- Company Overview for SMOOTH CUT LIMITED (08675547)
- Filing history for SMOOTH CUT LIMITED (08675547)
- People for SMOOTH CUT LIMITED (08675547)
- More for SMOOTH CUT LIMITED (08675547)
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
|
|
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 |