SMYTH AND MATTHEWS 1817 LTD

Company Documents

DateDescription
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

View Document

19/03/2519 March 2025 Accounts for a dormant company made up to 2024-06-30

View Document

19/03/2519 March 2025 Confirmation statement made on 2025-03-19 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

19/06/2419 June 2024 Resolutions

View Document

19/06/2419 June 2024 Resolutions

View Document

19/06/2419 June 2024 Memorandum and Articles of Association

View Document

13/06/2413 June 2024 Termination of appointment of Michael Anthony Flanagan as a director on 2024-03-28

View Document

29/05/2429 May 2024 Director's details changed for Mr Stavros Loizou on 2024-04-01

View Document

26/03/2426 March 2024 Accounts for a dormant company made up to 2023-06-30

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-03-26 with no updates

View Document

21/03/2421 March 2024 Change of details for Hpa Sas Director Limited as a person with significant control on 2024-03-21

View Document

11/10/2311 October 2023 Notification of Hpa Sas Director Limited as a person with significant control on 2023-10-11

View Document

11/10/2311 October 2023 Cessation of Andrew Roy Leighton as a person with significant control on 2023-10-11

View Document

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

View Document

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

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

10/05/2310 May 2023 Appointment of Mr Stavros Loizou as a director on 2023-04-20

View Document

09/03/239 March 2023 Confirmation statement made on 2022-06-30 with updates

View Document

25/11/2225 November 2022 Appointment of Mr Michael Anthony Flanagan as a director on 2022-10-11

View Document

09/10/229 October 2022 Termination of appointment of Andrew Roy Leighton as a director on 2022-10-09

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

19/07/2119 July 2021 Accounts for a dormant company made up to 2021-06-30

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

01/07/201 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

06/12/196 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

01/07/191 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

05/07/185 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

04/07/174 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

06/09/166 September 2016 REGISTERED OFFICE CHANGED ON 06/09/2016 FROM VICARAGE COURT 160 ERMIN STREET SWINDON SN3 4NE

View Document

06/07/166 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

06/07/166 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

01/07/151 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

01/07/151 July 2015 REGISTERED OFFICE CHANGED ON 01/07/2015 FROM 160 ERMIN STREET SWINDON SN3 4NE

View Document

01/07/151 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

01/07/151 July 2015 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / HPA SAS DIRECTOR LIMITED / 01/07/2014

View Document

01/07/151 July 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HPA SAS SECRETARY LIMITED / 01/07/2014

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

30/06/1430 June 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HPA SAS SECRETARY LIMITED / 30/06/2014

View Document

30/06/1430 June 2014 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / HPA SAS DIRECTOR LIMITED / 30/06/2014

View Document

30/06/1430 June 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

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

View Document

02/07/132 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

01/07/131 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

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

View Document

12/07/1212 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

28/06/1228 June 2012 Annual return made up to 24 June 2012 with full list of shareholders

View Document

20/03/1220 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

24/06/1124 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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