Advanced company searchLink opens in new window

SMITHFIELD FINANCIAL LIMITED

Company number 03607574

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)
12 Jan 2024 CS01 Confirmation statement made on 31 December 2023 with no updates
28 Nov 2023 AA Accounts for a dormant company made up to 30 June 2023
14 Jul 2023 TM01 Termination of appointment of Isabel Claire Dobson as a director on 14 July 2023
14 Jul 2023 AP01 Appointment of Mr Naveen Agarwal as a director on 14 July 2023
13 Jan 2023 CS01 Confirmation statement made on 31 December 2022 with no updates
01 Dec 2022 AA Accounts for a dormant company made up to 30 June 2022
17 Oct 2022 AD01 Registered office address changed from C/O Daniel J Edelman Limited Southside 105 Victoria Street London SW1E 6QT to C/O Daniel J. Edelman Limited, Francis House 11 Francis Street London SW1P 1DE on 17 October 2022
28 Feb 2022 CS01 Confirmation statement made on 31 December 2021 with no updates
07 Jan 2022 TM02 Termination of appointment of Carolyn Foxall as a secretary on 7 January 2022
07 Jan 2022 AP03 Appointment of Mr Nick Hughes as a secretary on 7 January 2022
29 Nov 2021 AA Accounts for a dormant company made up to 30 June 2021
29 Jul 2021 CS01 Confirmation statement made on 27 July 2021 with no updates
15 Feb 2021 AA Accounts for a dormant company made up to 30 June 2020
05 Aug 2020 CS01 Confirmation statement made on 27 July 2020 with no updates
05 May 2020 TM01 Termination of appointment of Carol Potter Marmol as a director on 1 May 2020
05 Feb 2020 AA Accounts for a dormant company made up to 30 June 2019
02 Aug 2019 CS01 Confirmation statement made on 27 July 2019 with no updates
20 Mar 2019 AA Accounts for a dormant company made up to 30 June 2018
02 Aug 2018 CS01 Confirmation statement made on 27 July 2018 with no updates
06 Apr 2018 AA Accounts for a dormant company made up to 30 June 2017
01 Aug 2017 AD02 Register inspection address has been changed from 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS England to Southside 105 Victoria Street London SW1E 6QT
01 Aug 2017 CS01 Confirmation statement made on 27 July 2017 with no updates
02 May 2017 TM01 Termination of appointment of Michael Stewart as a director on 1 May 2017
02 May 2017 AP01 Appointment of Ms Carol Potter Marmol as a director on 1 May 2017
07 Dec 2016 AA Accounts for a dormant company made up to 30 June 2016