- Company Overview for SMITHERY LIMITED (07947215)
- Filing history for SMITHERY LIMITED (07947215)
- People for SMITHERY LIMITED (07947215)
- More for SMITHERY LIMITED (07947215)
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) |
---|---|---|---|
25 Feb 2025 | CS01 | Confirmation statement made on 13 February 2025 with no updates | |
17 Jul 2024 | AA | Total exemption full accounts made up to 29 February 2024 | |
26 Feb 2024 | CS01 | Confirmation statement made on 13 February 2024 with no updates | |
20 Jul 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
21 Feb 2023 | CS01 | Confirmation statement made on 13 February 2023 with no updates | |
20 Jun 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
24 Feb 2022 | CS01 | Confirmation statement made on 13 February 2022 with no updates | |
07 Sep 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
24 Feb 2021 | CS01 | Confirmation statement made on 13 February 2021 with no updates | |
12 Nov 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
13 May 2020 | AD01 | Registered office address changed from 28a York Street London W1U 6QA England to C/O Morris & Shah Ltd Office 10 76, Lincoln Road , High Wycombe HP12 3RH on 13 May 2020 | |
23 Apr 2020 | CS01 | Confirmation statement made on 13 February 2020 with no updates | |
15 Jul 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
14 Feb 2019 | CS01 | Confirmation statement made on 13 February 2019 with updates | |
25 Oct 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
03 Sep 2018 | AD01 | Registered office address changed from 28a York Street York Street London W1U 6QA England to 28a York Street London W1U 6QA on 3 September 2018 | |
03 Sep 2018 | AD01 | Registered office address changed from Jump Studios 3 Gunthorpe Street Whitechapel London E1 7RQ England to 28a York Street York Street London W1U 6QA on 3 September 2018 | |
14 Feb 2018 | CS01 | Confirmation statement made on 13 February 2018 with no updates | |
14 Feb 2018 | AD01 | Registered office address changed from Ground Floor Units 2-6 Sherrington Mews 3 Gunthorpe Street London E1 7RQ England to Jump Studios 3 Gunthorpe Street Whitechapel London E1 7RQ on 14 February 2018 | |
20 Jul 2017 | CH01 | Director's details changed for Mr John Victor Willshire on 20 July 2017 | |
20 Jul 2017 | CH01 | Director's details changed for Ms Helen Willshire on 20 July 2017 | |
16 Jun 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
14 Feb 2017 | CS01 | Confirmation statement made on 13 February 2017 with updates | |
03 Oct 2016 | AD01 | Registered office address changed from 31 Great Marlborough Street London W1F 7JA to Ground Floor Units 2-6 Sherrington Mews 3 Gunthorpe Street London E1 7RQ on 3 October 2016 | |
25 Jul 2016 | AA | Total exemption small company accounts made up to 29 February 2016 |