- Company Overview for SMYTHE HOUSE LIMITED (07088807)
- Filing history for SMYTHE HOUSE LIMITED (07088807)
- People for SMYTHE HOUSE LIMITED (07088807)
- More for SMYTHE HOUSE LIMITED (07088807)
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) |
---|---|---|---|
19 Dec 2024 | AA | Full accounts made up to 31 March 2024 | |
30 Oct 2024 | AD01 | Registered office address changed from 6 2nd Floor Duke Street London SW1Y 6BN England to 6 Duke Street 2nd Floor London SW1Y 6BN on 30 October 2024 | |
16 Oct 2024 | AD01 | Registered office address changed from Nightingale House 65 Curzon Street Mayfair London W1J 8PE England to 6 2nd Floor Duke Street London SW1Y 6BN on 16 October 2024 | |
17 May 2024 | AP01 | Appointment of Mr Adam Young as a director on 2 May 2024 | |
12 Feb 2024 | CS01 | Confirmation statement made on 11 February 2024 with no updates | |
21 Aug 2023 | AA | Full accounts made up to 31 March 2023 | |
17 Feb 2023 | CS01 | Confirmation statement made on 11 February 2023 with updates | |
21 Dec 2022 | AA | Full accounts made up to 31 March 2022 | |
01 Apr 2022 | SH01 |
Statement of capital following an allotment of shares on 30 March 2022
|
|
17 Feb 2022 | CS01 | Confirmation statement made on 11 February 2022 with updates | |
26 Jan 2022 | AP01 | Appointment of Mr Simon Philip Mcgivern as a director on 26 January 2022 | |
24 Sep 2021 | AA01 | Current accounting period extended from 30 November 2021 to 31 March 2022 | |
12 Aug 2021 | TM01 | Termination of appointment of Simon Philip Mcgivern as a director on 27 May 2021 | |
04 Aug 2021 | PSC02 | Notification of Oberon Securities Limited as a person with significant control on 27 May 2021 | |
04 Aug 2021 | PSC07 | Cessation of Edward Galwey as a person with significant control on 27 May 2021 | |
04 Aug 2021 | PSC07 | Cessation of Josephine Lucinda Galwey as a person with significant control on 27 May 2021 | |
04 Aug 2021 | AP01 | Appointment of Mr Simon Philip Mcgivern as a director on 27 May 2021 | |
04 Aug 2021 | TM01 | Termination of appointment of Simon Hugo De Burgh Galwey as a director on 27 May 2021 | |
04 Aug 2021 | TM02 | Termination of appointment of Josephine Lucinda De Burgh Galwey as a secretary on 27 May 2021 | |
04 Aug 2021 | AD01 | Registered office address changed from Broad House the Broadway Hatfield Hertfordshire AL9 5BG to Nightingale House 65 Curzon Street Mayfair London W1J 8PE on 4 August 2021 | |
25 May 2021 | CS01 | Confirmation statement made on 11 February 2021 with updates | |
06 Apr 2021 | AA | Full accounts made up to 30 November 2020 | |
01 Feb 2021 | CS01 | Confirmation statement made on 27 November 2020 with updates | |
21 Apr 2020 | AA | Full accounts made up to 30 November 2019 | |
12 Dec 2019 | CS01 | Confirmation statement made on 27 November 2019 with no updates |