- Company Overview for SMOOCHY BRANDS LTD (08846329)
- Filing history for SMOOCHY BRANDS LTD (08846329)
- People for SMOOCHY BRANDS LTD (08846329)
- More for SMOOCHY BRANDS LTD (08846329)
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
|