Advanced company searchLink opens in new window

SMOKERS CORNER LTD

Company number 09848879

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)
05 Jan 2024 CS01 Confirmation statement made on 5 January 2024 with no updates
28 Jul 2023 AA Micro company accounts made up to 31 October 2022
16 Mar 2023 CS01 Confirmation statement made on 1 February 2023 with no updates
25 Jun 2022 AA Micro company accounts made up to 31 October 2021
15 Mar 2022 CS01 Confirmation statement made on 1 February 2022 with no updates
29 Jul 2021 AA Micro company accounts made up to 31 October 2020
09 Apr 2021 CS01 Confirmation statement made on 1 February 2021 with no updates
29 Jul 2020 AA Micro company accounts made up to 31 October 2019
13 Feb 2020 CS01 Confirmation statement made on 1 February 2020 with no updates
29 Nov 2019 AD01 Registered office address changed from 42 Savile Drive Halifax HX1 2EU England to 21 Duckworth Lane Bradford BD9 5ER on 29 November 2019
30 Jul 2019 AA Micro company accounts made up to 31 October 2018
06 Mar 2019 CS01 Confirmation statement made on 1 February 2019 with no updates
24 Jul 2018 AA Micro company accounts made up to 31 October 2017
20 Mar 2018 AD01 Registered office address changed from 21 Duckworth Lane Bradford West Yorkshire BD9 5ER United Kingdom to 42 Savile Drive Halifax HX1 2EU on 20 March 2018
20 Feb 2018 CS01 Confirmation statement made on 1 February 2018 with no updates
25 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
06 Mar 2017 CS01 Confirmation statement made on 1 February 2017 with updates
23 Feb 2016 AR01 Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
10 Nov 2015 AP01 Appointment of Mrs Riffeth Nawaz as a director on 1 November 2015
10 Nov 2015 AP01 Appointment of Mr Anjum Nawaz as a director on 1 November 2015
02 Nov 2015 TM01 Termination of appointment of Barbara Kahan as a director on 29 October 2015
29 Oct 2015 NEWINC Incorporation
Statement of capital on 2015-10-29
  • GBP 1