SMITH GLOBAL LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/09/2423 September 2024 Confirmation statement made on 2024-09-23 with no updates

View Document

17/07/2417 July 2024 Group of companies' accounts made up to 2023-12-31

View Document

16/05/2416 May 2024 Registered office address changed from 2nd Floor Nucleus House 2 Lower Mortlake Road Richmond TW9 2JA United Kingdom to C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ on 2024-05-16

View Document

29/04/2429 April 2024 Second filing of Confirmation Statement dated 2023-09-08

View Document

19/04/2419 April 2024 Statement of capital following an allotment of shares on 2023-06-02

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

13/10/2313 October 2023 Confirmation statement made on 2023-09-08 with updates

View Document

27/09/2327 September 2023 Group of companies' accounts made up to 2022-12-31

View Document

04/08/234 August 2023 Withdrawal of a person with significant control statement on 2023-08-04

View Document

04/08/234 August 2023 Notification of Hyatt Hotels Corporation as a person with significant control on 2023-07-21

View Document

06/07/236 July 2023 Memorandum and Articles of Association

View Document

06/07/236 July 2023 Resolutions

View Document

06/07/236 July 2023 Resolutions

View Document

14/06/2314 June 2023 Memorandum and Articles of Association

View Document

14/06/2314 June 2023 Resolutions

View Document

14/06/2314 June 2023 Resolutions

View Document

14/06/2314 June 2023 Resolutions

View Document

14/06/2314 June 2023 Resolutions

View Document

08/06/238 June 2023 Appointment of Mr David Alan Peters as a director on 2023-06-02

View Document

07/06/237 June 2023 Termination of appointment of Natasha Sabine Shafi as a secretary on 2023-06-02

View Document

07/06/237 June 2023 Appointment of Peter Marian Boeschen as a director on 2023-06-02

View Document

07/06/237 June 2023 Termination of appointment of James Anthony Christopher Lohan as a director on 2023-06-02

View Document

07/06/237 June 2023 Termination of appointment of Paul Haller Portz as a director on 2023-06-02

View Document

07/06/237 June 2023 Termination of appointment of Edward Gareth Orr as a director on 2023-06-02

View Document

07/06/237 June 2023 Termination of appointment of Tamara Lohan as a director on 2023-06-02

View Document

07/06/237 June 2023 Termination of appointment of Sally Jane Balcombe as a director on 2023-06-02

View Document

07/06/237 June 2023 Termination of appointment of Alexander Noel Walsh as a director on 2023-06-02

View Document

24/05/2324 May 2023 Satisfaction of charge 1 in full

View Document

21/02/2321 February 2023 Statement of capital on 2023-02-21

View Document

08/02/238 February 2023 Statement of capital following an allotment of shares on 2022-11-10

View Document

09/01/239 January 2023 Statement of capital on 2023-01-09

View Document

09/01/239 January 2023

View Document

09/01/239 January 2023 Resolutions

View Document

09/01/239 January 2023

View Document

09/01/239 January 2023 Resolutions

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/11/2230 November 2022 Group of companies' accounts made up to 2021-12-31

View Document

27/09/2227 September 2022 Director's details changed for Mr James Anthony Christopher Lohan on 2022-09-22

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-09-08 with updates

View Document

27/09/2227 September 2022 Director's details changed for Mr Edward Gareth Orr on 2022-09-22

View Document

27/09/2227 September 2022 Statement of capital following an allotment of shares on 2022-07-14

View Document

27/09/2227 September 2022 Director's details changed for Mrs Tamara Lohan on 2022-09-22

View Document

27/09/2227 September 2022 Director's details changed for Mrs Tamara Lohan on 2022-09-22

View Document

27/09/2227 September 2022 Director's details changed for Mr James Anthony Christopher Lohan on 2022-09-22

View Document

09/02/229 February 2022 Memorandum and Articles of Association

View Document

08/02/228 February 2022 Resolutions

View Document

08/02/228 February 2022 Resolutions

View Document

08/02/228 February 2022 Resolutions

View Document

08/02/228 February 2022 Resolutions

View Document

08/02/228 February 2022 Statement of company's objects

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/12/2124 December 2021 Group of companies' accounts made up to 2020-12-31

View Document

21/10/2121 October 2021 Confirmation statement made on 2021-09-08 with updates

View Document

12/10/2112 October 2021 Appointment of Mr Alexander Noel Walsh as a director on 2021-10-01

View Document

04/08/214 August 2021 Termination of appointment of Benjamin White as a director on 2021-07-31

View Document

06/07/216 July 2021 Statement of capital following an allotment of shares on 2020-12-17

