- Company Overview for SMIDSY LTD. (07831245)
- Filing history for SMIDSY LTD. (07831245)
- People for SMIDSY LTD. (07831245)
- Charges for SMIDSY LTD. (07831245)
- Registers for SMIDSY LTD. (07831245)
- More for SMIDSY LTD. (07831245)
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) |
---|---|---|---|
22 Jun 2023 | RESOLUTIONS |
Resolutions
|
|
31 May 2023 | AD02 | Register inspection address has been changed from Saffery Champness St Catherine's Court Berkeley Place Bristol BS8 1BQ England to 5th Floor Halo Counterslip Bristol BS1 6AJ | |
30 May 2023 | PSC04 | Change of details for Emily Sophie Brooke as a person with significant control on 14 December 2021 | |
30 May 2023 | AD03 | Register(s) moved to registered inspection location Saffery Champness St Catherine's Court Berkeley Place Bristol BS8 1BQ | |
28 Apr 2023 | AA | Full accounts made up to 31 March 2022 | |
10 Feb 2023 | MR01 | Registration of charge 078312450002, created on 8 February 2023 | |
14 Dec 2022 | CS01 | Confirmation statement made on 27 October 2022 with updates | |
31 Jul 2022 | AD01 | Registered office address changed from The Green House Cambridge Heath Road London E2 9DA England to The Frames, Unit 2.05 1 Phipp St London EC2A 4PS on 31 July 2022 | |
20 Apr 2022 | RESOLUTIONS |
Resolutions
|
|
22 Mar 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
10 Mar 2022 | SH01 |
Statement of capital following an allotment of shares on 14 December 2021
|
|
10 Mar 2022 | SH01 |
Statement of capital following an allotment of shares on 14 December 2021
|
|
25 Jan 2022 | CS01 | Confirmation statement made on 27 October 2021 with updates | |
25 Jan 2022 | PSC02 | Notification of Acg Limited as a person with significant control on 30 September 2021 | |
13 Dec 2021 | MR01 | Registration of charge 078312450001, created on 9 December 2021 | |
05 Oct 2021 | SH01 |
Statement of capital following an allotment of shares on 30 September 2021
|
|
12 Aug 2021 | MA | Memorandum and Articles of Association | |
12 Aug 2021 | RESOLUTIONS |
Resolutions
|
|
22 Apr 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
10 Mar 2021 | TM01 | Termination of appointment of David Michael Easton as a director on 10 March 2021 | |
27 Oct 2020 | CS01 | Confirmation statement made on 27 October 2020 with no updates | |
27 Aug 2020 | RESOLUTIONS |
Resolutions
|
|
27 Aug 2020 | MA | Memorandum and Articles of Association | |
20 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
08 Nov 2019 | CS01 | Confirmation statement made on 27 October 2019 with no updates |