Advanced company searchLink opens in new window

SMYTH HAMILTON LIMITED

Company number 08834476

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)
07 Feb 2024 CS01 Confirmation statement made on 7 January 2024 with no updates
25 Oct 2023 AA Micro company accounts made up to 31 January 2023
20 Sep 2023 RP04CS01 Second filing of Confirmation Statement dated 7 January 2023
15 Sep 2023 TM01 Termination of appointment of Gareth Mclearnon as a director on 3 March 2023
15 Sep 2023 PSC07 Cessation of Gareth Mclearnon as a person with significant control on 3 January 2023
02 Mar 2023 CS01 Confirmation statement made on 7 January 2023 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 20/09/2023
21 Oct 2022 AA Micro company accounts made up to 31 January 2022
30 Jan 2022 CS01 Confirmation statement made on 7 January 2022 with no updates
27 Oct 2021 AA Micro company accounts made up to 31 January 2021
01 May 2021 DISS40 Compulsory strike-off action has been discontinued
30 Apr 2021 CS01 Confirmation statement made on 7 January 2021 with no updates
27 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
29 Jan 2021 AA Micro company accounts made up to 31 January 2020
08 Mar 2020 CS01 Confirmation statement made on 7 January 2020 with no updates
29 Oct 2019 AA Micro company accounts made up to 31 January 2019
09 Sep 2019 CH01 Director's details changed for Mr Simon James Smyth Hamilton on 9 September 2019
08 Mar 2019 CS01 Confirmation statement made on 7 January 2019 with no updates
29 Oct 2018 AA Micro company accounts made up to 31 January 2018
25 Feb 2018 CS01 Confirmation statement made on 7 January 2018 with no updates
21 Nov 2017 AD01 Registered office address changed from Kemp House 152 City Road London EC1V 2NX England to Rowan House Delamare Road Cheshunt EN8 9SP on 21 November 2017
31 Oct 2017 AA Micro company accounts made up to 31 January 2017
29 Mar 2017 AD01 Registered office address changed from Ist Floor Flat 38 Leinster Avenue East Sheen London SW14 7JP England to Kemp House 152 City Road London EC1V 2NX on 29 March 2017
20 Jan 2017 AD01 Registered office address changed from Ist Floor Flat Leinster Avenue East Sheen London SW14 7JP England to Ist Floor Flat 38 Leinster Avenue East Sheen London SW14 7JP on 20 January 2017
10 Jan 2017 CS01 Confirmation statement made on 7 January 2017 with updates
31 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016