Advanced company searchLink opens in new window

SMUGGLED FROM CORNWALL LTD

Company number 10345923

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)
05 Sep 2024 CS01 Confirmation statement made on 24 August 2024 with no updates
24 Aug 2024 TM01 Termination of appointment of Steven Michael Dustow as a director on 23 August 2024
13 Feb 2024 AA Total exemption full accounts made up to 31 August 2023
31 Aug 2023 CS01 Confirmation statement made on 24 August 2023 with no updates
09 Aug 2023 CH01 Director's details changed for Mr William Graham Cole on 9 August 2023
08 Mar 2023 AA Total exemption full accounts made up to 31 August 2022
04 Sep 2022 CS01 Confirmation statement made on 24 August 2022 with no updates
02 Feb 2022 AA Total exemption full accounts made up to 31 August 2021
08 Sep 2021 CS01 Confirmation statement made on 24 August 2021 with no updates
26 May 2021 AA Total exemption full accounts made up to 31 August 2020
20 Apr 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 22 May 2020
  • GBP 200
27 Aug 2020 PSC08 Notification of a person with significant control statement
27 Aug 2020 CS01 Confirmation statement made on 24 August 2020 with updates
27 Aug 2020 CH01 Director's details changed for Mr William Graham Cole on 3 August 2017
27 Aug 2020 PSC07 Cessation of William Graham Cole as a person with significant control on 22 May 2020
08 Jun 2020 AP01 Appointment of Mr Steven Michael Dustow as a director on 22 May 2020
08 Jun 2020 AP01 Appointment of Mr Ian Westbrook Trundle as a director on 22 May 2020
08 Jun 2020 SH01 Statement of capital following an allotment of shares on 22 May 2020
  • GBP 200
  • ANNOTATION Clarification a second filed SH01 was registered on 20/04/21
08 Jun 2020 SH01 Statement of capital following an allotment of shares on 10 April 2020
  • GBP 180
26 May 2020 AA Total exemption full accounts made up to 31 August 2019
02 Mar 2020 AD01 Registered office address changed from Pkf Francis Clark Lowin House Tregolls Road Truro TR1 2NA United Kingdom to 30-34 North Street Hailsham BN27 1DW on 2 March 2020
27 Aug 2019 CS01 Confirmation statement made on 24 August 2019 with updates
10 May 2019 AA Accounts for a dormant company made up to 31 August 2018
28 Aug 2018 CS01 Confirmation statement made on 24 August 2018 with updates
10 Oct 2017 AA Accounts for a dormant company made up to 31 August 2017