Advanced company searchLink opens in new window

SMIDSY LTD.

Company number 07831245

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)
22 Jun 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Ossued such loan notes 02/06/2023
  • RES10 ‐ Resolution of allotment of securities
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
  • RES13 ‐ Re-disaply articles 10.2 & 10.3 31/03/2022
  • RES10 ‐ Resolution of allotment of securities
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
  • GBP 3,418.41
10 Mar 2022 SH01 Statement of capital following an allotment of shares on 14 December 2021
  • GBP 3,418.41
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
  • GBP 3,103.1362
12 Aug 2021 MA Memorandum and Articles of Association
12 Aug 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
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