Advanced company searchLink opens in new window

SMIT ASSOCIATES HOLDINGS LIMITED

Company number 13843548

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 Dec 2024 AA Group of companies' accounts made up to 29 February 2024
24 Jan 2024 MR01 Registration of charge 138435480001, created on 23 January 2024
13 Jan 2024 AA Group of companies' accounts made up to 28 February 2023
12 Jan 2024 CS01 Confirmation statement made on 11 January 2024 with no updates
30 Oct 2023 AP01 Appointment of Mr David Harland as a director on 25 August 2023
27 Oct 2023 TM01 Termination of appointment of Ramon Van De Velde as a director on 3 October 2023
10 Sep 2023 RP04CS01 Second filing of Confirmation Statement dated 11 January 2023
01 Sep 2023 PSC04 Change of details for Sir Timothy Bartel Smit as a person with significant control on 16 November 2022
27 May 2023 AA01 Previous accounting period extended from 31 January 2023 to 28 February 2023
25 Jan 2023 CS01 11/01/23 Statement of Capital gbp 5400100
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholders information) was registered on 10/09/2023
25 Jan 2023 CH01 Director's details changed for Sir Timothy Bartel Smit on 16 November 2022
25 Jan 2023 AP01 Appointment of Mr Ramon Van De Velde as a director on 16 November 2022
25 Jan 2023 AP01 Appointment of Mr Alexander Smit as a director on 16 November 2022
25 Jan 2023 AP01 Appointment of Ms Laura Smit Chesterfield as a director on 16 November 2022
19 Jan 2023 AD01 Registered office address changed from 14 High Cross Truro Cornwall TR1 2AJ England to Heligan Pentewan St. Austell Cornwall PL26 6EN on 19 January 2023
01 Dec 2022 MA Memorandum and Articles of Association
01 Dec 2022 SH01 Statement of capital following an allotment of shares on 16 November 2022
  • GBP 81
01 Dec 2022 SH01 Statement of capital following an allotment of shares on 16 November 2022
  • GBP 4,860,100
01 Dec 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Dec 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
01 Dec 2022 SH08 Change of share class name or designation
01 Dec 2022 SH01 Statement of capital following an allotment of shares on 16 November 2022
  • GBP 5,400,100
01 Dec 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
12 Jan 2022 NEWINC Incorporation
Statement of capital on 2022-01-12
  • GBP 1