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)
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
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Oct 2018 SH01 Statement of capital following an allotment of shares on 22 October 2018
  • GBP 2,667.23
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Dec 2017 SH01 Statement of capital following an allotment of shares on 18 December 2017
  • GBP 2,463.4146
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
  • GBP 1,753.6799
29 Nov 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 28 July 2016
  • GBP 2,017.9786
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
  • GBP 2,229.53
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
  • GBP 4,395.2623
  • ANNOTATION Clarification a second filed SH01 was registered on 29/11/2017
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
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Jun 2016 SH01 Statement of capital following an allotment of shares on 13 June 2016
  • GBP 1,752.2751
  • ANNOTATION Clarification a second filed SH01 was registered on 29/11/2017
23 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015