Advanced company searchLink opens in new window

SMOOTH CUT LIMITED

Company number 08675547

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)
26 Apr 2024 AA Micro company accounts made up to 31 March 2024
17 Sep 2023 CS01 Confirmation statement made on 12 August 2023 with no updates
17 Apr 2023 AA Micro company accounts made up to 31 March 2023
26 Aug 2022 CS01 Confirmation statement made on 12 August 2022 with no updates
10 Apr 2022 AA Micro company accounts made up to 31 March 2022
17 Aug 2021 CS01 Confirmation statement made on 12 August 2021 with no updates
21 Apr 2021 AA Micro company accounts made up to 31 March 2021
04 Sep 2020 CS01 Confirmation statement made on 12 August 2020 with no updates
19 Apr 2020 AA Micro company accounts made up to 31 March 2020
15 Aug 2019 CS01 Confirmation statement made on 12 August 2019 with no updates
02 Jun 2019 AA Micro company accounts made up to 31 March 2019
20 Mar 2019 AD01 Registered office address changed from Flat 1 Paddington House 21 Mackintosh Street Bromley BR2 9US England to 8 Weald Close Bromley BR2 8PD on 20 March 2019
16 Oct 2018 AA01 Current accounting period shortened from 30 September 2019 to 31 March 2019
15 Oct 2018 AA Micro company accounts made up to 30 September 2018
12 Aug 2018 CS01 Confirmation statement made on 12 August 2018 with no updates
16 May 2018 AD01 Registered office address changed from C/O Brookscity 6th Floor New Baltic House 65 Fenchurch Street London EC3M 4BE to Flat 1 Paddington House 21 Mackintosh Street Bromley BR2 9US on 16 May 2018
06 Oct 2017 AA Total exemption full accounts made up to 30 September 2017
26 Sep 2017 CS01 Confirmation statement made on 4 September 2017 with updates
09 Jun 2017 CH01 Director's details changed for Mr Danny Gimenez on 9 June 2017
06 Oct 2016 AA Total exemption small company accounts made up to 30 September 2016
06 Sep 2016 CS01 Confirmation statement made on 4 September 2016 with updates
06 Sep 2016 CH01 Director's details changed for Mr Danny Gimenez on 6 September 2016
12 Oct 2015 AA Total exemption small company accounts made up to 30 September 2015
10 Sep 2015 AR01 Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1
17 Jul 2015 AD01 Registered office address changed from Bank Chambers 156 Main Road, Biggin Hill, Kent, TN16 3BA to C/O Brookscity 6th Floor New Baltic House 65 Fenchurch Street London EC3M 4BE on 17 July 2015