J F SMIT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/05/2520 May 2025 | |
20/05/2520 May 2025 | |
20/05/2520 May 2025 | Audit exemption subsidiary accounts made up to 2024-09-30 |
20/05/2520 May 2025 | |
15/04/2515 April 2025 | Confirmation statement made on 2025-04-07 with no updates |
09/04/259 April 2025 | Appointment of Louise Marie Reeves as a director on 2025-03-31 |
07/04/257 April 2025 | Appointment of Dr Rebecca Peta Sadler as a director on 2025-03-31 |
07/04/257 April 2025 | Termination of appointment of Barry Koors Lanesman as a director on 2025-03-31 |
07/04/257 April 2025 | Termination of appointment of Paul Mark Davis as a director on 2025-03-31 |
07/04/257 April 2025 | Appointment of Mrs Catherine Julia Tannahill as a director on 2025-03-31 |
07/04/257 April 2025 | Appointment of Mr Heath Denis Batwell as a director on 2025-03-31 |
16/08/2416 August 2024 | Termination of appointment of Robert Andrew Michael Davidson as a director on 2024-08-16 |
13/07/2413 July 2024 | |
13/07/2413 July 2024 | Audit exemption subsidiary accounts made up to 2023-09-30 |
13/07/2413 July 2024 | |
13/07/2413 July 2024 | |
16/04/2416 April 2024 | Confirmation statement made on 2024-04-07 with no updates |
23/11/2323 November 2023 | Termination of appointment of Anna Catherine Sellars as a director on 2023-11-01 |
06/10/236 October 2023 | Appointment of Mr Paul Mark Davis as a director on 2023-10-06 |
06/10/236 October 2023 | Appointment of Mr Robert Andrew Michael Davidson as a director on 2023-10-06 |
17/07/2317 July 2023 | Current accounting period extended from 2023-04-29 to 2023-09-30 |
04/07/234 July 2023 | Micro company accounts made up to 2022-04-28 |
19/05/2319 May 2023 | Confirmation statement made on 2023-04-07 with updates |
18/05/2318 May 2023 | Satisfaction of charge 085594070001 in full |
14/04/2314 April 2023 | Registered office address changed from Nicholas House River Front Enfield EN1 3FG England to Rosehill New Barn Lane Cheltenham GL52 3LZ on 2023-04-14 |
14/04/2314 April 2023 | Director's details changed for Mr Barry Koors Lanesman on 2023-04-13 |
14/04/2314 April 2023 | Appointment of Anna Catherine Sellars as a director on 2023-04-13 |
03/10/223 October 2022 | Registration of charge 085594070001, created on 2022-09-26 |
18/05/2218 May 2022 | Resolutions |
18/05/2218 May 2022 | Memorandum and Articles of Association |
18/05/2218 May 2022 | Resolutions |
11/05/2211 May 2022 | Cessation of Jacob Francois Smit as a person with significant control on 2022-04-29 |
11/05/2211 May 2022 | Notification of Dentex Clinical Limited as a person with significant control on 2022-04-29 |
11/05/2211 May 2022 | Registered office address changed from Sixty Six North Quay Great Yarmouth Norfolk NR30 1HE to Nicholas House River Front Enfield EN1 3FG on 2022-05-11 |
11/05/2211 May 2022 | Termination of appointment of Salome Smit as a director on 2022-04-29 |
11/05/2211 May 2022 | Cessation of Salome Smit as a person with significant control on 2022-04-29 |
11/05/2211 May 2022 | Appointment of Mr Barry Koors Lanesman as a director on 2022-04-29 |
11/05/2211 May 2022 | Termination of appointment of Jacob Francois Smit as a director on 2022-04-29 |
28/04/2228 April 2022 | Annual accounts for year ending 28 Apr 2022 |
25/03/2225 March 2022 | Change of details for a person with significant control |
07/01/227 January 2022 | Micro company accounts made up to 2021-03-31 |
25/06/2125 June 2021 | Confirmation statement made on 2021-06-07 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
15/03/2115 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
15/06/2015 June 2020 | CONFIRMATION STATEMENT MADE ON 07/06/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
17/10/1917 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
10/06/1910 June 2019 | CONFIRMATION STATEMENT MADE ON 07/06/19, WITH UPDATES |
18/12/1818 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
26/06/1826 June 2018 | CONFIRMATION STATEMENT MADE ON 07/06/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
20/12/1720 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
12/06/1712 June 2017 | CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
20/12/1620 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
01/07/161 July 2016 | Annual return made up to 6 June 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
23/10/1523 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
08/06/158 June 2015 | Annual return made up to 6 June 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
11/06/1411 June 2014 | Annual return made up to 6 June 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
17/07/1317 July 2013 | CURRSHO FROM 30/06/2014 TO 31/03/2014 |
06/06/136 June 2013 | 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