Advanced company searchLink opens in new window

SMITHERY LIMITED

Company number 07947215

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)
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