SMITH AND SMITH LTD - History of Changes


DateDescription
2023-04-07 update company_status Active => Active - Proposal to Strike off
2023-03-10 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2023-02-28 update statutory_documents FIRST GAZETTE
2022-08-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-08-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-07-19 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/22
2022-02-07 delete address 20-22 WENLOCK ROAD LONDON ENGLAND N1 7GU
2022-02-07 insert address 10702070: COMPANIES HOUSE DEFAULT ADDRESS CARDIFF CF14 8LH
2022-02-07 update registered_address
2022-01-05 update statutory_documents REGISTERED OFFICE ADDRESS CHANGED ON 05/01/2022 TO PO BOX 4385, 10702070: COMPANIES HOUSE DEFAULT ADDRESS, CARDIFF, CF14 8LH
2021-12-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/12/21, NO UPDATES
2021-06-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-06-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-05-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/21
2020-12-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/12/20, WITH UPDATES
2020-10-30 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-10-30 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-09-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-04-07 update company_status Active - Proposal to Strike off => Active
2020-03-28 update statutory_documents DISS40 (DISS40(SOAD))
2020-03-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/12/19, NO UPDATES
2020-03-07 update company_status Active => Active - Proposal to Strike off
2020-02-25 update statutory_documents FIRST GAZETTE
2019-11-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-11-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-10-23 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19
2019-01-07 delete sic_code 82990 - Other business support service activities n.e.c.
2019-01-07 insert sic_code 99999 - Dormant Company
2018-12-07 update account_category NO ACCOUNTS FILED => DORMANT
2018-12-07 update accounts_last_madeup_date null => 2018-03-31
2018-12-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/12/18, WITH UPDATES
2018-12-07 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAMION PYLE
2018-12-07 update statutory_documents CESSATION OF DAMION PYLE AS A PSC
2018-12-06 update statutory_documents DIRECTOR APPOINTED MR DAMION PYLE
2018-12-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAMION PYLE
2018-12-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JASON EDWARD ALEXANDER REID / 05/12/2018
2018-12-05 update statutory_documents CHANGE OF PARTICULARS FOR A PSC
2018-12-05 update statutory_documents PSC'S CHANGE OF PARTICULARS / JAY REID / 05/12/2018
2018-12-05 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAY MAGUIRE / 05/12/2018
2018-12-04 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAMION SILK / 04/12/2018
2018-11-19 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18
2018-04-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES
2017-11-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAMION SILK / 15/11/2017
2017-11-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAY MAGUIRE / 15/11/2017
2017-03-31 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION