- Company Overview for EECO SMITHFIELD LIMITED (08807670)
- Filing history for EECO SMITHFIELD LIMITED (08807670)
- People for EECO SMITHFIELD LIMITED (08807670)
- More for EECO SMITHFIELD LIMITED (08807670)
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) |
---|---|---|---|
10 Jan 2024 | AA | Accounts for a small company made up to 31 March 2023 | |
21 Dec 2023 | SH19 |
Statement of capital on 21 December 2023
|
|
21 Dec 2023 | SH20 | Statement by Directors | |
21 Dec 2023 | CAP-SS | Solvency Statement dated 15/12/23 | |
21 Dec 2023 | RESOLUTIONS |
Resolutions
|
|
13 Dec 2023 | CS01 | Confirmation statement made on 21 November 2023 with no updates | |
26 Jan 2023 | CH04 | Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 16 January 2023 | |
15 Dec 2022 | CS01 | Confirmation statement made on 13 December 2022 with no updates | |
17 Nov 2022 | AA | Accounts for a small company made up to 31 March 2022 | |
12 Apr 2022 | TM01 | Termination of appointment of Andre Eugene Kinghorn as a director on 31 March 2022 | |
12 Apr 2022 | AP01 | Appointment of Mr Ben Richard Glenton Griffiths as a director on 31 March 2022 | |
17 Dec 2021 | CS01 | Confirmation statement made on 13 December 2021 with no updates | |
15 Dec 2021 | AA | Accounts for a small company made up to 31 March 2021 | |
01 Dec 2021 | AP04 | Appointment of Sanne Group Secretaries (Uk) Limited as a secretary on 1 July 2021 | |
01 Dec 2021 | TM02 | Termination of appointment of Sanne Group (Uk) Limited as a secretary on 1 July 2021 | |
20 Aug 2021 | AP01 | Appointment of Miss Purvi Sapre as a director on 5 July 2021 | |
20 Aug 2021 | TM01 | Termination of appointment of Miles Barrington Alexander as a director on 5 July 2021 | |
17 Apr 2021 | AA | Accounts for a small company made up to 31 March 2020 | |
22 Jan 2021 | AD01 | Registered office address changed from Foxglove House 166 Piccadilly London W1J 9EF to 1 Vine Street London W1J 0AH on 22 January 2021 | |
22 Jan 2021 | PSC05 | Change of details for Seeit Holdco Limited as a person with significant control on 22 January 2021 | |
18 Dec 2020 | CS01 | Confirmation statement made on 13 December 2020 with no updates | |
25 Sep 2020 | CH04 | Secretary's details changed for Sanne Group (Uk) Limited on 10 August 2020 | |
20 Dec 2019 | CS01 | Confirmation statement made on 13 December 2019 with no updates | |
17 Dec 2019 | AA | Full accounts made up to 31 March 2019 | |
13 May 2019 | PSC02 | Notification of Seeit Holdco Limited as a person with significant control on 18 December 2018 |