SMYTH AND MATTHEWS 1817 LTD
Company Documents
Date | Description |
---|---|
26/03/2526 March 2025 | Registered office address changed from C/O Wilton Uk (Group) Limited 17 Hanover Square London W1S 1BN United Kingdom to C/O Dashwood International Ltd 167 City Road London EC1V 1AW on 2025-03-26 |
19/03/2519 March 2025 | Accounts for a dormant company made up to 2024-06-30 |
19/03/2519 March 2025 | Confirmation statement made on 2025-03-19 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
19/06/2419 June 2024 | Resolutions |
19/06/2419 June 2024 | Resolutions |
19/06/2419 June 2024 | Memorandum and Articles of Association |
13/06/2413 June 2024 | Termination of appointment of Michael Anthony Flanagan as a director on 2024-03-28 |
29/05/2429 May 2024 | Director's details changed for Mr Stavros Loizou on 2024-04-01 |
26/03/2426 March 2024 | Accounts for a dormant company made up to 2023-06-30 |
26/03/2426 March 2024 | Confirmation statement made on 2024-03-26 with no updates |
21/03/2421 March 2024 | Change of details for Hpa Sas Director Limited as a person with significant control on 2024-03-21 |
11/10/2311 October 2023 | Notification of Hpa Sas Director Limited as a person with significant control on 2023-10-11 |
11/10/2311 October 2023 | Cessation of Andrew Roy Leighton as a person with significant control on 2023-10-11 |
18/09/2318 September 2023 | Registered office address changed from 17 C/O Wilton Uk (Group) Limited 17 Hanover Square London W1S 1BN United Kingdom to C/O Wilton Uk (Group) Limited 17 Hanover Square London W1S 1BN on 2023-09-18 |
21/08/2321 August 2023 | Registered office address changed from 26 Grosvenor Street Mayfair London W1K 4QW to 17 C/O Wilton Uk (Group) Limited 17 Hanover Square London W1S 1BN on 2023-08-21 |
11/07/2311 July 2023 | Confirmation statement made on 2023-06-30 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
10/05/2310 May 2023 | Appointment of Mr Stavros Loizou as a director on 2023-04-20 |
09/03/239 March 2023 | Confirmation statement made on 2022-06-30 with updates |
25/11/2225 November 2022 | Appointment of Mr Michael Anthony Flanagan as a director on 2022-10-11 |
09/10/229 October 2022 | Termination of appointment of Andrew Roy Leighton as a director on 2022-10-09 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
19/07/2119 July 2021 | Accounts for a dormant company made up to 2021-06-30 |
19/07/2119 July 2021 | Confirmation statement made on 2021-06-30 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
01/07/201 July 2020 | CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES |
01/07/201 July 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
06/12/196 December 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
01/07/191 July 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19 |
01/07/191 July 2019 | CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
05/07/185 July 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18 |
02/07/182 July 2018 | CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
06/07/176 July 2017 | CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES |
04/07/174 July 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
06/09/166 September 2016 | REGISTERED OFFICE CHANGED ON 06/09/2016 FROM VICARAGE COURT 160 ERMIN STREET SWINDON SN3 4NE |
06/07/166 July 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16 |
06/07/166 July 2016 | CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
01/07/151 July 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15 |
01/07/151 July 2015 | REGISTERED OFFICE CHANGED ON 01/07/2015 FROM 160 ERMIN STREET SWINDON SN3 4NE |
01/07/151 July 2015 | Annual return made up to 30 June 2015 with full list of shareholders |
01/07/151 July 2015 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / HPA SAS DIRECTOR LIMITED / 01/07/2014 |
01/07/151 July 2015 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HPA SAS SECRETARY LIMITED / 01/07/2014 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
30/06/1430 June 2014 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HPA SAS SECRETARY LIMITED / 30/06/2014 |
30/06/1430 June 2014 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / HPA SAS DIRECTOR LIMITED / 30/06/2014 |
30/06/1430 June 2014 | Annual return made up to 30 June 2014 with full list of shareholders |
20/06/1420 June 2014 | REGISTERED OFFICE CHANGED ON 20/06/2014 FROM BLANDFORD HOUSE 77 SHRIVENHAM HUNDRED MAJORS ROAD WATCHFIELD SWINDON WILTS SN6 8TY |
02/07/132 July 2013 | Annual return made up to 30 June 2013 with full list of shareholders |
01/07/131 July 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
29/01/1329 January 2013 | REGISTERED OFFICE CHANGED ON 29/01/2013 FROM C/O HARTLEY SAS LTD PO BOX 1198 BROAD QUAY HOUSE, PRINCE STREET BRISTOL AVON BS99 2QZ UNITED KINGDOM |
12/07/1212 July 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12 |
28/06/1228 June 2012 | Annual return made up to 24 June 2012 with full list of shareholders |
20/03/1220 March 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
24/06/1124 June 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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