Advanced company searchLink opens in new window

SMIFFF'S LIMITED

Company number 06958452

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)
09 Sep 2024 CS01 Confirmation statement made on 23 August 2024 with no updates
18 Apr 2024 AA Micro company accounts made up to 31 July 2023
05 Sep 2023 CS01 Confirmation statement made on 23 August 2023 with no updates
28 Jul 2023 AA Micro company accounts made up to 31 July 2022
02 Sep 2022 CS01 Confirmation statement made on 23 August 2022 with no updates
28 Apr 2022 AA Micro company accounts made up to 31 July 2021
24 Aug 2021 CS01 Confirmation statement made on 23 August 2021 with no updates
27 Apr 2021 AA Micro company accounts made up to 31 July 2020
28 Aug 2020 CS01 Confirmation statement made on 23 August 2020 with no updates
03 Apr 2020 AA Micro company accounts made up to 31 July 2019
10 Sep 2019 CS01 Confirmation statement made on 23 August 2019 with no updates
26 Apr 2019 AA Micro company accounts made up to 31 July 2018
23 Aug 2018 CS01 Confirmation statement made on 23 August 2018 with no updates
23 Aug 2018 CS01 Confirmation statement made on 11 August 2018 with no updates
22 Feb 2018 AA Micro company accounts made up to 31 July 2017
17 Aug 2017 CS01 Confirmation statement made on 11 August 2017 with no updates
08 Mar 2017 AA Total exemption small company accounts made up to 31 July 2016
25 Aug 2016 CS01 Confirmation statement made on 11 August 2016 with updates
02 Feb 2016 AA Total exemption small company accounts made up to 31 July 2015
09 Sep 2015 AR01 Annual return made up to 11 August 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100
03 Nov 2014 AA Total exemption small company accounts made up to 31 July 2014
11 Sep 2014 AR01 Annual return made up to 11 August 2014 with full list of shareholders
Statement of capital on 2014-09-11
  • GBP 100
11 Sep 2014 CH01 Director's details changed for Mr Mark Jeffrey Smith on 1 April 2014
11 Sep 2014 CH01 Director's details changed for Kim Smith on 1 April 2014
03 Sep 2014 AD01 Registered office address changed from Goodacre Wick Road Burnham-on-Crouch Essex CM0 8LS to Huxley Grange Tillingham Road Southminster Essex CM0 7DT on 3 September 2014