Advanced company searchLink opens in new window

SMOKEY TREATS INTERNATIONAL LTD

Company number 12409362

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)
08 Jan 2025 SH01 Statement of capital following an allotment of shares on 2 December 2024
  • GBP 18,759.2
08 Dec 2024 AA Unaudited abridged accounts made up to 31 January 2024
23 Oct 2024 SH01 Statement of capital following an allotment of shares on 9 October 2024
  • GBP 18,722.7
23 Oct 2024 SH01 Statement of capital following an allotment of shares on 26 September 2024
  • GBP 18,459.8
23 Oct 2024 SH01 Statement of capital following an allotment of shares on 14 August 2024
  • GBP 18,021.2
01 Jul 2024 CS01 Confirmation statement made on 28 June 2024 with updates
26 Jun 2024 SH01 Statement of capital following an allotment of shares on 25 May 2024
  • GBP 17,900
25 Jan 2024 AA Unaudited abridged accounts made up to 31 January 2023
11 Dec 2023 CH01 Director's details changed for Mr Gavin Charles Butcher on 11 December 2023
11 Dec 2023 AD01 Registered office address changed from C/- Sable Accounting Ltd, 13th Floor, One Croydon 12-16 Addiscombe Road Croydon CR0 0XT England to C/- Sable International, 5th Floor 18 st. Swithin's Lane London EC4N 8AD on 11 December 2023
17 Jul 2023 AP01 Appointment of Mr Davide Ettore Scott as a director on 1 July 2023
17 Jul 2023 AP01 Appointment of Mr Adam Heiko Van Wyngaarden as a director on 1 July 2023
12 Jul 2023 CS01 Confirmation statement made on 28 June 2023 with updates
12 Jul 2023 PSC01 Notification of Heiko Van Wyngaarden as a person with significant control on 29 May 2023
12 Jul 2023 PSC01 Notification of Adam Heiko Van Wyngaarden as a person with significant control on 29 May 2023
12 Jul 2023 PSC07 Cessation of Jennifer Lynne Butcher as a person with significant control on 29 May 2023
10 Jul 2023 SH01 Statement of capital following an allotment of shares on 29 May 2023
  • GBP 15,501.3
06 Dec 2022 AA Unaudited abridged accounts made up to 31 January 2022
12 Jul 2022 CS01 Confirmation statement made on 28 June 2022 with no updates
18 Oct 2021 AA Unaudited abridged accounts made up to 31 January 2021
16 Sep 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-09-10
06 Jul 2021 CS01 Confirmation statement made on 28 June 2021 with no updates
28 Jun 2020 CS01 Confirmation statement made on 28 June 2020 with updates
28 Jun 2020 PSC01 Notification of Jennifer Lynne Butcher as a person with significant control on 1 May 2020
28 Jun 2020 PSC07 Cessation of Gavin Charles Butcher as a person with significant control on 1 May 2020