Advanced company searchLink opens in new window

SMOOCHY BRANDS LTD

Company number 08846329

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)
30 Apr 2024 CS01 Confirmation statement made on 29 April 2024 with updates
31 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
14 Jun 2023 PSC01 Notification of Ratan Daymond as a person with significant control on 14 June 2023
14 Jun 2023 PSC07 Cessation of Tim Whale as a person with significant control on 14 June 2023
14 Jun 2023 TM01 Termination of appointment of Timothy Wilson Whale as a director on 14 June 2023
14 Jun 2023 AP01 Appointment of Mrs Ratan Daymond as a director on 14 June 2023
02 May 2023 CS01 Confirmation statement made on 29 April 2023 with no updates
11 Jan 2023 AD01 Registered office address changed from Suite 1C, Block B Weston Chambers Weston Road Southend on Sea Essex SS1 1AT England to Office G 9 Bridge Street Halstead Essex CO9 1HU on 11 January 2023
22 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
29 Apr 2022 CS01 Confirmation statement made on 29 April 2022 with updates
24 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
30 Apr 2021 CS01 Confirmation statement made on 29 April 2021 with no updates
22 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
29 Apr 2020 CS01 Confirmation statement made on 29 April 2020 with updates
25 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
07 May 2019 CS01 Confirmation statement made on 29 April 2019 with updates
18 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
05 Jul 2018 AD01 Registered office address changed from Villa Fiore Worecester Road Great Witley Worcester WR6 6JT United Kingdom to Suite 1C, Block B Weston Chambers Weston Road Southend on Sea Essex SS1 1AT on 5 July 2018
06 Jun 2018 CS01 Confirmation statement made on 29 April 2018 with updates
16 May 2018 AD01 Registered office address changed from 3 Martins Mill Wards Lane Congleton Cheshire CW12 3LN England to Villa Fiore Worecester Road Great Witley Worcester WR6 6JT on 16 May 2018
18 Aug 2017 AA Total exemption full accounts made up to 31 December 2016
05 Jul 2017 AA01 Previous accounting period shortened from 31 January 2017 to 31 December 2016
15 May 2017 CS01 Confirmation statement made on 29 April 2017 with updates
31 Jan 2017 AD01 Registered office address changed from 3rd Floor 207 Regent Street London W1B 3HH to 3 Martins Mill Wards Lane Congleton Cheshire CW12 3LN on 31 January 2017
06 May 2016 AR01 Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1