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)
07 Feb 2013 AR01 Annual return made up to 27 November 2012 with full list of shareholders
07 Feb 2013 AD04 Register(s) moved to registered office address
20 Sep 2012 CERTNM Company name changed stratalli LTD\certificate issued on 20/09/12
  • RES15 ‐ Change company name resolution on 2012-09-12
  • NM01 ‐ Change of name by resolution
18 Sep 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-09-12
30 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
15 Mar 2012 AD01 Registered office address changed from , C/O Perberton Greenish Llp, 45 Cadogan Gardens, London, SW3 2AQ, United Kingdom on 15 March 2012
23 Feb 2012 AD01 Registered office address changed from , Shakespeare House 168, Lavender Hill, London, SW11 5TG, United Kingdom on 23 February 2012
09 Jan 2012 AR01 Annual return made up to 27 November 2011 with full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 18/02/13.
09 Jan 2012 AD03 Register(s) moved to registered inspection location
09 Jan 2012 AD02 Register inspection address has been changed
06 Jan 2012 CH01 Director's details changed for Edward Alexander De Burgh Galwey on 28 November 2010
06 Jan 2012 CH01 Director's details changed for Richard Peter Walker on 28 July 2011
06 Jan 2012 CH03 Secretary's details changed for Josephine Lucinda De Burgh Galwey on 28 July 2011
06 Jan 2012 AD01 Registered office address changed from , Belmont House Station Way, Crawley, RH10 1JA, United Kingdom on 6 January 2012
14 Sep 2011 AP03 Appointment of Josephine Lucinda De Burgh Galwey as a secretary
14 Sep 2011 AP01 Appointment of Richard Peter Walker as a director
14 Sep 2011 TM01 Termination of appointment of Josephine De Burgh Galwey as a director
14 Sep 2011 SH01 Statement of capital following an allotment of shares on 28 July 2011
  • GBP 26,750
18 Aug 2011 MEM/ARTS Memorandum and Articles of Association
18 Aug 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 Apr 2011 AA Total exemption small company accounts made up to 30 November 2010
28 Jan 2011 AR01 Annual return made up to 27 November 2010 with full list of shareholders
01 Oct 2010 SH01 Statement of capital following an allotment of shares on 25 June 2010
  • GBP 1,000
27 Nov 2009 NEWINC Incorporation