- 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) |
---|---|---|---|
16 Sep 2019 | AD01 | Registered office address changed from Unit 6 the Hangar Perseverance Works Kingsland Road London E2 8DD England to The Green House Cambridge Heath Road London E2 9DA on 16 September 2019 | |
03 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
05 Dec 2018 | AD02 | Register inspection address has been changed to Saffery Champness St Catherine's Court Berkeley Place Bristol BS8 1BQ | |
03 Dec 2018 | CS01 | Confirmation statement made on 27 October 2018 with updates | |
06 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
24 Oct 2018 | SH01 |
Statement of capital following an allotment of shares on 22 October 2018
|
|
01 Oct 2018 | TM01 | Termination of appointment of Andrew Daniel Wolfson as a director on 1 October 2018 | |
07 Feb 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
15 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
20 Dec 2017 | SH01 |
Statement of capital following an allotment of shares on 18 December 2017
|
|
04 Dec 2017 | ALLOTCORR |
Correction of allotment details of form SH01 registered on 29/11/17. Shares allotted on 28/07/16. Barcode A6JAMT75
|
|
29 Nov 2017 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 13 June 2016
|
|
29 Nov 2017 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 28 July 2016
|
|
08 Nov 2017 | CS01 | Confirmation statement made on 27 October 2017 with updates | |
26 Jul 2017 | AP01 | Appointment of Mr Simon Nicholas Champ as a director on 1 November 2016 | |
18 May 2017 | SH01 |
Statement of capital following an allotment of shares on 6 April 2017
|
|
07 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
16 Nov 2016 | TM01 | Termination of appointment of Mark Richard Smith as a director on 1 August 2016 | |
16 Nov 2016 | AP01 | Appointment of Philip Henry Ellis as a director on 1 August 2016 | |
10 Nov 2016 | CS01 | Confirmation statement made on 1 November 2016 with updates | |
03 Oct 2016 | SH01 |
Statement of capital following an allotment of shares on 28 July 2016
|
|
30 Sep 2016 | AD01 | Registered office address changed from St Catherine's Court Berkeley Place Clifton Bristol BS8 1BQ to Unit 6 the Hangar Perseverance Works Kingsland Road London E2 8DD on 30 September 2016 | |
18 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
22 Jun 2016 | SH01 |
Statement of capital following an allotment of shares on 13 June 2016
|
|
23 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 |