- Company Overview for SMOOTH LAW LIMITED (07387835)
- Filing history for SMOOTH LAW LIMITED (07387835)
- People for SMOOTH LAW LIMITED (07387835)
- Charges for SMOOTH LAW LIMITED (07387835)
- More for SMOOTH LAW LIMITED (07387835)
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) |
---|---|---|---|
11 Feb 2025 | AAMD | Amended accounts made up to 30 March 2024 | |
27 Jan 2025 | AAMD | Amended accounts made up to 30 March 2024 | |
31 Dec 2024 | CS01 | Confirmation statement made on 18 November 2024 with no updates | |
10 Jul 2024 | AA | Unaudited abridged accounts made up to 30 March 2024 | |
22 Dec 2023 | AA | Total exemption full accounts made up to 30 March 2023 | |
20 Nov 2023 | CS01 | Confirmation statement made on 18 November 2023 with no updates | |
31 Jan 2023 | AA | Total exemption full accounts made up to 30 March 2022 | |
22 Dec 2022 | CS01 | Confirmation statement made on 18 November 2022 with no updates | |
15 Dec 2021 | CS01 | Confirmation statement made on 18 November 2021 with no updates | |
14 Dec 2021 | AA | Total exemption full accounts made up to 30 March 2021 | |
01 Apr 2021 | AA | Total exemption full accounts made up to 30 March 2020 | |
27 Jan 2021 | AD01 | Registered office address changed from 6 Deacon Park, Moorgate Road Knowsley Industrial Park Liverpool L33 7RX to 104 Mere Grange Leaside St. Helens WA9 5GG on 27 January 2021 | |
18 Jan 2021 | CS01 | Confirmation statement made on 18 November 2020 with no updates | |
04 Sep 2020 | CH01 | Director's details changed for Mr Paul Christopher Mckittrick on 4 September 2020 | |
04 Sep 2020 | CH01 | Director's details changed for Mrs Louise Elsa Burns-Lunt on 4 September 2020 | |
04 Sep 2020 | CH03 | Secretary's details changed for Mrs Louise Burns-Lunt on 4 September 2020 | |
23 Apr 2020 | AA | Total exemption full accounts made up to 30 March 2019 | |
10 Jan 2020 | CS01 | Confirmation statement made on 18 November 2019 with no updates | |
10 Jan 2020 | MR04 | Satisfaction of charge 073878350001 in full | |
23 Dec 2019 | AA01 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 | |
11 Jan 2019 | CH01 | Director's details changed for Mr Mark Anthony William Flynn on 11 January 2019 | |
10 Jan 2019 | CS01 | Confirmation statement made on 18 November 2018 with no updates | |
05 Jul 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
20 Mar 2018 | AA01 | Current accounting period shortened from 31 May 2018 to 31 March 2018 | |
22 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 |