DATASMOOTHIE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/03/2525 March 2025 Total exemption full accounts made up to 2024-04-30

View Document

03/03/253 March 2025 Director's details changed for Mr Gary Moore on 2024-12-01

View Document

28/01/2528 January 2025 Confirmation statement made on 2025-01-28 with updates

View Document

27/06/2427 June 2024 Notification of Ipsos Emea Holdings Ltd as a person with significant control on 2024-06-21

View Document

27/06/2427 June 2024 Withdrawal of a person with significant control statement on 2024-06-27

View Document

26/06/2426 June 2024 Registered office address changed from Best4Business Accountants & Co. 44 Beaufort Court Admirals Way London E14 9XL England to 3 C/O Cfo Ipsos Thomas More Square London E1W 1YW on 2024-06-26

View Document

26/06/2426 June 2024 Termination of appointment of Agnar Sigmarsson as a director on 2024-06-21

View Document

26/06/2426 June 2024 Termination of appointment of Birgir Hrafn Sigurðsson as a director on 2024-06-21

View Document

26/06/2426 June 2024 Termination of appointment of Geir Freysson as a director on 2024-06-21

View Document

26/06/2426 June 2024 Appointment of Ms Kelly Anne Michelle Beaver as a director on 2024-06-21

View Document

26/06/2426 June 2024 Appointment of Mr Gary Moore as a director on 2024-06-21

View Document

26/06/2426 June 2024 Registered office address changed from 3 C/O Cfo Ipsos Thomas More Square London E1W 1YW England to C/O Cfo Ipsos 3 Thomas More Square London E1W 1YW on 2024-06-26

View Document

05/06/245 June 2024 Memorandum and Articles of Association

View Document

31/05/2431 May 2024 Resolutions

View Document

31/05/2431 May 2024 Resolutions

View Document

31/05/2431 May 2024 Resolutions

View Document

31/05/2431 May 2024 Change of share class name or designation

View Document

29/05/2429 May 2024 Statement of company's objects

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

31/01/2431 January 2024 Confirmation statement made on 2024-01-28 with no updates

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

01/02/231 February 2023 Confirmation statement made on 2023-01-28 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

02/02/222 February 2022 Confirmation statement made on 2022-01-28 with updates

View Document

17/01/2217 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

25/11/2125 November 2021 Confirmation statement made on 2021-11-20 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/01/2129 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

21/12/2021 December 2020 CONFIRMATION STATEMENT MADE ON 20/11/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/01/2030 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

26/11/1926 November 2019 REGISTERED OFFICE CHANGED ON 26/11/2019 FROM C/O BEST4BUSINESS ACCOUNTANTS & CO. 45 BEAUFORT COURT ADMIRALS WAY LONDON E14 9XL

View Document

26/11/1926 November 2019 CONFIRMATION STATEMENT MADE ON 20/11/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

27/02/1927 February 2019 COMPANY NAME CHANGED SNAILBYTE LTD CERTIFICATE ISSUED ON 27/02/19

View Document

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 20/11/18, NO UPDATES

View Document

22/10/1822 October 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 20/11/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

24/01/1724 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

07/12/167 December 2016 28/05/15 STATEMENT OF CAPITAL GBP 588.23

View Document

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

28/01/1628 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

04/01/164 January 2016 REGISTERED OFFICE CHANGED ON 04/01/2016 FROM SUITE 45, BEAUFORT COURT ADMIRALS WAY LONDON E14 9XL ENGLAND

View Document

04/01/164 January 2016 Annual return made up to 20 November 2015 with full list of shareholders

View Document

03/01/163 January 2016 APPOINTMENT TERMINATED, SECRETARY SIF SIGMARSDOTTIR

View Document

03/01/163 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BIRGIR HRAFN SIGURÐSSON / 28/12/2014

View Document

03/01/163 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR AGNAR SIGMARSSON / 28/12/2014

View Document

18/12/1518 December 2015 REGISTERED OFFICE CHANGED ON 18/12/2015 FROM C/O BEST4BUSINESS ACCOUNTANTS AND COMPANY LIMITED KNOWLEDGE DOCK BUSINESS CENTRE 4-6 UNIVERSITY WAY LONDON E16 2RD ENGLAND

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

20/04/1520 April 2015 ALTER ARTICLES 28/02/2014

View Document

20/04/1520 April 2015 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

13/04/1513 April 2015 10/03/15 STATEMENT OF CAPITAL GBP 500

View Document

07/04/157 April 2015 28/12/14 STATEMENT OF CAPITAL GBP 300

View Document

16/03/1516 March 2015 DIRECTOR APPOINTED MR AGNAR SIGMARSSON

View Document

16/03/1516 March 2015 DIRECTOR APPOINTED MR BIRGIR HRAFN SIGURÐSSON

View Document

09/03/159 March 2015 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/03/155 March 2015 28/12/14 STATEMENT OF CAPITAL GBP 300

View Document

23/02/1523 February 2015 SUB-DIVISION 28/12/14

View Document

29/01/1529 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

26/01/1526 January 2015 REGISTERED OFFICE CHANGED ON 26/01/2015 FROM FLAT 22 71H DRAYTON PARK LONDON N5 1DU

View Document

25/11/1425 November 2014 Annual return made up to 20 November 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

10/12/1310 December 2013 SECRETARY'S CHANGE OF PARTICULARS / SIF SIGMARSDOTTIR / 20/11/2013

View Document

10/12/1310 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GEIR FREYSSON / 20/11/2013

View Document

10/12/1310 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GEIR FREYSSON / 20/11/2013

View Document

10/12/1310 December 2013 Annual return made up to 20 November 2013 with full list of shareholders

View Document

03/09/133 September 2013 REGISTERED OFFICE CHANGED ON 03/09/2013 FROM FLAT 32 EQUINOX 1 DOUGLAS PATH POPLAR LONDON E14 3GR

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

20/11/1220 November 2012 Annual return made up to 20 November 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

03/01/123 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

06/12/116 December 2011 Annual return made up to 20 November 2011 with full list of shareholders

View Document

18/03/1118 March 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

01/12/101 December 2010 Annual return made up to 20 November 2010 with full list of shareholders

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEIR FREYSSON / 25/11/2009

View Document

25/11/0925 November 2009 Annual return made up to 20 November 2009 with full list of shareholders

View Document

06/05/096 May 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

27/11/0827 November 2008 RETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

26/11/0726 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/11/0726 November 2007 RETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS

View Document

26/11/0726 November 2007 SECRETARY'S PARTICULARS CHANGED

View Document

03/09/073 September 2007 ACC. REF. DATE EXTENDED FROM 30/11/06 TO 30/04/07

View Document

28/11/0628 November 2006 RETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS

View Document

05/09/065 September 2006 REGISTERED OFFICE CHANGED ON 05/09/06 FROM: 3 CURZON HOUSE, 3 ST. PETER'S STREET, IPSWICH SUFFOLK IP11XF

View Document

20/11/0520 November 2005 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