Advanced company searchLink opens in new window

THE SMITHFIELD GROUP LIMITED

Company number 11074871

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)
19 Dec 2024 AA Full accounts made up to 31 March 2024
02 Dec 2024 CS01 Confirmation statement made on 19 November 2024 with updates
12 Feb 2024 PSC02 Notification of The Smithfield Group Holdings Limited as a person with significant control on 12 January 2024
12 Feb 2024 PSC07 Cessation of John Andrew Arney as a person with significant control on 12 January 2024
12 Feb 2024 PSC07 Cessation of Arle Capital Partners Limited as a person with significant control on 12 January 2024
12 Feb 2024 PSC07 Cessation of Jpa Holdings Gmbh as a person with significant control on 12 January 2024
12 Feb 2024 PSC07 Cessation of Julian Philipp Ameler as a person with significant control on 12 January 2024
08 Feb 2024 MA Memorandum and Articles of Association
05 Feb 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Declaration of distribution of ordinary shares as a dividend 12/01/2024
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Dec 2023 AA Full accounts made up to 31 March 2023
06 Dec 2023 CS01 Confirmation statement made on 19 November 2023 with updates
10 Oct 2023 PSC02 Notification of Jpa Holdings Gmbh as a person with significant control on 24 August 2023
10 Oct 2023 PSC02 Notification of Arle Capital Partners Limited as a person with significant control on 24 August 2023
29 Aug 2023 PSC01 Notification of Julian Philipp Ameler as a person with significant control on 24 August 2023
29 Aug 2023 PSC07 Cessation of Thomas Matthew George Corrin as a person with significant control on 24 August 2023
03 Aug 2023 MA Memorandum and Articles of Association
03 Aug 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Issued share capital share capital the company be sub divided 17/08/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Aug 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 19 August 2022
  • GBP 62,500
14 Mar 2023 TM01 Termination of appointment of Thomas Matthew George Corrin as a director on 11 March 2023
07 Dec 2022 AA Full accounts made up to 31 March 2022
29 Nov 2022 CS01 Confirmation statement made on 19 November 2022 with updates
15 Sep 2022 MA Memorandum and Articles of Association
15 Sep 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division 17/08/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Sep 2022 SH01 Statement of capital following an allotment of shares on 17 August 2022
  • GBP 62,502
  • ANNOTATION Clarification a second filed SH01 was registered on 02/08/2023.
04 Jan 2022 AA Full accounts made up to 31 March 2021