Advanced company searchLink opens in new window

SMOOTHWALL LIMITED

Company number 04298247

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)
03 Jan 2024 AA Full accounts made up to 30 June 2023
13 Dec 2023 MR01 Registration of charge 042982470003, created on 7 December 2023
03 Oct 2023 CS01 Confirmation statement made on 3 October 2023 with updates
08 Aug 2023 AD02 Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom to Ince & Co, Aldgate Tower 2 Leman Street London E1 8QN
13 Jul 2023 MR01 Registration of charge 042982470002, created on 10 July 2023
08 Jul 2023 AA Full accounts made up to 30 June 2022
25 Jun 2023 AP03 Appointment of Kate Elizabeth Sainty as a secretary on 1 April 2023
20 Mar 2023 PSC05 Change of details for Bidco Oasis Limited as a person with significant control on 20 March 2023
07 Mar 2023 AD01 Registered office address changed from C/O Locke Lord (Uk) Llp 201 Bishopsgate London EC2M 3AB United Kingdom to 2nd Floor 2 Whitehall Quay Leeds LS1 4HR on 7 March 2023
31 Oct 2022 AP01 Appointment of Mr Crispin Marcel Swan as a director on 31 October 2022
31 Oct 2022 TM01 Termination of appointment of Timothy David Levy as a director on 31 October 2022
31 Oct 2022 TM01 Termination of appointment of Georg Mischa Ell as a director on 31 October 2022
31 Oct 2022 TM02 Termination of appointment of Emma Jane Wates as a secretary on 31 October 2022
19 Oct 2022 CS01 Confirmation statement made on 3 October 2022 with no updates
05 Jul 2022 AA Audit exemption subsidiary accounts made up to 30 June 2021
05 Jul 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/06/21
05 Jul 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/21
05 Jul 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/21
04 Jul 2022 AA Audit exemption subsidiary accounts made up to 31 March 2021
04 Jul 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/21
04 Jul 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/21
04 Jul 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/21
08 Jun 2022 DISS40 Compulsory strike-off action has been discontinued
31 May 2022 GAZ1 First Gazette notice for compulsory strike-off
20 Oct 2021 AP01 Appointment of James Gavin Logan as a director on 20 October 2021