Advanced company searchLink opens in new window

SMYTHE HOUSE LIMITED

Company number 07088807

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)
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
  • GBP 2,395
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