GET IT MADE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 NewConfirmation statement made on 2025-07-16 with no updates

View Document

17/03/2517 March 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

16/07/2416 July 2024 Confirmation statement made on 2024-07-16 with no updates

View Document

31/05/2431 May 2024 Change of details for Xomzo Limited as a person with significant control on 2024-05-31

View Document

31/05/2431 May 2024 Registered office address changed from Unit 21 58-72 Dalmain Road London SE23 1AT England to Unit 1 Southbrook Mews London SE12 8LG on 2024-05-31

View Document

29/02/2429 February 2024 Total exemption full accounts made up to 2023-07-31

View Document

09/02/249 February 2024 Appointment of Mrs Sophie Rose Smoothy as a director on 2024-02-09

View Document

31/01/2431 January 2024 Change of details for Xomzo Limited as a person with significant control on 2024-01-31

View Document

31/01/2431 January 2024 Registered office address changed from 58-72 Dalmain Road London SE23 1AT United Kingdom to Unit 21 58-72 Dalmain Road London SE23 1AT on 2024-01-31

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-07-16 with no updates

View Document

20/01/2320 January 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

03/02/223 February 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

27/07/2127 July 2021 Confirmation statement made on 2021-07-16 with updates

View Document

16/04/2116 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

25/02/2125 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL XOMZO LIMITED

View Document

25/02/2125 February 2021 CESSATION OF LUKE THOMAS SMOOTHY AS A PSC

View Document

25/02/2125 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE THOMAS SMOOTHY / 25/02/2021

View Document

25/02/2125 February 2021 PSC'S CHANGE OF PARTICULARS / MR LUKE THOMAS SMOOTHY / 25/02/2021

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

19/07/2019 July 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, NO UPDATES

View Document

25/02/2025 February 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, NO UPDATES

View Document

13/11/1813 November 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 16/07/18, NO UPDATES

View Document

04/06/184 June 2018 REGISTERED OFFICE CHANGED ON 04/06/2018 FROM 359 GOSWELL ROAD LONDON EC1V 7JL ENGLAND

View Document

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

16/07/1716 July 2017 CONFIRMATION STATEMENT MADE ON 16/07/17, NO UPDATES

View Document

22/11/1622 November 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

19/07/1619 July 2016 CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES

View Document

17/07/1617 July 2016 REGISTERED OFFICE CHANGED ON 17/07/2016 FROM PINNACLE HOUSE, FIRST FLOOR 31 CROSS LANCES ROAD HOUNSLOW MIDDLESEX TW3 2AD

View Document

17/07/1617 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE THOMAS SMOOTHY / 22/05/2016

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

16/07/1516 July 2015 Annual return made up to 16 July 2015 with full list of shareholders

View Document

02/07/152 July 2015 REGISTERED OFFICE CHANGED ON 02/07/2015 FROM 359 GOSWELL ROAD LONDON EC1V 7JL ENGLAND

View Document

02/08/142 August 2014 REGISTERED OFFICE CHANGED ON 02/08/2014 FROM 67 OAKDENE AVENUE CHISLEHURST KENT BR7 6DZ

View Document

02/08/142 August 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

28/07/1428 July 2014 COMPANY NAME CHANGED SMOOTHY LTD CERTIFICATE ISSUED ON 28/07/14

View Document

27/07/1427 July 2014 Annual return made up to 18 July 2014 with full list of shareholders

View Document

04/08/134 August 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

25/07/1325 July 2013 Annual return made up to 18 July 2013 with full list of shareholders

View Document

06/08/126 August 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

22/07/1222 July 2012 Annual return made up to 18 July 2012 with full list of shareholders

View Document

18/07/1118 July 2011 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