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

28/12/2028 December 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

08/09/208 September 2020 CONFIRMATION STATEMENT MADE ON 08/09/20, WITH UPDATES

View Document

24/07/2024 July 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 15/05/2020

View Document

07/07/207 July 2020 11/05/20 STATEMENT OF CAPITAL GBP 208613

View Document

07/07/207 July 2020 12/07/19 STATEMENT OF CAPITAL GBP 208577

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, WITH UPDATES

View Document

25/03/1925 March 2019 07/12/18 STATEMENT OF CAPITAL GBP 208577.00

View Document

18/03/1918 March 2019 SECOND FILED SH01 - 20/11/18 STATEMENT OF CAPITAL GBP 208355.00

View Document

04/03/194 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD NOVOSELOV / 21/02/2019

View Document

28/01/1928 January 2019 SECOND FILED SH01 - 20/11/18 STATEMENT OF CAPITAL GBP 206071.00

View Document

27/11/1827 November 2018 20/10/18 STATEMENT OF CAPITAL GBP 206071

View Document

25/10/1825 October 2018 DIRECTOR APPOINTED BENJAMIN WHITE

View Document

25/10/1825 October 2018 DIRECTOR APPOINTED MR EDWARD NOVOSELOV

View Document

25/09/1825 September 2018 ARTICLES OF ASSOCIATION

View Document

25/09/1825 September 2018 ADOPT ARTICLES 07/09/2018

View Document

21/08/1821 August 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

08/08/188 August 2018 DISS40 (DISS40(SOAD))

View Document

07/08/187 August 2018 FIRST GAZETTE

View Document

02/08/182 August 2018 01/05/17 STATEMENT OF CAPITAL GBP 155018

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, WITH UPDATES

View Document

09/04/189 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / PAUL HALLER PORTZ / 06/04/2018

View Document

28/03/1828 March 2018 REGISTERED OFFICE CHANGED ON 28/03/2018 FROM EAST HOUSE 109 SOUTH WORPLE WAY LONDON SW14 8TN

View Document

19/09/1719 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

17/07/1717 July 2017 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

13/07/1713 July 2017 30/06/16 STATEMENT OF CAPITAL GBP 154458

View Document

08/11/168 November 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

09/08/169 August 2016 Annual return made up to 15 May 2016 with full list of shareholders

View Document

05/08/165 August 2016 15/05/16 STATEMENT OF CAPITAL GBP 154252

View Document

18/03/1618 March 2016 APPOINTMENT TERMINATED, DIRECTOR MATTHEW WITT

View Document

12/11/1512 November 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

04/10/154 October 2015 DIRECTOR APPOINTED PAUL HALLER PORTZ

View Document

10/08/1510 August 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

10/08/1510 August 2015 31/12/14 STATEMENT OF CAPITAL GBP 150789

View Document

10/08/1510 August 2015 31/03/15 STATEMENT OF CAPITAL GBP 150905

View Document

06/08/156 August 2015 16/10/14 STATEMENT OF CAPITAL GBP 149222

View Document

15/01/1515 January 2015 APPOINTMENT TERMINATED, DIRECTOR SIMON WESTCOTT

View Document

24/12/1424 December 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

28/07/1428 July 2014 Annual return made up to 15 May 2014 with full list of shareholders

View Document

28/07/1428 July 2014 20/03/14 STATEMENT OF CAPITAL GBP 148572.00

View Document

02/04/142 April 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

18/12/1318 December 2013 DIRECTOR APPOINTED MATTHEW CLIVE WITT

View Document

05/08/135 August 2013 DIRECTOR APPOINTED MRS SALLY JANE BALCOMBE

View Document

01/08/131 August 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/08/131 August 2013 COMPANY NAME CHANGED SPY PUBLISHING LIMITED CERTIFICATE ISSUED ON 01/08/13

View Document

25/06/1325 June 2013 31/08/12 STATEMENT OF CAPITAL GBP 141894.00

View Document

25/06/1325 June 2013 02/04/13 STATEMENT OF CAPITAL GBP 147006.00

View Document

25/06/1325 June 2013 31/01/13 STATEMENT OF CAPITAL GBP 146995.00

View Document

25/06/1325 June 2013 01/01/13 STATEMENT OF CAPITAL GBP 146962.00

View Document

25/06/1325 June 2013 Annual return made up to 15 May 2013 with full list of shareholders

View Document

17/01/1317 January 2013 31/12/11 TOTAL EXEMPTION FULL

View Document

12/09/1212 September 2012 DISS40 (DISS40(SOAD))

View Document

11/09/1211 September 2012 FIRST GAZETTE

View Document

07/09/127 September 2012 12/01/12 STATEMENT OF CAPITAL GBP 141610

View Document

07/09/127 September 2012 01/01/12 STATEMENT OF CAPITAL GBP 141401

View Document

07/09/127 September 2012 03/07/12 STATEMENT OF CAPITAL GBP 141720

View Document

07/09/127 September 2012 Annual return made up to 15 May 2012 with full list of shareholders

