Advanced company searchLink opens in new window

SMITH GLOBAL LTD

Company number 04438845

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)
17 Jul 2024 AA Group of companies' accounts made up to 31 December 2023
16 May 2024 AD01 Registered office address changed from 2nd Floor Nucleus House 2 Lower Mortlake Road Richmond TW9 2JA United Kingdom to C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ on 16 May 2024
29 Apr 2024 RP04CS01 Second filing of Confirmation Statement dated 8 September 2023
19 Apr 2024 SH01 Statement of capital following an allotment of shares on 2 June 2023
  • GBP 252,098
13 Oct 2023 CS01 08/09/23 Statement of Capital gbp 252098
  • ANNOTATION Clarification a second filed CS01 (statement of capital & shareholder information change) was registered on 29/04/2024.
27 Sep 2023 AA Group of companies' accounts made up to 31 December 2022
04 Aug 2023 PSC02 Notification of Hyatt Hotels Corporation as a person with significant control on 21 July 2023
04 Aug 2023 PSC09 Withdrawal of a person with significant control statement on 4 August 2023
06 Jul 2023 MA Memorandum and Articles of Association
06 Jul 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Jun 2023 MA Memorandum and Articles of Association
14 Jun 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Director's loans to be approved and ratified/any payments or benefits to elise tagatac be and are hereby approved 25/05/2023
14 Jun 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
08 Jun 2023 AP01 Appointment of Mr David Alan Peters as a director on 2 June 2023
07 Jun 2023 TM02 Termination of appointment of Natasha Sabine Shafi as a secretary on 2 June 2023
07 Jun 2023 TM01 Termination of appointment of Alexander Noel Walsh as a director on 2 June 2023
07 Jun 2023 TM01 Termination of appointment of Sally Jane Balcombe as a director on 2 June 2023
07 Jun 2023 TM01 Termination of appointment of Tamara Lohan as a director on 2 June 2023
07 Jun 2023 TM01 Termination of appointment of Edward Gareth Orr as a director on 2 June 2023
07 Jun 2023 TM01 Termination of appointment of Paul Haller Portz as a director on 2 June 2023
07 Jun 2023 TM01 Termination of appointment of James Anthony Christopher Lohan as a director on 2 June 2023
07 Jun 2023 AP01 Appointment of Peter Marian Boeschen as a director on 2 June 2023
24 May 2023 MR04 Satisfaction of charge 1 in full
21 Feb 2023 SH19 Statement of capital on 21 February 2023
  • GBP 219,927
  • ANNOTATION Clarification a second filed SH19 was registered on the 21/02/2023.
08 Feb 2023 SH01 Statement of capital following an allotment of shares on 10 November 2022
  • GBP 219,927