 with full list of shareholders
02 Mar 2011 AA Accounts for a small company made up to 31 May 2010