- Company Overview for SMUGGLED FROM CORNWALL LTD (10345923)
- Filing history for SMUGGLED FROM CORNWALL LTD (10345923)
- People for SMUGGLED FROM CORNWALL LTD (10345923)
- More for SMUGGLED FROM CORNWALL LTD (10345923)
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
|
|
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
|
|
08 Jun 2020 | SH01 |
Statement of capital following an allotment of shares on 10 April 2020
|
|
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 |