1 SMITHFIELD SQUARE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 NewConfirmation statement made on 2025-07-24 with no updates

View Document

24/12/2424 December 2024 Accounts for a small company made up to 2024-03-31

View Document

06/08/246 August 2024 Confirmation statement made on 2024-07-24 with no updates

View Document

21/06/2421 June 2024 Satisfaction of charge 086230110002 in full

View Document

21/06/2421 June 2024 Satisfaction of charge 086230110001 in full

View Document

22/12/2322 December 2023 Accounts for a small company made up to 2023-03-31

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-07-24 with no updates

View Document

26/07/2326 July 2023 Cessation of Gabriel Michel El-Kassir as a person with significant control on 2016-04-06

View Document

26/07/2326 July 2023 Notification of Gre Capital Limited as a person with significant control on 2016-04-06

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/03/2330 March 2023 Accounts for a small company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Accounts for a small company made up to 2021-03-31

View Document

28/07/2128 July 2021 Confirmation statement made on 2021-07-24 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES

View Document

30/12/1930 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, NO UPDATES

View Document

07/01/197 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, NO UPDATES

View Document

03/01/183 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 24/07/17, NO UPDATES

View Document

09/01/179 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

04/08/164 August 2016 SAIL ADDRESS CREATED

View Document

04/08/164 August 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

29/07/1629 July 2016 CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES

View Document

15/02/1615 February 2016 SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS VINCENT WALSH / 14/02/2016

View Document

10/01/1610 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/07/1527 July 2015 Annual return made up to 24 July 2015 with full list of shareholders

View Document

24/07/1524 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 086230110002

View Document

24/07/1524 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 086230110001

View Document

13/04/1513 April 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW LOCK

View Document

18/02/1518 February 2015 REGISTERED OFFICE CHANGED ON 18/02/2015 FROM 3 BECKLEY COURT BECKLEY OXFORD OX3 9UB

View Document

11/01/1511 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/10/147 October 2014 PREVSHO FROM 31/07/2014 TO 31/03/2014

View Document

19/08/1419 August 2014 SAIL ADDRESS CREATED

View Document

19/08/1419 August 2014 Annual return made up to 24 July 2014 with full list of shareholders

View Document

11/11/1311 November 2013 DIRECTOR APPOINTED MR ANDREW RICHARD LOCK

View Document

14/10/1314 October 2013 SECRETARY APPOINTED MR NICHOLAS VINCENT WALSH

View Document

11/10/1311 October 2013 COMPANY NAME CHANGED QUAYSIDE APARTMENTS LTD CERTIFICATE ISSUED ON 11/10/13

View Document

26/07/1326 July 2013 COMPANY NAME CHANGED QUASIDE APARTMENTS LTD CERTIFICATE ISSUED ON 26/07/13

View Document

24/07/1324 July 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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