View Document

06/09/126 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD ORR / 15/05/2012

View Document

28/05/1228 May 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW GRAHAME

View Document

27/04/1227 April 2012 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/10

View Document

13/02/1213 February 2012 Annual accounts small company total exemption made up to 31 December 2010

View Document

18/01/1218 January 2012 DISS40 (DISS40(SOAD))

View Document

27/12/1127 December 2011 FIRST GAZETTE

View Document

21/12/1121 December 2011 APPOINTMENT TERMINATED, SECRETARY TAMARA LOHAN

View Document

21/12/1121 December 2011 SECRETARY APPOINTED NATASHA SABINE SHAFI

View Document

06/07/116 July 2011 Annual return made up to 15 May 2011 with full list of shareholders

View Document

05/05/115 May 2011 31/01/11 STATEMENT OF CAPITAL GBP 134066

View Document

05/05/115 May 2011 31/03/11 STATEMENT OF CAPITAL GBP 138551

View Document

11/02/1111 February 2011 31/12/10 STATEMENT OF CAPITAL GBP 118703

View Document

11/02/1111 February 2011 31/01/11 STATEMENT OF CAPITAL GBP 123899

View Document

17/12/1017 December 2010 DIRECTOR APPOINTED SIMON WESTCOTT

View Document

02/12/102 December 2010 NC INC ALREADY ADJUSTED 05/08/2010

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

02/09/102 September 2010 12/06/09 STATEMENT OF CAPITAL GBP 54894

View Document

02/09/102 September 2010 Annual return made up to 15 May 2010 with full list of shareholders

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GRAHAME / 15/05/2010

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / TAMARA LOHAN / 15/05/2010

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD ORR / 15/05/2010

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANTHONY CHRISTOPHER LOHAN / 15/05/2010

View Document

26/08/1026 August 2010 SECRETARY'S CHANGE OF PARTICULARS / TAMARA LOHAN / 15/05/2010

View Document

24/08/1024 August 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/03/1018 March 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

05/08/095 August 2009 RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 REGISTERED OFFICE CHANGED ON 04/03/2009 FROM 16 TALEWORTH PARK ASHTEAD SURREY KT21 2NH

View Document

04/03/094 March 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

15/05/0815 May 2008 REGISTERED OFFICE CHANGED ON 15/05/2008 FROM 16 TALEWORTH PARK ASHTEAD SURREY KT21 2NH

View Document

15/05/0815 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / TAMARA HEBER PERCY / 26/07/2007

View Document

15/05/0815 May 2008 RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS

View Document

11/04/0811 April 2008 SECRETARY APPOINTED TAMARA LOHAN

View Document

11/04/0811 April 2008 APPOINTMENT TERMINATED SECRETARY ANTHONY CARTWRIGHT

View Document

28/02/0828 February 2008 Annual accounts small company total exemption made up to 31 December 2006

View Document

15/05/0715 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/05/0715 May 2007 RETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS

View Document

15/05/0715 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/11/064 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

19/05/0619 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

19/05/0619 May 2006 RETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS

View Document

30/11/0530 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/054 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

24/05/0524 May 2005 RETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

23/08/0423 August 2004 REGISTERED OFFICE CHANGED ON 23/08/04 FROM: 103 DITTON ROAD SURBITON SURREY KT6 6RJ

View Document

09/06/049 June 2004 RETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS

View Document

11/02/0411 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

10/11/0310 November 2003 NEW DIRECTOR APPOINTED

View Document

30/10/0330 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

08/10/038 October 2003 NEW DIRECTOR APPOINTED

View Document

12/09/0312 September 2003 NEW DIRECTOR APPOINTED

View Document

04/08/034 August 2003 RETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS

View Document

29/07/0329 July 2003 ACC. REF. DATE SHORTENED FROM 31/03/03 TO 31/12/02

View Document

12/08/0212 August 2002 ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/03/03

View Document

12/06/0212 June 2002 NC INC ALREADY ADJUSTED 15/05/02

View Document

12/06/0212 June 2002 REGISTERED OFFICE CHANGED ON 12/06/02 FROM: 103 DITTON ROAD SURBITON SURREY KT6 6RJ

View Document

12/06/0212 June 2002 SECRETARY RESIGNED

View Document

12/06/0212 June 2002 DIRECTOR RESIGNED

View Document

12/06/0212 June 2002 £ NC 1000/100000 15/05

View Document

11/06/0211 June 2002 REGISTERED OFFICE CHANGED ON 11/06/02 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS WD6 3EW

View Document

11/06/0211 June 2002 NEW DIRECTOR APPOINTED

View Document

11/06/0211 June 2002 NEW SECRETARY APPOINTED

View Document

15/05/0215 May 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company